ATMOSPHERE CONTROL INTERNATIONAL LIMITED
FARNBOROUGH TPG MARITIME LIMITED CORAC ENGINEERING LIMITED

Hellopages » Hampshire » Rushmoor » GU14 0LX
Company number 03106077
Status Active
Incorporation Date 25 September 1995
Company Type Private Limited Company
Address A2/1064 CODY TECHNOLOGY PARK, OLD IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Termination of appointment of Philip Cartmell as a director on 21 June 2016; Appointment of Mr Simon John Nicholson Kings as a director on 21 June 2016. The most likely internet sites of ATMOSPHERE CONTROL INTERNATIONAL LIMITED are www.atmospherecontrolinternational.co.uk, and www.atmosphere-control-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Ash Rail Station is 2.8 miles; to Blackwater Rail Station is 3.9 miles; to Bagshot Rail Station is 6.9 miles; to Bentley (Hants) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atmosphere Control International Limited is a Private Limited Company. The company registration number is 03106077. Atmosphere Control International Limited has been working since 25 September 1995. The present status of the company is Active. The registered address of Atmosphere Control International Limited is A2 1064 Cody Technology Park Old Ively Road Farnborough Hampshire Gu14 0lx. . MACPHERSON, Claire Louise is a Secretary of the company. KINGS, Simon John Nicholson is a Director of the company. STROUD, Derren Mark is a Director of the company. Secretary BANNER, Paul Lancelot has been resigned. Secretary CRAWFORD, Mark Stephen has been resigned. Secretary DAVENHILL, Michael Frederick has been resigned. Secretary HARROW, Stephen Giles has been resigned. Secretary HEWLETT, Anthony Michael has been resigned. Secretary IVINGS, Thomas Edwin has been resigned. Secretary MILES, Roberta Caroline has been resigned. Secretary NEWELL, Philip has been resigned. Secretary WEBB, Michael John has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director CARTER, Jonathan Philip has been resigned. Director CARTMELL, Philip has been resigned. Director CRAWFORD, Mark Stephen has been resigned. Director DAVENHILL, Michael Frederick has been resigned. Director GOZDAWA, Richard Julius has been resigned. Director HARROW, Stephen has been resigned. Director MUSGRAVE, Gerald, Professor has been resigned. Director NEWELL, Philip has been resigned. Director REED, Julian Oliver has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACPHERSON, Claire Louise
Appointed Date: 01 February 2015

Director
KINGS, Simon John Nicholson
Appointed Date: 21 June 2016
62 years old

Director
STROUD, Derren Mark
Appointed Date: 01 March 2016
55 years old

Resigned Directors

Secretary
BANNER, Paul Lancelot
Resigned: 01 November 2000
Appointed Date: 07 October 1998

Secretary
CRAWFORD, Mark Stephen
Resigned: 06 June 2011
Appointed Date: 06 November 2009

Secretary
DAVENHILL, Michael Frederick
Resigned: 07 October 1998
Appointed Date: 29 January 1996

Secretary
HARROW, Stephen Giles
Resigned: 31 December 2012
Appointed Date: 06 June 2011

Secretary
HEWLETT, Anthony Michael
Resigned: 12 November 2001
Appointed Date: 08 December 2000

Secretary
IVINGS, Thomas Edwin
Resigned: 08 April 2008
Appointed Date: 09 February 2006

Secretary
MILES, Roberta Caroline
Resigned: 30 September 2005
Appointed Date: 23 December 2001

Secretary
NEWELL, Philip
Resigned: 05 November 2009
Appointed Date: 08 April 2008

Secretary
WEBB, Michael John
Resigned: 01 February 2015
Appointed Date: 28 February 2013

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 29 January 1996
Appointed Date: 25 September 1995

Director
CARTER, Jonathan Philip
Resigned: 01 September 2014
Appointed Date: 22 July 2013
60 years old

Director
CARTMELL, Philip
Resigned: 21 June 2016
Appointed Date: 01 February 2016
74 years old

Director
CRAWFORD, Mark Stephen
Resigned: 01 February 2016
Appointed Date: 06 November 2009
58 years old

Director
DAVENHILL, Michael Frederick
Resigned: 07 October 1998
Appointed Date: 29 January 1996
85 years old

Director
GOZDAWA, Richard Julius
Resigned: 23 December 2001
Appointed Date: 29 January 1996
77 years old

Director
HARROW, Stephen
Resigned: 31 December 2012
Appointed Date: 18 April 2012
53 years old

Director
MUSGRAVE, Gerald, Professor
Resigned: 24 June 2010
Appointed Date: 04 May 1999
83 years old

Director
NEWELL, Philip
Resigned: 05 November 2009
Appointed Date: 08 April 2008
67 years old

Director
REED, Julian Oliver
Resigned: 14 October 2011
Appointed Date: 23 December 2001
63 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 29 January 1996
Appointed Date: 25 September 1995

Persons With Significant Control

Tp Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATMOSPHERE CONTROL INTERNATIONAL LIMITED Events

08 Nov 2016
Confirmation statement made on 25 September 2016 with updates
21 Jun 2016
Termination of appointment of Philip Cartmell as a director on 21 June 2016
21 Jun 2016
Appointment of Mr Simon John Nicholson Kings as a director on 21 June 2016
15 Jun 2016
Accounts for a dormant company made up to 31 December 2015
27 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-25

...
... and 85 more events
27 Feb 1996
New secretary appointed;new director appointed
27 Feb 1996
Registered office changed on 27/02/96 from: 152 city road london EC1V 2NX
04 Feb 1996
Director resigned
04 Feb 1996
Secretary resigned
25 Sep 1995
Incorporation

ATMOSPHERE CONTROL INTERNATIONAL LIMITED Charges

31 October 1997
Guarantee & debenture
Delivered: 11 November 1997
Status: Satisfied on 25 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…