ATLANTIC WEST MANAGEMENT LIMITED
SHEFFIELD VUMORE LIMITED WALTZER RECORDS LIMITED

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 08785081
Status Active
Incorporation Date 21 November 2013
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 November 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 21 November 2015. The most likely internet sites of ATLANTIC WEST MANAGEMENT LIMITED are www.atlanticwestmanagement.co.uk, and www.atlantic-west-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Atlantic West Management Limited is a Private Limited Company. The company registration number is 08785081. Atlantic West Management Limited has been working since 21 November 2013. The present status of the company is Active. The registered address of Atlantic West Management Limited is 51 Clarkegrove Road Sheffield South Yorkshire S10 2nh. . HAYES, Amanda Kay is a Secretary of the company. HAYES, Amanda Kay is a Director of the company. HAYES, Peter James is a Director of the company. Secretary RODDISON, John has been resigned. Director BERRY, Neil Andrew has been resigned. Director RODDISON, John has been resigned. Director RODDISON, John has been resigned. Director TILLERY, Shaun has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
HAYES, Amanda Kay
Appointed Date: 05 June 2015

Director
HAYES, Amanda Kay
Appointed Date: 01 May 2015
43 years old

Director
HAYES, Peter James
Appointed Date: 21 November 2014
51 years old

Resigned Directors

Secretary
RODDISON, John
Resigned: 22 January 2015
Appointed Date: 08 October 2014

Director
BERRY, Neil Andrew
Resigned: 20 November 2014
Appointed Date: 25 June 2014
63 years old

Director
RODDISON, John
Resigned: 21 November 2014
Appointed Date: 20 November 2014
70 years old

Director
RODDISON, John
Resigned: 08 October 2014
Appointed Date: 21 November 2013
70 years old

Director
TILLERY, Shaun
Resigned: 20 November 2014
Appointed Date: 28 April 2014
57 years old

Persons With Significant Control

Mrs Amanda Kay Hayes
Notified on: 21 November 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter James Hayes
Notified on: 21 November 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATLANTIC WEST MANAGEMENT LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Dec 2016
Confirmation statement made on 21 November 2016 with updates
24 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 21 November 2015
24 Feb 2016
Appointment of Mrs Amanda Kay Hayes as a director on 1 May 2015
03 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2016

...
... and 17 more events
08 May 2014
Memorandum and Articles of Association
28 Apr 2014
Appointment of Mr Shaun Tillery as a director
16 Apr 2014
Statement of capital following an allotment of shares on 16 April 2014
  • GBP 100

16 Apr 2014
Company name changed waltzer records LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution

21 Nov 2013
Incorporation

ATLANTIC WEST MANAGEMENT LIMITED Charges

11 September 2015
Charge code 0878 5081 0001
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 117 town bridge mill leighton road leighton buzzard…