ATLANTIC ZEISER LIMITED
ANDOVER LETHABY NUMBERING SYSTEMS LIMITED

Hellopages » Hampshire » Test Valley » SP10 5AL

Company number 01707841
Status Active
Incorporation Date 18 March 1983
Company Type Private Limited Company
Address CENTRAL WAY, WALWORTH INDUSTRIAL ESTATE, ANDOVER, HAMPSHIRE, SP10 5AL
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of ATLANTIC ZEISER LIMITED are www.atlanticzeiser.co.uk, and www.atlantic-zeiser.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Whitchurch (Hants) Rail Station is 5.2 miles; to Winchester Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Zeiser Limited is a Private Limited Company. The company registration number is 01707841. Atlantic Zeiser Limited has been working since 18 March 1983. The present status of the company is Active. The registered address of Atlantic Zeiser Limited is Central Way Walworth Industrial Estate Andover Hampshire Sp10 5al. . LOMAS, Jean Taylor Watson is a Secretary of the company. HARRIS, Gary John is a Director of the company. OBITZ, Thomas Wolfgang is a Director of the company. Secretary DOCKRELL, Carol Ann has been resigned. Secretary FIELD, Sally Ann has been resigned. Secretary LANEY, Brian Edward has been resigned. Secretary LEWIN, Robert James has been resigned. Director ALLEN, Roy has been resigned. Director CULLEN, Leslie Gray has been resigned. Director DICK, Claus Detlev, Hr has been resigned. Director FETTES, Simon has been resigned. Director FIELD, Sally Ann has been resigned. Director KLINGLER, Walter has been resigned. Director LANEY, Brian Edward has been resigned. Director LEWIN, Robert James has been resigned. Director MEHLER, Oliver Christian, Hr has been resigned. Director MORGAN, Sarah Anne has been resigned. Director SCHILLINGER, Georg has been resigned. Director SOUTHWELL, Michael has been resigned. Director VALENTINE-SELSEY, Nicholas Mark has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
LOMAS, Jean Taylor Watson
Appointed Date: 01 July 2014

Director
HARRIS, Gary John
Appointed Date: 01 July 2014
55 years old

Director
OBITZ, Thomas Wolfgang
Appointed Date: 10 January 2011
53 years old

Resigned Directors

Secretary
DOCKRELL, Carol Ann
Resigned: 01 August 1993
Appointed Date: 16 June 1993

Secretary
FIELD, Sally Ann
Resigned: 12 November 1993

Secretary
LANEY, Brian Edward
Resigned: 01 November 1999
Appointed Date: 12 November 1993

Secretary
LEWIN, Robert James
Resigned: 01 July 2014
Appointed Date: 01 November 1999

Director
ALLEN, Roy
Resigned: 12 November 1993
Appointed Date: 26 March 1993
84 years old

Director
CULLEN, Leslie Gray
Resigned: 12 November 1993
73 years old

Director
DICK, Claus Detlev, Hr
Resigned: 14 July 2010
Appointed Date: 09 March 2005
71 years old

Director
FETTES, Simon
Resigned: 09 June 2000
Appointed Date: 29 October 1999
59 years old

Director
FIELD, Sally Ann
Resigned: 12 November 1993
77 years old

Director
KLINGLER, Walter
Resigned: 09 March 2005
Appointed Date: 12 November 1993
94 years old

Director
LANEY, Brian Edward
Resigned: 01 November 1999
Appointed Date: 26 March 1993
87 years old

Director
LEWIN, Robert James
Resigned: 18 March 2015
Appointed Date: 27 September 1999
77 years old

Director
MEHLER, Oliver Christian, Hr
Resigned: 29 August 2011
Appointed Date: 16 November 2006
58 years old

Director
MORGAN, Sarah Anne
Resigned: 14 November 2000
Appointed Date: 14 November 2000
52 years old

Director
SCHILLINGER, Georg
Resigned: 31 December 2009
Appointed Date: 12 November 1993
80 years old

Director
SOUTHWELL, Michael
Resigned: 26 March 1993
74 years old

Director
VALENTINE-SELSEY, Nicholas Mark
Resigned: 26 March 1993
77 years old

ATLANTIC ZEISER LIMITED Events

21 Apr 2017
Full accounts made up to 31 December 2016
26 Sep 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 13 July 2016 with updates
09 Sep 2015
Full accounts made up to 31 December 2014
27 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

...
... and 128 more events
16 Sep 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 Sep 1986
Return made up to 04/08/86; full list of members

18 May 1983
Company name changed\certificate issued on 18/05/83
18 Mar 1983
Certificate of incorporation
18 Mar 1983
Incorporation

ATLANTIC ZEISER LIMITED Charges

12 November 1997
Legal mortgage
Delivered: 20 November 1997
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: L/H known as central way walworth industrial estate andover…
22 December 1995
Legal mortgage
Delivered: 2 January 1996
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a central way walworth industrial estate…
27 May 1994
Mortgage debenture
Delivered: 13 June 1994
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…