ATLANTIC CREATIVE HOLDINGS LIMITED
READING STOPP INNS LIMITED

Hellopages » Berkshire » Reading » RG1 1PW

Company number 04902242
Status Liquidation
Incorporation Date 17 September 2003
Company Type Private Limited Company
Address 2ND FLOOR, 33 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 28 February 2017; Registered office address changed from The Design Warehouse Ryelands Business Park Bagley Road Wellington Somerset TA21 9PZ to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 10 March 2016; Statement of affairs with form 4.19. The most likely internet sites of ATLANTIC CREATIVE HOLDINGS LIMITED are www.atlanticcreativeholdings.co.uk, and www.atlantic-creative-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Atlantic Creative Holdings Limited is a Private Limited Company. The company registration number is 04902242. Atlantic Creative Holdings Limited has been working since 17 September 2003. The present status of the company is Liquidation. The registered address of Atlantic Creative Holdings Limited is 2nd Floor 33 Blagrave Street Reading Berkshire Rg1 1pw. . WHEELER, Anthony Arthur is a Secretary of the company. WHEELER, Anthony Arthur is a Director of the company. Secretary BABBAGE, Heather has been resigned. Secretary HOWELL, Malcolm John has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BATH, Parminder has been resigned. Director BELL, Michael Richard John has been resigned. Director BRIDGMAN, Kane Christian York has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director THOMPSON, Bryan has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WHEELER, Anthony Arthur
Appointed Date: 17 September 2003

Director
WHEELER, Anthony Arthur
Appointed Date: 17 September 2003
61 years old

Resigned Directors

Secretary
BABBAGE, Heather
Resigned: 04 January 2006
Appointed Date: 19 January 2004

Secretary
HOWELL, Malcolm John
Resigned: 19 January 2004
Appointed Date: 17 September 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003

Director
BATH, Parminder
Resigned: 12 January 2016
Appointed Date: 01 February 2014
59 years old

Director
BELL, Michael Richard John
Resigned: 19 September 2011
Appointed Date: 17 September 2003
61 years old

Director
BRIDGMAN, Kane Christian York
Resigned: 28 October 2013
Appointed Date: 31 October 2003
62 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003

Director
THOMPSON, Bryan
Resigned: 14 December 2007
Appointed Date: 17 September 2003
81 years old

ATLANTIC CREATIVE HOLDINGS LIMITED Events

09 May 2017
Liquidators' statement of receipts and payments to 28 February 2017
10 Mar 2016
Registered office address changed from The Design Warehouse Ryelands Business Park Bagley Road Wellington Somerset TA21 9PZ to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 10 March 2016
09 Mar 2016
Statement of affairs with form 4.19
09 Mar 2016
Appointment of a voluntary liquidator
09 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29

...
... and 48 more events
19 Nov 2003
Ad 17/09/03--------- £ si 98@1=98 £ ic 2/100
29 Sep 2003
Registered office changed on 29/09/03 from: 25 hill road theydon bois epping essex CM16 7LX
29 Sep 2003
Secretary resigned
29 Sep 2003
Director resigned
17 Sep 2003
Incorporation