ATCLIFFE CAPITAL LIMITED
MIDDLESBROUGH WH 438 LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1RT

Company number 08292597
Status Active
Incorporation Date 13 November 2012
Company Type Private Limited Company
Address 7 RIVER COURT, BRIGHOUSE ROAD, MIDDLESBROUGH, CLEVELAND, TS2 1RT
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Termination of appointment of Lindsay Howard Gunn as a secretary on 7 December 2016; Appointment of Miss Inca Lockhart-Ross as a secretary on 7 December 2016. The most likely internet sites of ATCLIFFE CAPITAL LIMITED are www.atcliffecapital.co.uk, and www.atcliffe-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Atcliffe Capital Limited is a Private Limited Company. The company registration number is 08292597. Atcliffe Capital Limited has been working since 13 November 2012. The present status of the company is Active. The registered address of Atcliffe Capital Limited is 7 River Court Brighouse Road Middlesbrough Cleveland Ts2 1rt. . LOCKHART-ROSS, Inca is a Secretary of the company. FOSTER, Henry William is a Director of the company. MCGOWAN, Paul Patrick is a Director of the company. Secretary GUNN, Lindsay Howard has been resigned. Director LEE, Robert James has been resigned. Director PELL, Steven Richard has been resigned. Director PEPPER, Andrew John has been resigned. The company operates in "Financial management".


Current Directors

Secretary
LOCKHART-ROSS, Inca
Appointed Date: 07 December 2016

Director
FOSTER, Henry William
Appointed Date: 24 June 2013
46 years old

Director
MCGOWAN, Paul Patrick
Appointed Date: 05 February 2013
63 years old

Resigned Directors

Secretary
GUNN, Lindsay Howard
Resigned: 07 December 2016
Appointed Date: 05 February 2013

Director
LEE, Robert James
Resigned: 05 February 2013
Appointed Date: 13 November 2012
59 years old

Director
PELL, Steven Richard
Resigned: 24 November 2014
Appointed Date: 17 November 2014
42 years old

Director
PEPPER, Andrew John
Resigned: 12 November 2014
Appointed Date: 05 February 2013
57 years old

Persons With Significant Control

Hilco Commercial Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATCLIFFE CAPITAL LIMITED Events

07 Dec 2016
Confirmation statement made on 13 November 2016 with updates
07 Dec 2016
Termination of appointment of Lindsay Howard Gunn as a secretary on 7 December 2016
07 Dec 2016
Appointment of Miss Inca Lockhart-Ross as a secretary on 7 December 2016
03 Oct 2016
Full accounts made up to 2 January 2016
07 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1

...
... and 14 more events
07 Feb 2013
Termination of appointment of Robert Lee as a director
07 Feb 2013
Appointment of Mr Andrew John Pepper as a director
07 Feb 2013
Appointment of Mr Paul Patrick Mcgowan as a director
07 Feb 2013
Current accounting period extended from 30 November 2013 to 31 December 2013
13 Nov 2012
Incorporation

ATCLIFFE CAPITAL LIMITED Charges

25 June 2013
Charge code 0829 2597 0001
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Hilco Commercial Lender Services LTD
Description: All of the company's freehold and leasehold property, plant…