ATLAS PROMOTIONS (OXFORD) LTD
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 1AL

Company number 02897309
Status Active - Proposal to Strike off
Incorporation Date 11 February 1994
Company Type Private Limited Company
Address 8 STATION ROAD, LLANELLI, CARMS, SA15 1AL
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Director's details changed for Steven Vere James on 26 January 2017; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-11-09 GBP 12 . The most likely internet sites of ATLAS PROMOTIONS (OXFORD) LTD are www.atlaspromotionsoxford.co.uk, and www.atlas-promotions-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Pembrey & Burry Port Rail Station is 3.6 miles; to Llangennech Rail Station is 3.7 miles; to Pontarddulais Rail Station is 5.7 miles; to Gowerton Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlas Promotions Oxford Ltd is a Private Limited Company. The company registration number is 02897309. Atlas Promotions Oxford Ltd has been working since 11 February 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Atlas Promotions Oxford Ltd is 8 Station Road Llanelli Carms Sa15 1al. . JAMES, Steven Vere is a Director of the company. Secretary HOPKINS, Rodney Patrick has been resigned. Secretary JAMES, Vere Charles has been resigned. Secretary SABEY, Pamela Nancy has been resigned. Secretary ASPECT FINANCIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SABEY, Pamela Nancy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
JAMES, Steven Vere
Appointed Date: 08 June 1994
61 years old

Resigned Directors

Secretary
HOPKINS, Rodney Patrick
Resigned: 13 June 2014
Appointed Date: 08 September 2008

Secretary
JAMES, Vere Charles
Resigned: 08 September 2008
Appointed Date: 28 January 2000

Secretary
SABEY, Pamela Nancy
Resigned: 27 January 2000
Appointed Date: 28 March 1996

Secretary
ASPECT FINANCIAL SERVICES LIMITED
Resigned: 28 March 1996
Appointed Date: 08 June 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 July 1994
Appointed Date: 11 February 1994

Director
SABEY, Pamela Nancy
Resigned: 01 March 1999
Appointed Date: 12 December 1994
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 July 1994
Appointed Date: 11 February 1994

ATLAS PROMOTIONS (OXFORD) LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 June 2015
26 Jan 2017
Director's details changed for Steven Vere James on 26 January 2017
09 Nov 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-11-09
  • GBP 12

13 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 12

13 Jul 2015
Director's details changed for Steven Vere James on 13 July 2015
...
... and 71 more events
12 Jul 1994
Registered office changed on 12/07/94 from: 8 spring villa park, spring villa road, edgware, middlesex HA8 7XT

12 Jul 1994
Director resigned;new director appointed

12 Jul 1994
Secretary resigned;new secretary appointed

07 Jun 1994
Registered office changed on 07/06/94 from: 788-790 finchley road, london, NW11 7UR

11 Feb 1994
Incorporation

ATLAS PROMOTIONS (OXFORD) LTD Charges

20 May 2010
All assets debenture
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…