ATLANTIC HOUSE LONDON LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 04382416
Status Active
Incorporation Date 26 February 2002
Company Type Private Limited Company
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Appointment of Mr Nicholas Ross Ayre as a director on 25 November 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ATLANTIC HOUSE LONDON LIMITED are www.atlantichouselondon.co.uk, and www.atlantic-house-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Atlantic House London Limited is a Private Limited Company. The company registration number is 04382416. Atlantic House London Limited has been working since 26 February 2002. The present status of the company is Active. The registered address of Atlantic House London Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. AYRE, Nicholas Ross is a Director of the company. CIZAIN, Helen is a Director of the company. SEIERSEN, Michael Steen is a Director of the company. Secretary AYRE, Nicholas Ross has been resigned. Secretary COMP COMPANY SECRETARIES LIMITED has been resigned. Director AYRE, Nicholas Ross has been resigned. Director BRUNAC, Jean-Baptiste has been resigned. Director DE ROSA, Andrew has been resigned. Director COMP COMPANY DIRECTORS LIMITED has been resigned. Director COMP COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 26 January 2012

Director
AYRE, Nicholas Ross
Appointed Date: 25 November 2016
64 years old

Director
CIZAIN, Helen
Appointed Date: 22 March 2010
60 years old

Director
SEIERSEN, Michael Steen
Appointed Date: 26 January 2015
73 years old

Resigned Directors

Secretary
AYRE, Nicholas Ross
Resigned: 26 January 2015
Appointed Date: 22 March 2010

Secretary
COMP COMPANY SECRETARIES LIMITED
Resigned: 09 March 2010
Appointed Date: 26 February 2002

Director
AYRE, Nicholas Ross
Resigned: 26 January 2015
Appointed Date: 22 March 2010
64 years old

Director
BRUNAC, Jean-Baptiste
Resigned: 26 January 2015
Appointed Date: 06 March 2013
45 years old

Director
DE ROSA, Andrew
Resigned: 05 September 2012
Appointed Date: 22 March 2010
64 years old

Director
COMP COMPANY DIRECTORS LIMITED
Resigned: 22 March 2010
Appointed Date: 26 February 2002

Director
COMP COMPANY SECRETARIES LIMITED
Resigned: 09 March 2010
Appointed Date: 20 May 2003

ATLANTIC HOUSE LONDON LIMITED Events

16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
25 Nov 2016
Appointment of Mr Nicholas Ross Ayre as a director on 25 November 2016
15 Sep 2016
Accounts for a dormant company made up to 31 March 2016
29 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 15

10 Feb 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 50 more events
09 Sep 2003
Accounts for a dormant company made up to 28 February 2003
15 Jul 2003
Return made up to 25/02/03; full list of members
29 May 2003
New director appointed
29 May 2003
Location of register of members
26 Feb 2002
Incorporation