ATMORE (BANGOR) LIMITED
LIVERPOOL CUCKFIELD BANGOR LIMITED LUDGATE 170 LIMITED

Hellopages » Merseyside » Liverpool » L1 1RH

Company number 03548561
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address ST JOHN'S HOUSE, TWO QUEEN SQUARE, LIVERPOOL, L1 1RH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 . The most likely internet sites of ATMORE (BANGOR) LIMITED are www.atmorebangor.co.uk, and www.atmore-bangor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Brunswick Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.4 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atmore Bangor Limited is a Private Limited Company. The company registration number is 03548561. Atmore Bangor Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Atmore Bangor Limited is St John S House Two Queen Square Liverpool L1 1rh. . GEDDES, Janet Margaret is a Secretary of the company. WARREN, Sharon is a Secretary of the company. CARSON, Anthony Nigel is a Director of the company. SHEPHERD, Charles Robert Leonard is a Director of the company. Secretary STRAKER, Reuben Thomas Coppin has been resigned. Secretary TOPLIFF, Debra has been resigned. Nominee Secretary LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. Director CARSON, Anthony Nigel has been resigned. Director GRODNER, Melvyn has been resigned. Nominee Director LUDGATE NOMINEES LIMITED has been resigned. Director OWEN, Peter Robert has been resigned. Director PERSAUD, Ronald has been resigned. Director SNOWBALL, Alan has been resigned. Director STRAKER, Reuben Thomas Coppin has been resigned. Nominee Director LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GEDDES, Janet Margaret
Appointed Date: 11 February 2003

Secretary
WARREN, Sharon
Appointed Date: 11 February 2003

Director
CARSON, Anthony Nigel
Appointed Date: 18 October 2011
65 years old

Director
SHEPHERD, Charles Robert Leonard
Appointed Date: 31 March 2015
54 years old

Resigned Directors

Secretary
STRAKER, Reuben Thomas Coppin
Resigned: 31 May 2000
Appointed Date: 31 July 1998

Secretary
TOPLIFF, Debra
Resigned: 11 February 2003
Appointed Date: 31 May 2000

Nominee Secretary
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 31 July 1998
Appointed Date: 17 April 1998

Director
CARSON, Anthony Nigel
Resigned: 05 March 2003
Appointed Date: 11 February 2003
65 years old

Director
GRODNER, Melvyn
Resigned: 28 March 2012
Appointed Date: 11 February 2003
81 years old

Nominee Director
LUDGATE NOMINEES LIMITED
Resigned: 31 July 1998
Appointed Date: 17 April 1998

Director
OWEN, Peter Robert
Resigned: 11 August 2009
Appointed Date: 16 March 2009
74 years old

Director
PERSAUD, Ronald
Resigned: 11 February 2003
Appointed Date: 31 July 1998
65 years old

Director
SNOWBALL, Alan
Resigned: 28 February 2015
Appointed Date: 11 February 2003
72 years old

Director
STRAKER, Reuben Thomas Coppin
Resigned: 31 May 2000
Appointed Date: 31 July 1998
69 years old

Nominee Director
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 31 July 1998
Appointed Date: 17 April 1998

Persons With Significant Control

Atmore Developments Limited
Notified on: 7 April 2017
Nature of control: Ownership of shares – 75% or more

ATMORE (BANGOR) LIMITED Events

02 May 2017
Confirmation statement made on 17 April 2017 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
31 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

07 Jan 2016
Full accounts made up to 31 March 2015
18 May 2015
Appointment of Mr Charles Robert Leonard Shepherd as a director on 31 March 2015
...
... and 80 more events
08 Jun 1999
Secretary resigned;director resigned
08 Jun 1999
Director resigned
08 Jun 1999
New director appointed
20 May 1999
New secretary appointed;new director appointed
17 Apr 1998
Incorporation

ATMORE (BANGOR) LIMITED Charges

21 July 2006
Debenture
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a deiniol centre bangor t/n…
11 February 2003
Legal charge
Delivered: 12 February 2003
Status: Satisfied on 20 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deiniol centre bangor gwynedd t/n WA354604. Fixed…
11 February 2003
Debenture
Delivered: 12 February 2003
Status: Satisfied on 20 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 June 2000
Memorandum of cash deposit
Delivered: 14 June 2000
Status: Satisfied on 28 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The account number 20276018 the rental income account in…
1 June 2000
Debenture
Delivered: 14 June 2000
Status: Satisfied on 28 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2000
Legal charge
Delivered: 14 June 2000
Status: Satisfied on 28 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as the deiniol centre, bangor…