ATOM INSURANCE BROKERS LTD.
TAUNTON W A TRUMP INSURANCE BROKERS LIMITED

Hellopages » Somerset » Taunton Deane » TA1 2PX
Company number 04499126
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address BLACKDOWN HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ATOM INSURANCE BROKERS LTD. are www.atominsurancebrokers.co.uk, and www.atom-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Atom Insurance Brokers Ltd is a Private Limited Company. The company registration number is 04499126. Atom Insurance Brokers Ltd has been working since 30 July 2002. The present status of the company is Active. The registered address of Atom Insurance Brokers Ltd is Blackdown House Blackbrook Park Avenue Taunton Somerset Ta1 2px. The company`s financial liabilities are £102.1k. It is £-15.99k against last year. The cash in hand is £166.75k. It is £22.55k against last year. And the total assets are £180.99k, which is £21.23k against last year. CONCHIE, Robert Andrew is a Director of the company. THORNE, Clive Robert is a Director of the company. Secretary ROFT, Douglas George has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director HUGHES, Paul Martyn has been resigned. Director ROFT, Douglas George has been resigned. The company operates in "Activities of insurance agents and brokers".


atom insurance brokers Key Finiance

LIABILITIES £102.1k
-14%
CASH £166.75k
+15%
TOTAL ASSETS £180.99k
+13%
All Financial Figures

Current Directors

Director
CONCHIE, Robert Andrew
Appointed Date: 02 October 2002
72 years old

Director
THORNE, Clive Robert
Appointed Date: 30 July 2002
57 years old

Resigned Directors

Secretary
ROFT, Douglas George
Resigned: 04 October 2014
Appointed Date: 30 July 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Director
HUGHES, Paul Martyn
Resigned: 15 January 2007
Appointed Date: 02 October 2002
68 years old

Director
ROFT, Douglas George
Resigned: 04 October 2014
Appointed Date: 30 July 2002
76 years old

Persons With Significant Control

Mr Clive Robert Thorne
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ATOM INSURANCE BROKERS LTD. Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Mar 2016
Particulars of variation of rights attached to shares
15 Mar 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 45 more events
07 Nov 2002
New director appointed
07 Nov 2002
New director appointed
17 Oct 2002
Particulars of mortgage/charge
05 Aug 2002
Secretary resigned
30 Jul 2002
Incorporation

ATOM INSURANCE BROKERS LTD. Charges

15 June 2006
Debenture
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2003
Debenture
Delivered: 2 August 2003
Status: Satisfied on 4 January 2008
Persons entitled: Lawrence George Gregg and Barry Sai Ming Chu
Description: Fixed and floating charge over all the assets of the…
9 October 2002
Debenture
Delivered: 17 October 2002
Status: Satisfied on 4 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…