ATLAS PROPERTIES NORTH EAST LIMITED
MORPETH CRYSTALGLAZE ENTERPRISES LIMITED

Hellopages » Northumberland » Northumberland » NE61 6JN

Company number 04972288
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address COOPIES WAY, MORPETH, NORTHUMBERLAND, NE61 6JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100 . The most likely internet sites of ATLAS PROPERTIES NORTH EAST LIMITED are www.atlaspropertiesnortheast.co.uk, and www.atlas-properties-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Pegswood Rail Station is 1.5 miles; to Cramlington Rail Station is 5.9 miles; to Newcastle Airport Metro is 8.9 miles; to Acklington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlas Properties North East Limited is a Private Limited Company. The company registration number is 04972288. Atlas Properties North East Limited has been working since 21 November 2003. The present status of the company is Active. The registered address of Atlas Properties North East Limited is Coopies Way Morpeth Northumberland Ne61 6jn. . HUDSPITH, Mark Edward is a Secretary of the company. DAVIDSON, Colin Henry is a Director of the company. DAVIDSON, Peter Edward is a Director of the company. DENT, David Ian is a Director of the company. PENDLEBURY, Andrew Gordon is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WALTERS, Raymond has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUDSPITH, Mark Edward
Appointed Date: 21 November 2005

Director
DAVIDSON, Colin Henry
Appointed Date: 11 March 2004
73 years old

Director
DAVIDSON, Peter Edward
Appointed Date: 11 March 2004
69 years old

Director
DENT, David Ian
Appointed Date: 22 December 2005
58 years old

Director
PENDLEBURY, Andrew Gordon
Appointed Date: 22 December 2005
51 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 March 2004
Appointed Date: 21 November 2003

Secretary
WALTERS, Raymond
Resigned: 21 November 2005
Appointed Date: 11 March 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 March 2004
Appointed Date: 21 November 2003
71 years old

Persons With Significant Control

Mr Andrew Gordon Pendlebury
Notified on: 21 November 2016
51 years old
Nature of control: Has significant influence or control

Mr Colin Henry Davidson
Notified on: 21 November 2016
73 years old
Nature of control: Has significant influence or control

ATLAS PROPERTIES NORTH EAST LIMITED Events

30 Nov 2016
Confirmation statement made on 21 November 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 30 June 2016
30 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

28 Nov 2015
Total exemption small company accounts made up to 30 June 2015
14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
27 Mar 2004
New director appointed
27 Mar 2004
New secretary appointed
27 Mar 2004
Registered office changed on 27/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Mar 2004
Company name changed crystalglaze enterprises LIMITED\certificate issued on 24/03/04
21 Nov 2003
Incorporation

ATLAS PROPERTIES NORTH EAST LIMITED Charges

28 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H angerstein house broomside lane belmont together with…
28 June 2006
Debenture
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…