ATLANTIC OPERATIONS LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7NN

Company number 05908322
Status Active
Incorporation Date 16 August 2006
Company Type Private Limited Company
Address UNITUM HOUSE 1 THE CHASE, JOHN TATE ROAD, HERTFORD, SG13 7NN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Philip Lloyd Benson as a director on 8 February 2017; Accounts for a dormant company made up to 5 April 2016; Termination of appointment of Timothy James Cumberland as a director on 31 August 2016. The most likely internet sites of ATLANTIC OPERATIONS LIMITED are www.atlanticoperations.co.uk, and www.atlantic-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Potters Bar Rail Station is 8.8 miles; to Gordon Hill Rail Station is 9.2 miles; to Stevenage Rail Station is 9.6 miles; to Southbury Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Operations Limited is a Private Limited Company. The company registration number is 05908322. Atlantic Operations Limited has been working since 16 August 2006. The present status of the company is Active. The registered address of Atlantic Operations Limited is Unitum House 1 The Chase John Tate Road Hertford Sg13 7nn. . HOWELL, Colin Michael is a Director of the company. LITTLE, Alan Stuart is a Director of the company. Secretary SCHEINOST, Rudy Walter has been resigned. Secretary WOOD, Caroline Ann has been resigned. Director BAILEY, David John has been resigned. Director BENSON, Philip Lloyd has been resigned. Director CUMBERLAND, Timothy James has been resigned. Director HUGHES, Jonathan Clinton has been resigned. Director SCHEINOST, Rudy Walter has been resigned. Director WOOD, Caroline Ann has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HOWELL, Colin Michael
Appointed Date: 14 June 2011
53 years old

Director
LITTLE, Alan Stuart
Appointed Date: 14 June 2011
54 years old

Resigned Directors

Secretary
SCHEINOST, Rudy Walter
Resigned: 07 May 2010
Appointed Date: 16 August 2006

Secretary
WOOD, Caroline Ann
Resigned: 03 June 2011
Appointed Date: 07 May 2010

Director
BAILEY, David John
Resigned: 30 April 2013
Appointed Date: 14 June 2011
61 years old

Director
BENSON, Philip Lloyd
Resigned: 08 February 2017
Appointed Date: 14 June 2011
50 years old

Director
CUMBERLAND, Timothy James
Resigned: 31 August 2016
Appointed Date: 14 June 2011
60 years old

Director
HUGHES, Jonathan Clinton
Resigned: 03 June 2011
Appointed Date: 16 August 2006
69 years old

Director
SCHEINOST, Rudy Walter
Resigned: 07 May 2010
Appointed Date: 16 August 2006
50 years old

Director
WOOD, Caroline Ann
Resigned: 03 June 2011
Appointed Date: 07 May 2010
45 years old

Persons With Significant Control

Unitum Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATLANTIC OPERATIONS LIMITED Events

28 Feb 2017
Termination of appointment of Philip Lloyd Benson as a director on 8 February 2017
10 Jan 2017
Accounts for a dormant company made up to 5 April 2016
01 Sep 2016
Termination of appointment of Timothy James Cumberland as a director on 31 August 2016
30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
06 Jul 2016
Auditor's resignation
...
... and 48 more events
09 May 2007
Ad 16/08/06--------- £ si 100@1=100 £ ic 100/200
05 Oct 2006
Particulars of mortgage/charge
05 Oct 2006
Particulars of mortgage/charge
05 Sep 2006
Accounting reference date shortened from 31/08/07 to 31/03/07
16 Aug 2006
Incorporation

ATLANTIC OPERATIONS LIMITED Charges

16 May 2016
Charge code 0590 8322 0005
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
22 May 2012
Debenture
Delivered: 23 May 2012
Status: Satisfied on 20 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 June 2011
Debenture
Delivered: 15 June 2011
Status: Satisfied on 4 January 2013
Persons entitled: Jonathan Clinton Hughes and Caroline Wood
Description: All assets property and undertaking for the time being…
25 September 2006
Debenture
Delivered: 5 October 2006
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2006
An omnibus guarantee and set-off agreement
Delivered: 5 October 2006
Status: Satisfied on 30 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…