ATLANTIC CREATIVE SOLUTIONS LIMITED
READING A.D.P. MARKETING LIMITED

Hellopages » Berkshire » Reading » RG1 1PW

Company number 02552678
Status In Administration
Incorporation Date 26 October 1990
Company Type Private Limited Company
Address 2ND FLOOR, 33 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report to 8 February 2017; Administrator's progress report to 10 September 2016. The most likely internet sites of ATLANTIC CREATIVE SOLUTIONS LIMITED are www.atlanticcreativesolutions.co.uk, and www.atlantic-creative-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Atlantic Creative Solutions Limited is a Private Limited Company. The company registration number is 02552678. Atlantic Creative Solutions Limited has been working since 26 October 1990. The present status of the company is In Administration. The registered address of Atlantic Creative Solutions 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 BELL, Joanna Mary has been resigned. Secretary HOWELL, Malcolm John has been resigned. Secretary WHEELER, Bernadette Marie 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. Director THOMPSON, Bryan has been resigned. Director WHEELER, Bernadette Marie has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WHEELER, Anthony Arthur
Appointed Date: 04 January 2006

Director

Resigned Directors

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

Secretary
BELL, Joanna Mary
Resigned: 11 June 2003
Appointed Date: 01 May 2001

Secretary
HOWELL, Malcolm John
Resigned: 19 January 2004
Appointed Date: 11 June 2003

Secretary
WHEELER, Bernadette Marie
Resigned: 11 June 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: 18 March 1999
61 years old

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

Director
THOMPSON, Bryan
Resigned: 14 December 2007
Appointed Date: 31 October 2003
81 years old

Director
WHEELER, Bernadette Marie
Resigned: 31 October 2003
62 years old

ATLANTIC CREATIVE SOLUTIONS LIMITED Events

09 Mar 2017
Notice of extension of period of Administration
09 Mar 2017
Administrator's progress report to 8 February 2017
13 Oct 2016
Administrator's progress report to 10 September 2016
19 Apr 2016
Statement of affairs with form 2.14B
14 Apr 2016
Notice of deemed approval of proposals
...
... and 114 more events
04 Dec 1990
Registered office changed on 04/12/90 from: 2 baches street london N1 6UB

03 Dec 1990
Memorandum and Articles of Association

03 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Oct 1990
Certificate of incorporation
26 Oct 1990
Incorporation

ATLANTIC CREATIVE SOLUTIONS LIMITED Charges

22 April 2013
Charge code 0255 2678 0005
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
21 July 2010
Debenture
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
8 January 2003
Debenture
Delivered: 9 January 2003
Status: Satisfied on 20 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 May 1998
Charge over book debts
Delivered: 27 May 1998
Status: Satisfied on 12 February 2016
Persons entitled: First National Factors LTD
Description: Fixed charge any factored debts whihc fail to vest…
5 January 1994
Debenture
Delivered: 18 January 1994
Status: Satisfied on 19 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…