Company number 03462217
Status Active
Incorporation Date 7 November 1997
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 155 HIGH STREET, ALDERSHOT, HAMPSHIRE, GU11 1TT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of TORGY ATLANTIC LIMITED are www.torgyatlantic.co.uk, and www.torgy-atlantic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Ash Vale Rail Station is 2.3 miles; to Blackwater Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 6.7 miles; to Bagshot Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Torgy Atlantic Limited is a Private Limited Company.
The company registration number is 03462217. Torgy Atlantic Limited has been working since 07 November 1997.
The present status of the company is Active. The registered address of Torgy Atlantic Limited is Sovereign House 155 High Street Aldershot Hampshire Gu11 1tt. . EVANS, Phillip David is a Secretary of the company. EVANS, Phillip David is a Director of the company. HALVORSEN, Sven Egil is a Director of the company. Secretary HUDSON, Alison Charlotte has been resigned. Secretary HUDSON, David Rosser has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HALLETT, Ricky Courtney has been resigned. Director HUDSON, Alison Charlotte has been resigned. Director HUDSON, David Rosser has been resigned. Director MIKKELSEN, Harald has been resigned. Director PARTRIDGE, Richard Ennis has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 November 1997
Appointed Date: 07 November 1997
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 November 1997
Appointed Date: 07 November 1997
35 years old
Director
MIKKELSEN, Harald
Resigned: 01 January 2012
Appointed Date: 30 April 2008
77 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 November 1997
Appointed Date: 07 November 1997
TORGY ATLANTIC LIMITED Events
03 Jan 2017
Confirmation statement made on 7 November 2016 with updates
28 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
28 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
28 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
28 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 87 more events
25 Nov 1997
Director resigned
25 Nov 1997
Secretary resigned;director resigned
25 Nov 1997
New secretary appointed
25 Nov 1997
New director appointed
07 Nov 1997
Incorporation
1 October 2013
Charge code 0346 2217 0005
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
23 January 2002
Fixed and floating charge
Delivered: 2 February 2002
Status: Outstanding
Persons entitled: First National Invoice Finance Limited
Description: By way of fixed charge all (a) specified debts being any…
28 February 2001
Guarantee & debenture
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2000
Guarantee and debenture
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1998
Debenture
Delivered: 1 April 1998
Status: Satisfied
on 28 June 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…