ATLANTIC TOOL LEASING U.K. LIMITED
BURNLEY

Hellopages » Lancashire » Ribble Valley » BB12 7ND

Company number 03261545
Status Active
Incorporation Date 10 October 1996
Company Type Private Limited Company
Address CALDER VALE PARK SIMONSTONE LANE, SIMONSTONE, BURNLEY, LANCASHIRE, BB12 7ND
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Statement by Directors; Solvency Statement dated 04/04/17; Resolutions RES13 ‐ Reduce share prem a/c 04/04/2017 . The most likely internet sites of ATLANTIC TOOL LEASING U.K. LIMITED are www.atlantictoolleasinguk.co.uk, and www.atlantic-tool-leasing-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Burnley Manchester Road Rail Station is 4 miles; to Burnley Central Rail Station is 4 miles; to Clitheroe Rail Station is 5.7 miles; to Blackburn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Tool Leasing U K Limited is a Private Limited Company. The company registration number is 03261545. Atlantic Tool Leasing U K Limited has been working since 10 October 1996. The present status of the company is Active. The registered address of Atlantic Tool Leasing U K Limited is Calder Vale Park Simonstone Lane Simonstone Burnley Lancashire Bb12 7nd. . DRURY, Edward Martin is a Director of the company. FORT OBE, Edward Sagar is a Director of the company. Secretary CADWALLADER, Derek has been resigned. Secretary DRURY, Edward Martin has been resigned. Secretary EVANS, Michael John has been resigned. Director CADWALLADER, Derek has been resigned. Director EVANS, Derek Jackson has been resigned. Director EVANS, Michael John has been resigned. Director FRIEDLANDER, Susan has been resigned. Director WILSON, Ian has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DRURY, Edward Martin
Appointed Date: 27 November 2014
76 years old

Director
FORT OBE, Edward Sagar
Appointed Date: 17 October 1996
88 years old

Resigned Directors

Secretary
CADWALLADER, Derek
Resigned: 13 August 2009
Appointed Date: 19 October 2007

Secretary
DRURY, Edward Martin
Resigned: 19 October 2007
Appointed Date: 17 October 1996

Secretary
EVANS, Michael John
Resigned: 18 October 1996
Appointed Date: 10 October 1996

Director
CADWALLADER, Derek
Resigned: 13 August 2009
Appointed Date: 19 October 2007
82 years old

Director
EVANS, Derek Jackson
Resigned: 17 October 1996
Appointed Date: 10 October 1996
93 years old

Director
EVANS, Michael John
Resigned: 18 October 1996
Appointed Date: 10 October 1996
62 years old

Director
FRIEDLANDER, Susan
Resigned: 06 November 2014
Appointed Date: 19 October 2007
80 years old

Director
WILSON, Ian
Resigned: 19 October 2007
Appointed Date: 17 October 1996
80 years old

Persons With Significant Control

Mr Edward Sagar Fort
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

ATLANTIC TOOL LEASING U.K. LIMITED Events

03 May 2017
Statement by Directors
03 May 2017
Solvency Statement dated 04/04/17
03 May 2017
Resolutions
  • RES13 ‐ Reduce share prem a/c 04/04/2017

18 Oct 2016
Confirmation statement made on 10 October 2016 with updates
30 Jun 2016
Full accounts made up to 30 September 2015
...
... and 69 more events
20 Nov 1996
New director appointed
20 Nov 1996
Secretary resigned;director resigned
22 Oct 1996
Director resigned
22 Oct 1996
Registered office changed on 22/10/96 from: 2 derby street colne lancashire BB8 9AD
10 Oct 1996
Incorporation