ATLAS RECYCLERS LIMITED
BELFAST


Company number NI011004
Status Active
Incorporation Date 13 November 1975
Company Type Private Limited Company
Address DCC ENERGY LTD, 40-48 AIRPORT ROAD WEST, SYDENHAM, BELFAST, BT3 9ED
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Clive Fitzharris as a director on 17 October 2016; Termination of appointment of Donal Murphy as a director on 17 October 2016. The most likely internet sites of ATLAS RECYCLERS LIMITED are www.atlasrecyclers.co.uk, and www.atlas-recyclers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Atlas Recyclers Limited is a Private Limited Company. The company registration number is NI011004. Atlas Recyclers Limited has been working since 13 November 1975. The present status of the company is Active. The registered address of Atlas Recyclers Limited is Dcc Energy Ltd 40 48 Airport Road West Sydenham Belfast Bt3 9ed. . BANE, Killian is a Secretary of the company. FITZHARRIS, Clive Jeremiah is a Director of the company. O'NEILL, Patrick John is a Director of the company. Secretary POLLOCK, Leonard has been resigned. Secretary STEWART, Jonathan has been resigned. Director BREEN, Thomas has been resigned. Director CHAMBERS, Samuel has been resigned. Director GALLAGHER, Adrian has been resigned. Director MURPHY, Donal has been resigned. Director MURRAY, Kevin has been resigned. Director WILSON, Anthony has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BANE, Killian
Appointed Date: 15 July 2015

Director
FITZHARRIS, Clive Jeremiah
Appointed Date: 17 October 2016
50 years old

Director
O'NEILL, Patrick John
Appointed Date: 10 September 2010
70 years old

Resigned Directors

Secretary
POLLOCK, Leonard
Resigned: 21 January 2013
Appointed Date: 13 November 1975

Secretary
STEWART, Jonathan
Resigned: 15 July 2015
Appointed Date: 21 January 2013

Director
BREEN, Thomas
Resigned: 27 September 2006
Appointed Date: 16 December 2004
66 years old

Director
CHAMBERS, Samuel
Resigned: 10 September 2010
Appointed Date: 06 December 2004
80 years old

Director
GALLAGHER, Adrian
Resigned: 24 November 2000
Appointed Date: 13 November 1975
72 years old

Director
MURPHY, Donal
Resigned: 17 October 2016
Appointed Date: 27 September 2006
60 years old

Director
MURRAY, Kevin
Resigned: 16 December 2004
Appointed Date: 13 November 1975
66 years old

Director
WILSON, Anthony
Resigned: 27 February 2004
Appointed Date: 13 November 1975
72 years old

Persons With Significant Control

Dcc Energy Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATLAS RECYCLERS LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
29 Oct 2016
Appointment of Mr Clive Fitzharris as a director on 17 October 2016
29 Oct 2016
Termination of appointment of Donal Murphy as a director on 17 October 2016
15 Sep 2016
Confirmation statement made on 2 September 2016 with updates
08 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 145 more events
13 Nov 1975
Memorandum

13 Nov 1975
Articles

13 Nov 1975
Decl on compl on incorp

13 Nov 1975
Statement of nominal cap

13 Nov 1975
Situation of reg office

ATLAS RECYCLERS LIMITED Charges

2 September 1992
Mortgage or charge
Delivered: 11 September 1992
Status: Satisfied on 30 January 1996
Persons entitled: Bank of Ireland
Description: All monies. Debenture see doc 79 for details.
10 October 1988
Mortgage or charge
Delivered: 13 October 1988
Status: Satisfied on 17 February 1993
Persons entitled: Barclays Bank PLC
Description: All monies. Supplemental mortgage the premises demised by…
6 January 1988
Mortgage or charge
Delivered: 19 January 1988
Status: Satisfied on 17 February 1993
Persons entitled: Barclays Bank PLC
Description: All monies. Fixed and floating charge 1 by way of first…
7 January 1985
Mortgage or charge
Delivered: 18 January 1985
Status: Satisfied on 2 December 1987
Persons entitled: Ulster Bank LTD
Description: All monies. Deed of charge a fixed charge over: the…
10 December 1984
Mortgage or charge
Delivered: 20 December 1984
Status: Satisfied on 2 December 1987
Persons entitled: Ulster Bank LTD
Description: All monies. Debenture 1. a fixed charge over: all the book…
15 February 1984
Mortgage or charge
Delivered: 22 February 1984
Status: Satisfied on 2 December 1987
Persons entitled: Bank of Ireland
Description: All monies. Debenture the company's undertaking and all its…
11 May 1981
Mortgage or charge
Delivered: 20 May 1981
Status: Satisfied on 2 December 1987
Persons entitled: Bank of Ireland
Description: All monies. Debenture the company's undertaking and all its…
7 January 1981
Mortgage or charge
Delivered: 22 January 1981
Status: Satisfied on 2 December 1987
Persons entitled: Industrial Credit
Description: All monies. Mortgage lands comprised in folios 32892 and…
24 July 1978
Mortgage or charge
Delivered: 28 July 1978
Status: Satisfied on 2 December 1987
Persons entitled: Lombard & Ulster
Description: All monies. Deed of charge the company's lands at dyan…