ATLANTIC CONTRACTS LIMITED
BOREHAMWOOD ATLANTIC JOINERY LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 2BT
Company number 04232289
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address ATLANTIC HOUSE, 7 STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2BT
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1,000 ; Termination of appointment of Michael O'neill as a director on 31 May 2016; Full accounts made up to 31 August 2015. The most likely internet sites of ATLANTIC CONTRACTS LIMITED are www.atlanticcontracts.co.uk, and www.atlantic-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Atlantic Contracts Limited is a Private Limited Company. The company registration number is 04232289. Atlantic Contracts Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Atlantic Contracts Limited is Atlantic House 7 Stirling Way Borehamwood Hertfordshire Wd6 2bt. . MASTERSON, Michael is a Secretary of the company. CHOWINGS, Andrew Darren Henry is a Director of the company. COLE, Alastair is a Director of the company. DYETT, Terry Mark is a Director of the company. MASTERSON, Keith Leonard is a Director of the company. MASTERSON, Michael Christian is a Director of the company. MASTERSON, Michael is a Director of the company. MASTERSON, Mona Ann is a Director of the company. MASTERSON, Sean is a Director of the company. O'HAGAN, Michael is a Director of the company. PASKELL, Nathan Brett is a Director of the company. WATTS, Richard Graham is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director O MALLEY, Peter Charles has been resigned. Director O'NEILL, Michael has been resigned. Director TREACY, Denis Paul has been resigned. The company operates in "Joinery installation".


atlantic contracts Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MASTERSON, Michael
Appointed Date: 11 June 2001

Director
CHOWINGS, Andrew Darren Henry
Appointed Date: 01 January 2010
60 years old

Director
COLE, Alastair
Appointed Date: 11 June 2001
60 years old

Director
DYETT, Terry Mark
Appointed Date: 03 January 2011
61 years old

Director
MASTERSON, Keith Leonard
Appointed Date: 22 June 2007
52 years old

Director
MASTERSON, Michael Christian
Appointed Date: 10 July 2009
45 years old

Director
MASTERSON, Michael
Appointed Date: 11 June 2001
75 years old

Director
MASTERSON, Mona Ann
Appointed Date: 26 June 2001
74 years old

Director
MASTERSON, Sean
Appointed Date: 22 June 2007
48 years old

Director
O'HAGAN, Michael
Appointed Date: 31 August 2011
61 years old

Director
PASKELL, Nathan Brett
Appointed Date: 10 November 2004
54 years old

Director
WATTS, Richard Graham
Appointed Date: 01 February 2014
50 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 11 June 2001
Appointed Date: 11 June 2001

Director
O MALLEY, Peter Charles
Resigned: 30 May 2014
Appointed Date: 30 March 2007
57 years old

Director
O'NEILL, Michael
Resigned: 31 May 2016
Appointed Date: 03 January 2011
77 years old

Director
TREACY, Denis Paul
Resigned: 31 December 2003
Appointed Date: 01 July 2001
62 years old

ATLANTIC CONTRACTS LIMITED Events

15 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000

13 Jun 2016
Termination of appointment of Michael O'neill as a director on 31 May 2016
05 Jan 2016
Full accounts made up to 31 August 2015
18 Aug 2015
Secretary's details changed for Mr Michael Masterson on 18 August 2015
16 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000

...
... and 61 more events
17 Sep 2001
Ad 01/09/01--------- £ si 999@1=999 £ ic 1/1000
24 Jul 2001
New director appointed
24 Jul 2001
New director appointed
19 Jun 2001
Secretary resigned
11 Jun 2001
Incorporation

ATLANTIC CONTRACTS LIMITED Charges

2 March 2006
Charge over deposits
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
6 November 2003
Charge over deposits
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Aib Group(UK) PLC
Description: A fixed charge over any sums deposited or to be deposited…