ATKINS INTERNATIONAL HOLDINGS LIMITED
SURREY ATKINS GAMMA LIMITED INTERCEDE 2235 LIMITED

Hellopages » Surrey » Epsom and Ewell » KT18 5BW

Company number 06434611
Status Active
Incorporation Date 22 November 2007
Company Type Private Limited Company
Address WOODCOTE GROVE, ASHLEY ROAD, EPSOM, SURREY, KT18 5BW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Company name changed atkins gamma LIMITED\certificate issued on 11/04/17 CONNOT ‐ Change of name notice ; Director's details changed for Mr Richard Webster on 9 January 2017; Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016. The most likely internet sites of ATKINS INTERNATIONAL HOLDINGS LIMITED are www.atkinsinternationalholdings.co.uk, and www.atkins-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Balham Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 10.2 miles; to Clapham Junction Rail Station is 10.5 miles; to Feltham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atkins International Holdings Limited is a Private Limited Company. The company registration number is 06434611. Atkins International Holdings Limited has been working since 22 November 2007. The present status of the company is Active. The registered address of Atkins International Holdings Limited is Woodcote Grove Ashley Road Epsom Surrey Kt18 5bw. . GERRARD, Ashley Louise is a Secretary of the company. LINDSAY, Catherine Elizabeth is a Secretary of the company. COLE, Simon Glenister is a Director of the company. CULLENS, Alan James is a Director of the company. DREWETT, Heath Stewart is a Director of the company. WEBSTER, Richard is a Director of the company. Secretary BAKER, Helen Alice has been resigned. Secretary WEBSTER, Richard has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director GRIFFITHS, Alun Hughes has been resigned. Director JOHNSON, Steven has been resigned. Director MACLEOD, Robert James has been resigned. Director PURSER, Ian Robert has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GERRARD, Ashley Louise
Appointed Date: 04 November 2016

Secretary
LINDSAY, Catherine Elizabeth
Appointed Date: 04 November 2016

Director
COLE, Simon Glenister
Appointed Date: 01 April 2015
60 years old

Director
CULLENS, Alan James
Appointed Date: 01 July 2014
62 years old

Director
DREWETT, Heath Stewart
Appointed Date: 19 June 2009
59 years old

Director
WEBSTER, Richard
Appointed Date: 01 January 2012
50 years old

Resigned Directors

Secretary
BAKER, Helen Alice
Resigned: 04 November 2016
Appointed Date: 03 December 2007

Secretary
WEBSTER, Richard
Resigned: 04 November 2016
Appointed Date: 03 December 2007

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 03 December 2007
Appointed Date: 22 November 2007

Director
GRIFFITHS, Alun Hughes
Resigned: 30 July 2014
Appointed Date: 03 December 2007
71 years old

Director
JOHNSON, Steven
Resigned: 30 November 2011
Appointed Date: 01 July 2011
76 years old

Director
MACLEOD, Robert James
Resigned: 19 June 2009
Appointed Date: 03 December 2007
61 years old

Director
PURSER, Ian Robert
Resigned: 30 June 2011
Appointed Date: 03 December 2007
74 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 03 December 2007
Appointed Date: 22 November 2007

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 03 December 2007
Appointed Date: 22 November 2007

Persons With Significant Control

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

ATKINS INTERNATIONAL HOLDINGS LIMITED Events

11 Apr 2017
Company name changed atkins gamma LIMITED\certificate issued on 11/04/17
  • CONNOT ‐ Change of name notice

12 Jan 2017
Director's details changed for Mr Richard Webster on 9 January 2017
10 Nov 2016
Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016
10 Nov 2016
Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016
08 Nov 2016
Termination of appointment of Richard Webster as a secretary on 4 November 2016
...
... and 53 more events
02 Dec 2007
Nc inc already adjusted 29/11/07
02 Dec 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

02 Dec 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 Nov 2007
Company name changed intercede 2235 LIMITED\certificate issued on 29/11/07
22 Nov 2007
Incorporation