ATLAS COMMUNICATIONS (UK) LTD
BELFAST

Company number NI018077
Status Active
Incorporation Date 21 December 1984
Company Type Private Limited Company
Address MISCAMPBELL & CO., 6 ANNADALE AVENUE, BELFAST, BT7 3JH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 1,000 . The most likely internet sites of ATLAS COMMUNICATIONS (UK) LTD are www.atlascommunicationsuk.co.uk, and www.atlas-communications-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Atlas Communications Uk Ltd is a Private Limited Company. The company registration number is NI018077. Atlas Communications Uk Ltd has been working since 21 December 1984. The present status of the company is Active. The registered address of Atlas Communications Uk Ltd is Miscampbell Co 6 Annadale Avenue Belfast Bt7 3jh. . SIMPSON, Richard Moncrieff is a Secretary of the company. SIMPSON, Richard Moncrieff is a Director of the company. Secretary GRAIN, Mark has been resigned. Secretary MC DOWELL, James has been resigned. Secretary MORGAN, Patrick has been resigned. Director CORAIN, Mark has been resigned. Director DEKKERS, Robert has been resigned. Director KHER, Steven has been resigned. Director KINGHAN, Christopher T G has been resigned. Director SIMPSON, John Moncrieff George has been resigned. Director STEVENSON, Pamela has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SIMPSON, Richard Moncrieff
Appointed Date: 01 January 2008

Director
SIMPSON, Richard Moncrieff
Appointed Date: 31 March 2013
43 years old

Resigned Directors

Secretary
GRAIN, Mark
Resigned: 24 December 2004
Appointed Date: 21 December 1984

Secretary
MC DOWELL, James
Resigned: 01 January 2008
Appointed Date: 14 April 2006

Secretary
MORGAN, Patrick
Resigned: 04 April 2006
Appointed Date: 24 December 2004

Director
CORAIN, Mark
Resigned: 26 November 2002
Appointed Date: 30 November 2001
51 years old

Director
DEKKERS, Robert
Resigned: 01 August 1999
Appointed Date: 02 March 1999
76 years old

Director
KHER, Steven
Resigned: 04 April 2006
Appointed Date: 01 August 2005
66 years old

Director
KINGHAN, Christopher T G
Resigned: 30 November 2001
Appointed Date: 21 December 1984
75 years old

Director
SIMPSON, John Moncrieff George
Resigned: 31 March 2013
Appointed Date: 14 April 2006
71 years old

Director
STEVENSON, Pamela
Resigned: 26 November 2002
Appointed Date: 29 November 2001
71 years old

Persons With Significant Control

Mr Richard Moncrieff Simpson
Notified on: 1 July 2016
43 years old
Nature of control: Ownership of shares – 75% or more

ATLAS COMMUNICATIONS (UK) LTD Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jul 2016
Accounts for a dormant company made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

28 Oct 2015
Accounts for a dormant company made up to 31 March 2015
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000

...
... and 104 more events
21 Dec 1984
Articles
21 Dec 1984
Memorandum
21 Dec 1984
Pars re dirs/sit reg offi

21 Dec 1984
Statement of nominal cap

21 Dec 1984
Decln complnce reg new co

ATLAS COMMUNICATIONS (UK) LTD Charges

5 June 2013
Charge code NI01 8077 0004
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Cable & Wireless UK
Description: Interest in dark fibre pair on route from belfast to…
9 March 1994
Floating charge
Delivered: 18 March 1994
Status: Satisfied on 22 February 1999
Persons entitled: Northern Bank Limited
Description: Undertaking & all property including uncalled capital.
9 March 1994
Charge over all book debts
Delivered: 18 March 1994
Status: Satisfied on 22 February 1999
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
4 October 1985
Debenture
Delivered: 16 October 1985
Status: Satisfied on 15 December 1994
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Undertaking & all property & assets and book debts fixed…