ATLAS UK GLOBAL ACCESS LIMITED
CARDIFF SERENDIPITY RENTALS LIMITED LA PERLA LIVING RENTALS LIMITED LA PERLA LIVING (UK) LIMITED SERENDIPITY FRANCAISE LIMITED

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 02278852
Status Active
Incorporation Date 20 July 1988
Company Type Private Limited Company
Address HAYVENHURSTS LIMITED, FAIRWAYS HOUSE LINKS BUSINESS PARK, ST. MELLONS, CARDIFF, CF3 0LT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 90,000 . The most likely internet sites of ATLAS UK GLOBAL ACCESS LIMITED are www.atlasukglobalaccess.co.uk, and www.atlas-uk-global-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Atlas Uk Global Access Limited is a Private Limited Company. The company registration number is 02278852. Atlas Uk Global Access Limited has been working since 20 July 1988. The present status of the company is Active. The registered address of Atlas Uk Global Access Limited is Hayvenhursts Limited Fairways House Links Business Park St Mellons Cardiff Cf3 0lt. . DUIZENDSTRAAL, Geert is a Director of the company. Secretary CHOPIN, Thomas Michel has been resigned. Secretary GEERLINGS, Peter Albert has been resigned. Secretary GEERLINGS, Peter Albert has been resigned. Secretary GREEN, Andrew has been resigned. Secretary MORRIS, Michael John Radford has been resigned. Secretary ROWDEN, Nicholas Reed has been resigned. Secretary ROWDEN, Patrick Reed has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director CHOPIN, Thomas Michel has been resigned. Director DALGLEISH, Stuart Mcnaught has been resigned. Director DUIZENDSTRAAL, Geert has been resigned. Director GEERLINGS, Peter Albert has been resigned. Director GEERLINGS, Peter Albert has been resigned. Director GEERLINGS, Peter Albert has been resigned. Director GREEN, Sarah has been resigned. Director HARPER, Douglas John has been resigned. Director HENDRY, Diana Lois has been resigned. Director POTTER, George Joseph has been resigned. Director ROWDEN, Patrick Reed has been resigned. Director SLOT, Monique Maria has been resigned. Director SLOT, Monique Maria has been resigned. Director SLOT, Monique Maria has been resigned. The company operates in "Other accommodation".


Current Directors

Director
DUIZENDSTRAAL, Geert
Appointed Date: 01 April 2015
72 years old

Resigned Directors

Secretary
CHOPIN, Thomas Michel
Resigned: 30 June 2004
Appointed Date: 04 August 2003

Secretary
GEERLINGS, Peter Albert
Resigned: 01 July 2005
Appointed Date: 30 June 2004

Secretary
GEERLINGS, Peter Albert
Resigned: 04 August 2003
Appointed Date: 05 February 2003

Secretary
GREEN, Andrew
Resigned: 18 December 2000
Appointed Date: 21 May 1999

Secretary
MORRIS, Michael John Radford
Resigned: 05 February 2003
Appointed Date: 18 December 2000

Secretary
ROWDEN, Nicholas Reed
Resigned: 21 May 1999
Appointed Date: 03 October 1996

Secretary
ROWDEN, Patrick Reed
Resigned: 04 October 1996

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 12 April 2011
Appointed Date: 01 July 2005

Director
CHOPIN, Thomas Michel
Resigned: 30 June 2004
Appointed Date: 04 August 2003
56 years old

Director
DALGLEISH, Stuart Mcnaught
Resigned: 18 December 2000
Appointed Date: 21 May 1999
92 years old

Director
DUIZENDSTRAAL, Geert
Resigned: 28 October 2012
Appointed Date: 01 October 2000
72 years old

Director
GEERLINGS, Peter Albert
Resigned: 01 April 2015
Appointed Date: 01 July 2014
77 years old

Director
GEERLINGS, Peter Albert
Resigned: 01 July 2005
Appointed Date: 30 June 2004
77 years old

Director
GEERLINGS, Peter Albert
Resigned: 23 October 2003
Appointed Date: 05 February 2003
77 years old

Director
GREEN, Sarah
Resigned: 01 February 2005
Appointed Date: 04 October 1996
71 years old

Director
HARPER, Douglas John
Resigned: 30 July 1999
Appointed Date: 21 November 1996
77 years old

Director
HENDRY, Diana Lois
Resigned: 18 December 2000
Appointed Date: 21 May 1999
83 years old

Director
POTTER, George Joseph
Resigned: 31 March 1998
99 years old

Director
ROWDEN, Patrick Reed
Resigned: 04 October 1996
92 years old

Director
SLOT, Monique Maria
Resigned: 01 October 2014
Appointed Date: 28 November 2012
64 years old

Director
SLOT, Monique Maria
Resigned: 01 January 2008
Appointed Date: 23 October 2003
64 years old

Director
SLOT, Monique Maria
Resigned: 05 February 2003
Appointed Date: 01 October 2000
64 years old

Persons With Significant Control

Mr Geert Duizendstraal
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

ATLAS UK GLOBAL ACCESS LIMITED Events

03 May 2017
Confirmation statement made on 26 April 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 90,000

11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 90,000

10 Mar 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 129 more events
26 Aug 1988
Company name changed ansongrange LIMITED\certificate issued on 30/08/88
25 Aug 1988
Registered office changed on 25/08/88 from: 49 green lanes london N16 9BU

25 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jul 1988
Incorporation

ATLAS UK GLOBAL ACCESS LIMITED Charges

4 March 2002
Rent deposit deed
Delivered: 16 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All its right, title and interest in the deposit.