ATLANTIS INTERNATIONAL LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 3ED

Company number 03108184
Status Active
Incorporation Date 29 September 1995
Company Type Private Limited Company
Address KARCHER HOUSE, BROOKHILL WAY, BANBURY, ENGLAND, OX16 3ED
Home Country United Kingdom
Nature of Business 28960 - Manufacture of plastics and rubber machinery, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from Karcher House Beaumont Road Banbury Oxfordshire OX16 1TB to Karcher House Brookhill Way Banbury OX16 3ED on 19 October 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of ATLANTIS INTERNATIONAL LIMITED are www.atlantisinternational.co.uk, and www.atlantis-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Kings Sutton Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantis International Limited is a Private Limited Company. The company registration number is 03108184. Atlantis International Limited has been working since 29 September 1995. The present status of the company is Active. The registered address of Atlantis International Limited is Karcher House Brookhill Way Banbury England Ox16 3ed. . VENNER, Mark Richard is a Secretary of the company. KEEPING, Simon Charles is a Director of the company. VENNER, Mark Richard is a Director of the company. Secretary BRAIN, David Antony has been resigned. Secretary BRAIN, Sarah Jane has been resigned. Secretary HAYWARD, Michelle Anne has been resigned. Director BRAIN, David Antony has been resigned. Director HAYWARD, Michelle Anne has been resigned. Director JOHNSON, Kenneth has been resigned. Director MUSGROVE, Robert Douglas has been resigned. Director SPENCER, Peter Robert has been resigned. Director VICKERS, Clare Helene has been resigned. The company operates in "Manufacture of plastics and rubber machinery".


Current Directors

Secretary
VENNER, Mark Richard
Appointed Date: 07 March 2008

Director
KEEPING, Simon Charles
Appointed Date: 07 March 2008
64 years old

Director
VENNER, Mark Richard
Appointed Date: 07 March 2008
56 years old

Resigned Directors

Secretary
BRAIN, David Antony
Resigned: 07 March 2008
Appointed Date: 02 May 2006

Secretary
BRAIN, Sarah Jane
Resigned: 02 May 2006
Appointed Date: 14 November 1995

Secretary
HAYWARD, Michelle Anne
Resigned: 14 November 1995
Appointed Date: 29 September 1995

Director
BRAIN, David Antony
Resigned: 07 March 2008
Appointed Date: 14 November 1995
65 years old

Director
HAYWARD, Michelle Anne
Resigned: 14 November 1995
Appointed Date: 29 September 1995
56 years old

Director
JOHNSON, Kenneth
Resigned: 03 September 2002
Appointed Date: 17 May 1999
70 years old

Director
MUSGROVE, Robert Douglas
Resigned: 12 June 2000
Appointed Date: 14 November 1995
74 years old

Director
SPENCER, Peter Robert
Resigned: 07 March 2008
Appointed Date: 02 November 1999
64 years old

Director
VICKERS, Clare Helene
Resigned: 14 November 1995
Appointed Date: 29 September 1995
57 years old

Persons With Significant Control

Karcher (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATLANTIS INTERNATIONAL LIMITED Events

19 Oct 2016
Registered office address changed from Karcher House Beaumont Road Banbury Oxfordshire OX16 1TB to Karcher House Brookhill Way Banbury OX16 3ED on 19 October 2016
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 6 August 2016 with updates
10 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 25,000

17 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 72 more events
16 Nov 1995
Registered office changed on 16/11/95 from: 11 saint james court friar gate derby DE1 1BT
16 Nov 1995
Accounting reference date notified as 31/08
16 Nov 1995
Ad 14/11/95--------- £ si 24998@1=24998 £ ic 2/25000
16 Nov 1995
£ nc 1000/25000 14/11/95
29 Sep 1995
Incorporation

ATLANTIS INTERNATIONAL LIMITED Charges

28 August 1997
Charge over credit balances
Delivered: 5 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £37500 together with interest accrued now or to…
14 November 1995
Mortgage debenture
Delivered: 24 November 1995
Status: Satisfied on 30 March 1999
Persons entitled: David Anthony Charles Ransom
Description: Fixed and floating charges over the undertaking and all…
14 November 1995
Mortgage debenture
Delivered: 20 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 November 1995
Debenture
Delivered: 16 November 1995
Status: Satisfied on 30 March 1999
Persons entitled: David Anthony Charles Ransom
Description: A specific equitable charge over all freehold and leasehold…