ATLAS GLAZED ROOF SOLUTIONS LIMITED
STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 3RQ

Company number 08079907
Status Active
Incorporation Date 23 May 2012
Company Type Private Limited Company
Address OLDEND HALL, OLDENDS LANE, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RQ
Home Country United Kingdom
Nature of Business 43342 - Glazing, 43910 - Roofing activities, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Director's details changed for Mr John Lightowlers on 4 May 2017; Secretary's details changed for Ms Dawn Allison Rogers on 13 April 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ATLAS GLAZED ROOF SOLUTIONS LIMITED are www.atlasglazedroofsolutions.co.uk, and www.atlas-glazed-roof-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. The distance to to Stroud (Glos) Rail Station is 3.2 miles; to Cam & Dursley Rail Station is 3.5 miles; to Gloucester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlas Glazed Roof Solutions Limited is a Private Limited Company. The company registration number is 08079907. Atlas Glazed Roof Solutions Limited has been working since 23 May 2012. The present status of the company is Active. The registered address of Atlas Glazed Roof Solutions Limited is Oldend Hall Oldends Lane Stonehouse Gloucestershire Gl10 3rq. . ROGERS, Dawn Allison is a Secretary of the company. GILLETT, Lance Dominic is a Director of the company. LIGHTOWLERS, John is a Director of the company. Secretary LIGHTOWLERS, John has been resigned. Director ADAMS, John William has been resigned. Director BEIM, Dusan has been resigned. Director GIBBONS, Nicholas James has been resigned. Director MASON, David Maurice has been resigned. Director OSBORNE, Winston has been resigned. Director THOMAS, Gareth David has been resigned. The company operates in "Glazing".


Current Directors

Secretary
ROGERS, Dawn Allison
Appointed Date: 15 February 2017

Director
GILLETT, Lance Dominic
Appointed Date: 15 February 2017
58 years old

Director
LIGHTOWLERS, John
Appointed Date: 23 May 2012
57 years old

Resigned Directors

Secretary
LIGHTOWLERS, John
Resigned: 15 February 2017
Appointed Date: 14 June 2012

Director
ADAMS, John William
Resigned: 15 February 2017
Appointed Date: 29 February 2016
58 years old

Director
BEIM, Dusan
Resigned: 29 February 2016
Appointed Date: 23 May 2012
80 years old

Director
GIBBONS, Nicholas James
Resigned: 15 February 2017
Appointed Date: 23 May 2012
52 years old

Director
MASON, David Maurice
Resigned: 29 February 2016
Appointed Date: 23 May 2012
73 years old

Director
OSBORNE, Winston
Resigned: 15 February 2017
Appointed Date: 23 May 2012
55 years old

Director
THOMAS, Gareth David
Resigned: 15 February 2017
Appointed Date: 23 May 2012
56 years old

ATLAS GLAZED ROOF SOLUTIONS LIMITED Events

04 May 2017
Director's details changed for Mr John Lightowlers on 4 May 2017
13 Apr 2017
Secretary's details changed for Ms Dawn Allison Rogers on 13 April 2017
06 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Feb 2017
Registration of charge 080799070008, created on 15 February 2017
20 Feb 2017
Appointment of Ms Dawn Allison Rogers as a secretary on 15 February 2017
...
... and 29 more events
26 Jun 2012
Statement of capital following an allotment of shares on 14 June 2012
  • GBP 1,000.00

26 Jun 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Jun 2012
Appointment of John Lightowlers as a secretary
20 Jun 2012
Particulars of a mortgage or charge / charge no: 1
23 May 2012
Incorporation

ATLAS GLAZED ROOF SOLUTIONS LIMITED Charges

15 February 2017
Charge code 0807 9907 0008
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Midcap Financial (Ireland) Limited as Security Agent
Description: Contains fixed charge…
15 February 2017
Charge code 0807 9907 0007
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: John Lightowlers
Description: Contains fixed charge…
15 February 2017
Charge code 0807 9907 0006
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Cairngorm Capital Partners LLP
Description: Contains fixed charge…
3 March 2016
Charge code 0807 9907 0005
Delivered: 3 March 2016
Status: Satisfied on 21 November 2016
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
1 March 2016
Charge code 0807 9907 0004
Delivered: 1 March 2016
Status: Satisfied on 14 February 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
7 October 2014
Charge code 0807 9907 0003
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 June 2012
Mortgage of chattels
Delivered: 29 June 2012
Status: Satisfied on 8 April 2014
Persons entitled: Stephen and Raymond Hutchinson and Anne Hutchinson-Kane (Acting in Partnership Under the Firm Name Sr&a Hutchinson)
Description: The equipment, plant, machinery, tools, vehicles…
14 June 2012
Debenture
Delivered: 20 June 2012
Status: Satisfied on 25 February 2016
Persons entitled: Customade Group Limited and Gareth Thomas
Description: Fixed and floating charge over the undertaking and all…