REGINALD ATKIN (HOLDINGS) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 4TR

Company number 01368914
Status Active
Incorporation Date 16 May 1978
Company Type Private Limited Company
Address VIKING PLACE, ROATH DOCK, CARDIFF, GLAMORGAN, CF10 4TR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 July 2016; Director's details changed for Mrs Ruth Heather Shaw on 8 September 2016. The most likely internet sites of REGINALD ATKIN (HOLDINGS) LIMITED are www.reginaldatkinholdings.co.uk, and www.reginald-atkin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Cardiff Central Rail Station is 1.7 miles; to Cathays Rail Station is 2.1 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reginald Atkin Holdings Limited is a Private Limited Company. The company registration number is 01368914. Reginald Atkin Holdings Limited has been working since 16 May 1978. The present status of the company is Active. The registered address of Reginald Atkin Holdings Limited is Viking Place Roath Dock Cardiff Glamorgan Cf10 4tr. . WILLIAMS, Lindsay is a Secretary of the company. ATKIN, John Balmer is a Director of the company. ATKIN, Reginald Robert is a Director of the company. ATKIN, Thomas Adam is a Director of the company. SHAW, Ruth Heather is a Director of the company. Secretary ATKIN, John Balmer has been resigned. Director SHAW, Colin Harrison has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WILLIAMS, Lindsay
Appointed Date: 01 June 2014

Director
ATKIN, John Balmer

88 years old

Director

Director
ATKIN, Thomas Adam
Appointed Date: 01 June 2014
50 years old

Director
SHAW, Ruth Heather

84 years old

Resigned Directors

Secretary
ATKIN, John Balmer
Resigned: 31 May 2014

Director
SHAW, Colin Harrison
Resigned: 24 May 1999
89 years old

Persons With Significant Control

Mr Reginald Robert Atkin
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

REGINALD ATKIN (HOLDINGS) LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Dec 2016
Full accounts made up to 31 July 2016
08 Sep 2016
Director's details changed for Mrs Ruth Heather Shaw on 8 September 2016
08 Sep 2016
Director's details changed for Mr John Balmer Atkin on 8 September 2016
08 Sep 2016
Director's details changed for Mr Reginald Robert Atkin on 8 September 2016
...
... and 74 more events
02 Apr 1987
Declaration of satisfaction of mortgage/charge

03 Feb 1987
Group of companies' accounts made up to 27 July 1986

03 Feb 1987
Return made up to 22/01/87; full list of members

14 Aug 1986
Group of companies' accounts made up to 31 July 1985

16 May 1978
Incorporation

REGINALD ATKIN (HOLDINGS) LIMITED Charges

8 August 2002
Legal charge
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a land and buildings at viking place…
21 November 1984
Guarantee & debenture
Delivered: 10 December 1984
Status: Satisfied
Persons entitled: John Balmer Atkin Shaws (Cardiff) LTD Robert Reginald Atkin
Description: Fixed and floating charges over the undertaking and all…
21 November 1984
Legal charge
Delivered: 5 December 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any accounts of the…
16 January 1984
Legal charge
Delivered: 23 January 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 0.54 acres approx. Of l/h land near ferry road, ely tidal…
2 August 1978
Gurantee & debenture
Delivered: 9 August 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…