ATLAS MASTERGAS LIMITED
ASHTON-UNDER-LYNE ATLAS CELLAR SERVICES LIMITED

Hellopages » Greater Manchester » Tameside » OL6 8LT

Company number 03320522
Status Active
Incorporation Date 18 February 1997
Company Type Private Limited Company
Address 15 TURNER STREET, ASHTON-UNDER-LYNE, LANCASHIRE, OL6 8LT
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Cancellation of shares. Statement of capital on 11 August 2016 GBP 75 . The most likely internet sites of ATLAS MASTERGAS LIMITED are www.atlasmastergas.co.uk, and www.atlas-mastergas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Atlas Mastergas Limited is a Private Limited Company. The company registration number is 03320522. Atlas Mastergas Limited has been working since 18 February 1997. The present status of the company is Active. The registered address of Atlas Mastergas Limited is 15 Turner Street Ashton Under Lyne Lancashire Ol6 8lt. . LEYLAND, Frederick Leonard Daniel is a Director of the company. LEYLAND, Katie Michelle is a Director of the company. Secretary ALDERTON, Janet has been resigned. Secretary LEYLAND, Frederick Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALDERTON, Janet has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MELLER, Luke Bernison has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director
LEYLAND, Frederick Leonard Daniel
Appointed Date: 14 April 1997
51 years old

Director
LEYLAND, Katie Michelle
Appointed Date: 06 July 2016
48 years old

Resigned Directors

Secretary
ALDERTON, Janet
Resigned: 20 March 2003
Appointed Date: 14 April 1997

Secretary
LEYLAND, Frederick Anthony
Resigned: 01 March 2010
Appointed Date: 20 March 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 February 1997
Appointed Date: 18 February 1997

Director
ALDERTON, Janet
Resigned: 09 December 1997
Appointed Date: 14 April 1997
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 February 1997
Appointed Date: 18 February 1997

Director
MELLER, Luke Bernison
Resigned: 11 August 2016
Appointed Date: 16 May 2008
46 years old

Persons With Significant Control

Mr Frederick Leonard Daniel Leyland
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

ATLAS MASTERGAS LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
09 Sep 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

09 Sep 2016
Cancellation of shares. Statement of capital on 11 August 2016
  • GBP 75

09 Sep 2016
Purchase of own shares.
12 Aug 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 59 more events
28 Apr 1997
Secretary resigned
28 Apr 1997
Director resigned
28 Apr 1997
New secretary appointed;new director appointed
28 Apr 1997
New director appointed
18 Feb 1997
Incorporation

ATLAS MASTERGAS LIMITED Charges

16 May 2008
Debenture
Delivered: 21 May 2008
Status: Satisfied on 15 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…