ATOM PACKAGING LIMITED
HENFIELD

Hellopages » West Sussex » Horsham » BN5 9XR
Company number 03084390
Status Active
Incorporation Date 26 July 1995
Company Type Private Limited Company
Address UNIT 22 MACKLEY INDUSTRIAL ESTATE, HENFIELD ROAD, SMALL DOLE, HENFIELD, WEST SUSSEX, BN5 9XR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of ATOM PACKAGING LIMITED are www.atompackaging.co.uk, and www.atom-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Atom Packaging Limited is a Private Limited Company. The company registration number is 03084390. Atom Packaging Limited has been working since 26 July 1995. The present status of the company is Active. The registered address of Atom Packaging Limited is Unit 22 Mackley Industrial Estate Henfield Road Small Dole Henfield West Sussex Bn5 9xr. . BARRELL, Paul Quentin is a Secretary of the company. BARRELL, Paul Quentin is a Director of the company. GRIMASON, Thomas is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary JEFFREY, John Anthony has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director JEFFREY, John Anthony has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BARRELL, Paul Quentin
Appointed Date: 31 December 2014

Director
BARRELL, Paul Quentin
Appointed Date: 26 July 1995
64 years old

Director
GRIMASON, Thomas
Appointed Date: 26 July 1995
78 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 26 July 1995
Appointed Date: 26 July 1995

Secretary
JEFFREY, John Anthony
Resigned: 31 December 2014
Appointed Date: 26 July 1995

Nominee Director
DOYLE, Betty June
Resigned: 26 July 1995
Appointed Date: 26 July 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 26 July 1995
Appointed Date: 26 July 1995
84 years old

Director
JEFFREY, John Anthony
Resigned: 31 December 2014
Appointed Date: 26 July 1995
76 years old

Persons With Significant Control

Mr Paul Quentin Barrell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Thomas Grimason
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ATOM PACKAGING LIMITED Events

16 May 2017
Total exemption full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 26 July 2016 with updates
10 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3

17 Jun 2015
Registered office address changed from Unit 2 Mill Road Fishersgate West Sussex BN41 1PD to Unit 22 Mackley Industrial Estate, Henfield Road Small Dole Henfield West Sussex BN5 9XR on 17 June 2015
...
... and 62 more events
16 Aug 1995
New secretary appointed;new director appointed
31 Jul 1995
Secretary resigned;director resigned
31 Jul 1995
Director resigned
31 Jul 1995
Registered office changed on 31/07/95 from: 50 lincolns inn fields london WC2A 3PF
26 Jul 1995
Incorporation