ATLAS INDUSTRIAL SERVICES LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8EY
Company number 04577167
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, ENGLAND, IG8 8EY
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 25 April 2017; Appointment of Mr Glyn David Currie as a director on 22 February 2017. The most likely internet sites of ATLAS INDUSTRIAL SERVICES LIMITED are www.atlasindustrialservices.co.uk, and www.atlas-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Atlas Industrial Services Limited is a Private Limited Company. The company registration number is 04577167. Atlas Industrial Services Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Atlas Industrial Services Limited is The Retreat 406 Roding Lane South Woodford Green Essex England Ig8 8ey. . DOBSON, Christine is a Secretary of the company. COOP, Michael is a Director of the company. CURRIE, Glyn David is a Director of the company. DOBSON, Christine is a Director of the company. ROBERTSON, Alexander is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director ROBERTSON, Alexander has been resigned. Director ROBERTSON, William Mcarthur has been resigned. Director TIGHE, James Thomas has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
DOBSON, Christine
Appointed Date: 30 October 2002

Director
COOP, Michael
Appointed Date: 04 March 2003
79 years old

Director
CURRIE, Glyn David
Appointed Date: 22 February 2017
53 years old

Director
DOBSON, Christine
Appointed Date: 30 October 2002
76 years old

Director
ROBERTSON, Alexander
Appointed Date: 06 August 2014
47 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Director
ROBERTSON, Alexander
Resigned: 01 August 2014
Appointed Date: 15 May 2014
47 years old

Director
ROBERTSON, William Mcarthur
Resigned: 01 August 2014
Appointed Date: 30 October 2002
87 years old

Director
TIGHE, James Thomas
Resigned: 05 June 2014
Appointed Date: 15 May 2014
76 years old

Persons With Significant Control

Mr Alexander Robertson
Notified on: 1 June 2016
47 years old
Nature of control: Ownership of shares – 75% or more

ATLAS INDUSTRIAL SERVICES LIMITED Events

15 May 2017
Confirmation statement made on 15 May 2017 with updates
25 Apr 2017
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 25 April 2017
22 Feb 2017
Appointment of Mr Glyn David Currie as a director on 22 February 2017
16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10

...
... and 45 more events
17 Dec 2002
New secretary appointed;new director appointed
17 Dec 2002
New director appointed
08 Nov 2002
Secretary resigned
08 Nov 2002
Director resigned
30 Oct 2002
Incorporation

ATLAS INDUSTRIAL SERVICES LIMITED Charges

1 May 2003
Legal mortgage
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at ashdown house tofts road east hunter house…
24 March 2003
Debenture
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…