ATLAS CLEANING LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW13 6DZ

Company number 01995941
Status Active
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address 82 HAMPTON ROAD WEST, HANWORTH, MIDDLESEX, TW13 6DZ
Home Country United Kingdom
Nature of Business 81229 - Other building and industrial cleaning activities, 81299 - Other cleaning services
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of ATLAS CLEANING LIMITED are www.atlascleaning.co.uk, and www.atlas-cleaning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Brentford Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Chessington North Rail Station is 6.3 miles; to Byfleet & New Haw Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlas Cleaning Limited is a Private Limited Company. The company registration number is 01995941. Atlas Cleaning Limited has been working since 05 March 1986. The present status of the company is Active. The registered address of Atlas Cleaning Limited is 82 Hampton Road West Hanworth Middlesex Tw13 6dz. . EARLEY, Theresa Helen is a Secretary of the company. EARLEY, Nicholas James is a Director of the company. EMPSON, Raymond William is a Director of the company. Secretary EARLEY, Nicholas James has been resigned. Secretary EARLEY, Theresa Helen has been resigned. The company operates in "Other building and industrial cleaning activities".


Current Directors

Secretary
EARLEY, Theresa Helen
Appointed Date: 01 July 2010

Director

Director

Resigned Directors

Secretary
EARLEY, Nicholas James
Resigned: 01 July 2010
Appointed Date: 01 December 1992

Secretary
EARLEY, Theresa Helen
Resigned: 01 December 1992

Persons With Significant Control

Mr Nicholas James Earley
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Raymond William Empson
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

ATLAS CLEANING LIMITED Events

17 Mar 2017
Confirmation statement made on 5 March 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

13 Oct 2015
Full accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

...
... and 83 more events
24 Jul 1987
Particulars of mortgage/charge

22 Jul 1987
Return made up to 30/05/87; full list of members
20 Jul 1987
Particulars of mortgage/charge

05 Mar 1986
Incorporation
05 Mar 1986
Certificate of incorporation

ATLAS CLEANING LIMITED Charges

9 September 2004
Fixed and floating charge
Delivered: 18 September 2004
Status: Satisfied on 22 July 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
3 March 2003
Legal charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 82 hampton road west manworth middlesex TW13 6AY.
1 October 1993
Legal mortgage
Delivered: 20 October 1993
Status: Satisfied on 7 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property 45 eastbury grove l/b of hounslow title no…
30 July 1993
Mortgage debenture
Delivered: 6 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 August 1988
Debenture
Delivered: 2 September 1988
Status: Satisfied on 9 March 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1988
Legal charge
Delivered: 2 September 1988
Status: Satisfied on 9 March 2001
Persons entitled: Barclays Bank PLC
Description: 45 eastbury grove chiswick l/b of hounslow title no ngl…
4 May 1988
Legal mortgage
Delivered: 12 May 1988
Status: Satisfied on 7 March 2009
Persons entitled: National Westminster Bank PLC
Description: 45 eastbury grove, london W4 title no ngl 15681 proceds of…
17 July 1987
Legal mortgage
Delivered: 24 July 1987
Status: Satisfied on 7 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H 66 minterne way, hayes middlesex and the proceeds of…
6 July 1987
Legal mortgage
Delivered: 20 July 1987
Status: Satisfied on 7 March 2009
Persons entitled: National Westminster Bank PLC
Description: 228 coldharbour lane hayes middlesex title no p 73570 and…