ATKINS FINANCIAL INVESTMENTS LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 4QB

Company number 02402291
Status Active
Incorporation Date 10 July 1989
Company Type Private Limited Company
Address CEDARS COTTAGE, 16 CHURCH STREET, EPSOM, SURREY., KT17 4QB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ATKINS FINANCIAL INVESTMENTS LIMITED are www.atkinsfinancialinvestments.co.uk, and www.atkins-financial-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Balham Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10 miles; to Battersea Park Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atkins Financial Investments Limited is a Private Limited Company. The company registration number is 02402291. Atkins Financial Investments Limited has been working since 10 July 1989. The present status of the company is Active. The registered address of Atkins Financial Investments Limited is Cedars Cottage 16 Church Street Epsom Surrey Kt17 4qb. . MARR, Charles Elliott is a Secretary of the company. MARR, Charles Elliott is a Director of the company. MICKLETHWAITE, Christopher Charles is a Director of the company. Secretary FARRIER, Gillian Patricia has been resigned. Secretary STANGER, Gordon Frederick has been resigned. Director LENTON, Aylmer Ingram has been resigned. Director STANGER, Gordon Frederick has been resigned. Director TAYLOR, Geoffrey William has been resigned. Director UMNEY, Roger William has been resigned. Director VAUSE, Alan Charles has been resigned. Director WORTHINGTON, Nicholas Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MARR, Charles Elliott
Appointed Date: 21 January 2015

Director
MARR, Charles Elliott
Appointed Date: 03 May 2005
67 years old

Director
MICKLETHWAITE, Christopher Charles
Appointed Date: 18 April 2005
67 years old

Resigned Directors

Secretary
FARRIER, Gillian Patricia
Resigned: 21 January 2015
Appointed Date: 01 October 2003

Secretary
STANGER, Gordon Frederick
Resigned: 01 October 2003

Director
LENTON, Aylmer Ingram
Resigned: 21 December 1993
98 years old

Director
STANGER, Gordon Frederick
Resigned: 03 May 2005
81 years old

Director
TAYLOR, Geoffrey William
Resigned: 31 March 2000
Appointed Date: 12 July 1995
98 years old

Director
UMNEY, Roger William
Resigned: 03 May 2005
87 years old

Director
VAUSE, Alan Charles
Resigned: 23 April 2007
Appointed Date: 01 July 1998
94 years old

Director
WORTHINGTON, Nicholas Robert
Resigned: 23 April 2007
64 years old

Persons With Significant Control

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

ATKINS FINANCIAL INVESTMENTS LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 11 September 2016 with updates
26 Oct 2015
Accounts for a dormant company made up to 31 March 2015
16 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3,000,000

21 Jan 2015
Appointment of Mr Charles Elliott Marr as a secretary on 21 January 2015
...
... and 90 more events
15 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1989
Company name changed bravetrend LIMITED\certificate issued on 07/08/89

04 Aug 1989
Company name changed\certificate issued on 04/08/89
31 Jul 1989
Registered office changed on 31/07/89 from: classic house 174-180 old street london EC1V 9BP

10 Jul 1989
Incorporation

ATKINS FINANCIAL INVESTMENTS LIMITED Charges

18 March 1992
Debenture
Delivered: 3 April 1992
Status: Satisfied on 27 July 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
6 March 1990
Fixed and floating charge
Delivered: 20 March 1990
Status: Satisfied on 9 August 1993
Persons entitled: Clydesdale Bank PLC
Description: Fixed &floating charge over undertaking and all property…