CLIVE ATKINS & CO. LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4EH
Company number 03111125
Status Active
Incorporation Date 6 October 1995
Company Type Private Limited Company
Address AVC HOUSE, 21 NORTHAMPTON LANE, SWANSEA, SA1 4EH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registration of charge 031111250001, created on 7 October 2016; RP04 CS01 second filed CS01 15/07/2016 amended statement of capital and information about people with significant control; Statement of capital following an allotment of shares on 29 January 2016 GBP 106 . The most likely internet sites of CLIVE ATKINS & CO. LIMITED are www.cliveatkinsco.co.uk, and www.clive-atkins-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Clive Atkins Co Limited is a Private Limited Company. The company registration number is 03111125. Clive Atkins Co Limited has been working since 06 October 1995. The present status of the company is Active. The registered address of Clive Atkins Co Limited is Avc House 21 Northampton Lane Swansea Sa1 4eh. . ATKINS, Rosemary Judith is a Secretary of the company. ATKINS, Clive Hylton is a Director of the company. ATKINS, David Lewis Malcolm is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ATKINS, Clive Hylton has been resigned. Director HELPS, Philip Stanley has been resigned. Director HOWELLS, Roger Godfrey has been resigned. Director NEAVE, Valerie Laura has been resigned. Director REES, Bruce Gomer Talfryn has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
ATKINS, Rosemary Judith
Appointed Date: 06 October 1995

Director
ATKINS, Clive Hylton
Appointed Date: 09 June 2010
73 years old

Director
ATKINS, David Lewis Malcolm
Appointed Date: 13 October 2015
37 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 October 1995
Appointed Date: 06 October 1995

Director
ATKINS, Clive Hylton
Resigned: 27 January 2010
Appointed Date: 06 October 1995
73 years old

Director
HELPS, Philip Stanley
Resigned: 03 June 2005
Appointed Date: 30 March 2001
63 years old

Director
HOWELLS, Roger Godfrey
Resigned: 20 April 2001
Appointed Date: 16 October 1995
71 years old

Director
NEAVE, Valerie Laura
Resigned: 01 July 2015
Appointed Date: 12 February 2009
72 years old

Director
REES, Bruce Gomer Talfryn
Resigned: 26 February 2009
Appointed Date: 31 May 2005
81 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 October 1995
Appointed Date: 06 October 1995

Persons With Significant Control

Mr Clive Hylton Atkins
Notified on: 15 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CLIVE ATKINS & CO. LIMITED Events

07 Oct 2016
Registration of charge 031111250001, created on 7 October 2016
21 Sep 2016
RP04 CS01 second filed CS01 15/07/2016 amended statement of capital and information about people with significant control
09 Sep 2016
Statement of capital following an allotment of shares on 29 January 2016
  • GBP 106

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Jul 2016
15/07/16 Statement of Capital gbp 106
...
... and 59 more events
19 Oct 1995
New secretary appointed
19 Oct 1995
Registered office changed on 19/10/95 from: bridge house 181 queen victoria street london EC4V 4DD
19 Oct 1995
Director resigned
19 Oct 1995
Secretary resigned
06 Oct 1995
Incorporation

CLIVE ATKINS & CO. LIMITED Charges

7 October 2016
Charge code 0311 1125 0001
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance LTD
Description: Description all assets debenture. All monetary and all…