ATKINSON STAPLETON LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 1UA

Company number 05184315
Status Active
Incorporation Date 20 July 2004
Company Type Private Limited Company
Address 20 PARADISE SQUARE, SHEFFIELD, SOUTH YORKSHIRE, S1 1UA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Director's details changed for Mr Malcolm Desmond Stapleton on 19 April 2017; Termination of appointment of Daren John Atkinson as a secretary on 16 December 2016; Registered office address changed from 123 North Wingfield Road Grassmoor Chesterfield Derbyshire S42 5EB to 20 Paradise Square Sheffield South Yorkshire S1 1UA on 5 January 2017. The most likely internet sites of ATKINSON STAPLETON LTD are www.atkinsonstapleton.co.uk, and www.atkinson-stapleton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Atkinson Stapleton Ltd is a Private Limited Company. The company registration number is 05184315. Atkinson Stapleton Ltd has been working since 20 July 2004. The present status of the company is Active. The registered address of Atkinson Stapleton Ltd is 20 Paradise Square Sheffield South Yorkshire S1 1ua. . STAPLETON, Malcolm Desmond is a Director of the company. Secretary ATKINSON, Daren John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ATKINSON, Daren John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
STAPLETON, Malcolm Desmond
Appointed Date: 20 July 2004
61 years old

Resigned Directors

Secretary
ATKINSON, Daren John
Resigned: 16 December 2016
Appointed Date: 20 July 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 July 2004
Appointed Date: 20 July 2004

Director
ATKINSON, Daren John
Resigned: 16 December 2016
Appointed Date: 20 July 2004
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 July 2004
Appointed Date: 20 July 2004

Persons With Significant Control

Mr Daren John Atkinson
Notified on: 20 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Desmond Stapleton
Notified on: 20 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATKINSON STAPLETON LTD Events

19 Apr 2017
Director's details changed for Mr Malcolm Desmond Stapleton on 19 April 2017
05 Jan 2017
Termination of appointment of Daren John Atkinson as a secretary on 16 December 2016
05 Jan 2017
Registered office address changed from 123 North Wingfield Road Grassmoor Chesterfield Derbyshire S42 5EB to 20 Paradise Square Sheffield South Yorkshire S1 1UA on 5 January 2017
05 Jan 2017
Termination of appointment of Daren John Atkinson as a director on 16 December 2016
08 Aug 2016
Confirmation statement made on 20 July 2016 with updates
...
... and 39 more events
25 Aug 2004
New secretary appointed;new director appointed
25 Aug 2004
New director appointed
25 Aug 2004
Secretary resigned
25 Aug 2004
Director resigned
20 Jul 2004
Incorporation

ATKINSON STAPLETON LTD Charges

31 July 2013
Charge code 0518 4315 0013
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: The ridge the park mansfield t/no NT381791. Notification of…
24 June 2009
Legal charge
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 blackberry court clowne chesterfield.t/no. DY369966 see…
5 December 2008
Legal charge
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 29 iron cliff road, bolsover, chesterfield…
14 November 2008
Legal charge
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 110 brook hill thorpe hesley rotherham t/no SYK225995 by…
14 November 2008
Legal charge
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 barlborough road clowne chesterfield t/no DY298458 by…
28 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 bricky close clowne chesterfield t/no DY244910 any other…
28 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 stanier way renishaw t/no DY355270 any other interest in…
28 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 high street clowne chesterfield t/no DY253111 any other…
28 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5B chapel street mosborough t/no SYK358796 any other…
31 August 2007
Legal charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14A spital lane chesterfield,. By way of fixed charge the…
24 April 2007
Legal charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and property k/a the ridge the park mansfield…
10 September 2004
Legal charge
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at ivydene rotherham road clowne chesterfield. By way…
9 September 2004
Legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at elm street temple normanton chesterfield derbyshire…