ATLAS INDUSTRIES (UK) LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 7AB
Company number 05353195
Status Active
Incorporation Date 4 February 2005
Company Type Private Limited Company
Address OLIVER HOUSE, 23 WINDMILL HILL, ENFIELD, MIDDLESEX, EN2 7AB
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Christopher Richard Leslie Colbourne as a director on 31 December 2015. The most likely internet sites of ATLAS INDUSTRIES (UK) LIMITED are www.atlasindustriesuk.co.uk, and www.atlas-industries-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Atlas Industries Uk Limited is a Private Limited Company. The company registration number is 05353195. Atlas Industries Uk Limited has been working since 04 February 2005. The present status of the company is Active. The registered address of Atlas Industries Uk Limited is Oliver House 23 Windmill Hill Enfield Middlesex En2 7ab. . PARKES, Matthew Dean is a Director of the company. Secretary RODGERS, Philip Michael has been resigned. Director COLBOURNE, Christopher Richard Leslie has been resigned. Director FORD, Nigel John has been resigned. Director HERDMAN, Andrew Kevin has been resigned. Director KAY, Andrew Macdonald has been resigned. Director WAHA, Alain Henri has been resigned. Director WOOLF, Joseph Michael has been resigned. The company operates in "Architectural activities".


Current Directors

Director
PARKES, Matthew Dean
Appointed Date: 01 September 2015
56 years old

Resigned Directors

Secretary
RODGERS, Philip Michael
Resigned: 31 December 2007
Appointed Date: 04 February 2005

Director
COLBOURNE, Christopher Richard Leslie
Resigned: 31 December 2015
Appointed Date: 24 May 2011
78 years old

Director
FORD, Nigel John
Resigned: 05 June 2010
Appointed Date: 10 October 2009
62 years old

Director
HERDMAN, Andrew Kevin
Resigned: 01 January 2011
Appointed Date: 18 April 2010
59 years old

Director
KAY, Andrew Macdonald
Resigned: 05 June 2010
Appointed Date: 04 February 2005
72 years old

Director
WAHA, Alain Henri
Resigned: 26 May 2011
Appointed Date: 04 December 2008
58 years old

Director
WOOLF, Joseph Michael
Resigned: 04 December 2008
Appointed Date: 04 February 2005
73 years old

Persons With Significant Control

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

ATLAS INDUSTRIES (UK) LIMITED Events

10 Feb 2017
Confirmation statement made on 2 February 2017 with updates
13 May 2016
Total exemption full accounts made up to 31 December 2015
04 Apr 2016
Termination of appointment of Christopher Richard Leslie Colbourne as a director on 31 December 2015
01 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

01 Mar 2016
Director's details changed for Mr Matthew Dean Parkes on 17 February 2016
...
... and 40 more events
16 Feb 2006
Location of register of members
16 Feb 2006
Registered office changed on 16/02/06 from: 19-21 hatton garden london EC1N 8BA
21 Jun 2005
Accounting reference date shortened from 28/02/06 to 31/12/05
29 Apr 2005
Particulars of mortgage/charge
04 Feb 2005
Incorporation

ATLAS INDUSTRIES (UK) LIMITED Charges

19 April 2005
Deed of rent deposit
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: Bpp (Hatton Garden) Limited
Description: The deposit account.