ATAVIST LTD
HAMPSHIRE MOAH LIMITED

Hellopages » West Sussex » Chichester » GU33 7JL

Company number 05309961
Status Active
Incorporation Date 10 December 2004
Company Type Private Limited Company
Address LANGLEY COURT, LISS, HAMPSHIRE, GU33 7JL
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-28 GBP 1,000 . The most likely internet sites of ATAVIST LTD are www.atavist.co.uk, and www.atavist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Petersfield Rail Station is 5.4 miles; to Haslemere Rail Station is 5.9 miles; to Alton Rail Station is 8.7 miles; to Bentley (Hants) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atavist Ltd is a Private Limited Company. The company registration number is 05309961. Atavist Ltd has been working since 10 December 2004. The present status of the company is Active. The registered address of Atavist Ltd is Langley Court Liss Hampshire Gu33 7jl. . HERMON TAYLOR, Oliver George is a Director of the company. Secretary HERMON TAYLOR, Oliver George has been resigned. Secretary MENGHAM SECRETARIAL AGENCIES LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director SHANNON, Peter Alexander has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Physical well-being activities".


Current Directors

Director
HERMON TAYLOR, Oliver George
Appointed Date: 21 December 2004
49 years old

Resigned Directors

Secretary
HERMON TAYLOR, Oliver George
Resigned: 27 June 2008
Appointed Date: 03 January 2008

Secretary
MENGHAM SECRETARIAL AGENCIES LIMITED
Resigned: 03 January 2008
Appointed Date: 21 December 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Director
SHANNON, Peter Alexander
Resigned: 22 April 2008
Appointed Date: 01 May 2007
48 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Persons With Significant Control

Mr Oliver George Hermon-Taylor
Notified on: 1 December 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATAVIST LTD Events

19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1,000

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000

...
... and 34 more events
17 Dec 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Dec 2004
Secretary resigned
17 Dec 2004
Director resigned
17 Dec 2004
Registered office changed on 17/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW
10 Dec 2004
Incorporation

ATAVIST LTD Charges

25 September 2007
Debenture
Delivered: 29 September 2007
Status: Satisfied on 3 June 2009
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
25 September 2007
Invoice finance agreement
Delivered: 29 September 2007
Status: Satisfied on 3 June 2009
Persons entitled: Davenham Trade Finance Limited
Description: All book and other debts, revenues and claims both present…