ATLANTA TRUST LIMITED
KENT

Hellopages » Kent » Dartford » DA2 6HH

Company number 01290993
Status Active
Incorporation Date 16 December 1976
Company Type Private Limited Company
Address 615/623 PRINCES ROAD, DARTFORD, KENT, DA2 6HH
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools, 47990 - Other retail sale not in stores, stalls or markets, 64999 - Financial intermediation not elsewhere classified, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Registration of charge 012909930005, created on 9 August 2016. The most likely internet sites of ATLANTA TRUST LIMITED are www.atlantatrust.co.uk, and www.atlanta-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Atlanta Trust Limited is a Private Limited Company. The company registration number is 01290993. Atlanta Trust Limited has been working since 16 December 1976. The present status of the company is Active. The registered address of Atlanta Trust Limited is 615 623 Princes Road Dartford Kent Da2 6hh. . WRIGHT, Mary Irene is a Secretary of the company. KING, Carole is a Director of the company. NICHOLAS, Amy Elizabeth is a Director of the company. NICHOLAS, Christopher Paul is a Director of the company. NICHOLAS, Robert Wilson is a Director of the company. SUCKLING, Jean Isabelle Cameron is a Director of the company. WRIGHT, Mary Irene is a Director of the company. Secretary ADJEI, Lawrence Samuel Akuetteh has been resigned. Secretary COOK, Andrew Richard has been resigned. Secretary MAYES, Anthony David has been resigned. Secretary O'CONNOR, Wendy Ann has been resigned. Secretary ROWSELL, Betty has been resigned. Director COOK, Andrew Richard has been resigned. Director KAYE, Alan Michael has been resigned. Director MAYES, Anthony David has been resigned. Director MUNDY, Peter Simon Roy has been resigned. Director O'CONNOR, Wendy Ann has been resigned. Director ROWSELL, Betty has been resigned. Director STANFIELD, William has been resigned. Director SUCKLING, Geoffrey James has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
WRIGHT, Mary Irene
Appointed Date: 15 August 2001

Director
KING, Carole
Appointed Date: 01 September 2012
62 years old

Director
NICHOLAS, Amy Elizabeth
Appointed Date: 01 September 2012
46 years old

Director
NICHOLAS, Christopher Paul
Appointed Date: 18 April 2006
61 years old

Director
NICHOLAS, Robert Wilson
Appointed Date: 13 March 2007
44 years old

Director
SUCKLING, Jean Isabelle Cameron
Appointed Date: 25 September 2001
93 years old

Director
WRIGHT, Mary Irene
Appointed Date: 11 November 2003
71 years old

Resigned Directors

Secretary
ADJEI, Lawrence Samuel Akuetteh
Resigned: 20 April 1993

Secretary
COOK, Andrew Richard
Resigned: 30 January 1998
Appointed Date: 20 April 1993

Secretary
MAYES, Anthony David
Resigned: 15 August 2001
Appointed Date: 24 October 2000

Secretary
O'CONNOR, Wendy Ann
Resigned: 24 October 2000
Appointed Date: 25 June 1999

Secretary
ROWSELL, Betty
Resigned: 25 June 1999
Appointed Date: 02 February 1998

Director
COOK, Andrew Richard
Resigned: 30 January 1998
Appointed Date: 10 May 1995
67 years old

Director
KAYE, Alan Michael
Resigned: 31 December 1997
Appointed Date: 10 December 1993
100 years old

Director
MAYES, Anthony David
Resigned: 15 August 2001
Appointed Date: 04 March 1996
89 years old

Director
MUNDY, Peter Simon Roy
Resigned: 31 December 2009
Appointed Date: 11 November 2003
85 years old

Director
O'CONNOR, Wendy Ann
Resigned: 24 October 2000
Appointed Date: 25 June 1999
62 years old

Director
ROWSELL, Betty
Resigned: 25 June 1999
Appointed Date: 10 May 1995
85 years old

Director
STANFIELD, William
Resigned: 31 December 2011
99 years old

Director
SUCKLING, Geoffrey James
Resigned: 12 April 2010
100 years old

Persons With Significant Control

Mrs Jean Isabelle Cameron Suckling
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ATLANTA TRUST LIMITED Events

03 Oct 2016
Accounts for a small company made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 16 August 2016 with updates
17 Aug 2016
Registration of charge 012909930005, created on 9 August 2016
28 Jun 2016
Registration of charge 012909930004, created on 22 June 2016
03 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 114 more events
31 Oct 1987
Return made up to 24/07/87; full list of members

31 Oct 1987
Accounts for a small company made up to 31 December 1986

24 Nov 1986
Accounts for a small company made up to 31 December 1985

16 Oct 1986
Return made up to 10/09/86; full list of members

16 Dec 1976
Certificate of incorporation

ATLANTA TRUST LIMITED Charges

9 August 2016
Charge code 0129 0993 0005
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Willow house pascal road st mellons cardiff CF3 0LW to…
22 June 2016
Charge code 0129 0993 0004
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 December 1995
Mortgage debenture
Delivered: 4 January 1996
Status: Satisfied on 3 July 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 December 1993
Debenture
Delivered: 5 January 1994
Status: Satisfied on 27 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 December 1980
Debenture
Delivered: 31 December 1980
Status: Satisfied on 27 January 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…