ATLANTIC PARK (BIDEFORD) LIMITED
PLYMOUTH DTJ 53 LIMITED DTJ HOMES LIMITED

Hellopages » Devon » Plymouth » PL4 0SN

Company number 04408472
Status Active
Incorporation Date 3 April 2002
Company Type Private Limited Company
Address POSIEDON HOUSE NEPTUNE PARK, MAXWELL ROAD, PLYMOUTH, ENGLAND, PL4 0SN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Termination of appointment of Chris Barton as a secretary on 6 January 2017; Termination of appointment of Richard Upton as a director on 6 January 2017. The most likely internet sites of ATLANTIC PARK (BIDEFORD) LIMITED are www.atlanticparkbideford.co.uk, and www.atlantic-park-bideford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Atlantic Park Bideford Limited is a Private Limited Company. The company registration number is 04408472. Atlantic Park Bideford Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of Atlantic Park Bideford Limited is Posiedon House Neptune Park Maxwell Road Plymouth England Pl4 0sn. . GANNON, Judith Emma is a Director of the company. JONES, Timothy Michael is a Director of the company. Secretary BARTON, Chris has been resigned. Secretary LOBBAN, David has been resigned. Secretary RATSEY, Helen Maria has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. Secretary FOOT ANSTEY SARGENT SECRETARIAL LIMITED has been resigned. Director CASSELS, Bradley David has been resigned. Director EDWARDS, Nicola Jayne has been resigned. Director FOOT ANSTEY SARGENT INCORPORATIONS LIMITED has been resigned. Director LOBBAN, David has been resigned. Director UPTON, Richard has been resigned. Director WEINER, Matthew Simon has been resigned. Director FOOT ANSTEY SARGENT SECRETARIAL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GANNON, Judith Emma
Appointed Date: 01 January 2010
58 years old

Director
JONES, Timothy Michael
Appointed Date: 28 June 2002
78 years old

Resigned Directors

Secretary
BARTON, Chris
Resigned: 06 January 2017
Appointed Date: 05 January 2015

Secretary
LOBBAN, David
Resigned: 01 September 2010
Appointed Date: 28 June 2002

Secretary
RATSEY, Helen Maria
Resigned: 01 September 2014
Appointed Date: 06 April 2011

Secretary
SHEPHERD, Marcus Owen
Resigned: 05 January 2015
Appointed Date: 01 September 2014

Secretary
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Resigned: 28 June 2002
Appointed Date: 03 April 2002

Director
CASSELS, Bradley David
Resigned: 06 January 2017
Appointed Date: 08 February 2016
47 years old

Director
EDWARDS, Nicola Jayne
Resigned: 01 September 2010
Appointed Date: 01 March 2007
59 years old

Director
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
Resigned: 28 June 2002
Appointed Date: 03 April 2002

Director
LOBBAN, David
Resigned: 01 September 2010
Appointed Date: 28 June 2002
79 years old

Director
UPTON, Richard
Resigned: 06 January 2017
Appointed Date: 08 February 2016
58 years old

Director
WEINER, Matthew Simon
Resigned: 06 January 2017
Appointed Date: 31 August 2010
54 years old

Director
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Resigned: 28 June 2002
Appointed Date: 03 April 2002

Persons With Significant Control

Bideford West Limited
Notified on: 6 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Michael Jones Frics
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ATLANTIC PARK (BIDEFORD) LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
10 Jan 2017
Termination of appointment of Chris Barton as a secretary on 6 January 2017
10 Jan 2017
Termination of appointment of Richard Upton as a director on 6 January 2017
10 Jan 2017
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to Posiedon House Neptune Park Maxwell Road Plymouth PL4 0SN on 10 January 2017
10 Jan 2017
Termination of appointment of Matthew Simon Weiner as a director on 6 January 2017
...
... and 70 more events
12 Jul 2002
New secretary appointed;new director appointed
12 Jul 2002
New director appointed
12 Jul 2002
Secretary resigned;director resigned
12 Jul 2002
Director resigned
03 Apr 2002
Incorporation

ATLANTIC PARK (BIDEFORD) LIMITED Charges

27 April 2007
Legal mortgage
Delivered: 1 May 2007
Status: Satisfied on 26 June 2010
Persons entitled: Clydesdale Bank PLC
Description: Unit 2 canal road taunton t/no ST214959. Assigns the…
27 April 2007
Legal mortgage
Delivered: 1 May 2007
Status: Satisfied on 29 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Land at moreton woods t/no DN528324. Assigns the goodwill…
27 April 2007
Debenture
Delivered: 4 May 2007
Status: Satisfied on 29 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 June 2005
Debenture
Delivered: 9 June 2005
Status: Satisfied on 11 June 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2005
Legal mortgage
Delivered: 17 May 2005
Status: Satisfied on 11 June 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a taunton fruit distribution premises…