Company number 04377234
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 30/34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
GBP 100
. The most likely internet sites of ATLANTIC RISK MANAGEMENT SERVICES LIMITED are www.atlanticriskmanagementservices.co.uk, and www.atlantic-risk-management-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and twelve months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Risk Management Services Limited is a Private Limited Company.
The company registration number is 04377234. Atlantic Risk Management Services Limited has been working since 19 February 2002.
The present status of the company is Active. The registered address of Atlantic Risk Management Services Limited is 30 34 North Street Hailsham East Sussex Bn27 1dw. The company`s financial liabilities are £225.53k. It is £-122.23k against last year. The cash in hand is £343.9k. It is £26.53k against last year. And the total assets are £503.07k, which is £-2.82k against last year. KHATRI, Vinod is a Secretary of the company. CLANCY, Adam is a Director of the company. HAWKINS, Richard William is a Director of the company. Secretary WILKINSON, Stuart John has been resigned. Secretary NB RESOURCES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENNETT-COLES, Joanna Caroline has been resigned. Director BYRNE, Kevin has been resigned. Director HUSSEY, Gregory David has been resigned. Director JONES, Susan Myra has been resigned. Director WEAVER, Kevin Michael has been resigned. Director WILKINSON, Ian James has been resigned. Director WILKINSON, Stuart John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
atlantic risk management services Key Finiance
LIABILITIES
£225.53k
-36%
CASH
£343.9k
+8%
TOTAL ASSETS
£503.07k
-1%
All Financial Figures
Current Directors
Resigned Directors
Secretary
NB RESOURCES LIMITED
Resigned: 30 April 2015
Appointed Date: 01 March 2004
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002
Director
BYRNE, Kevin
Resigned: 09 June 2008
Appointed Date: 03 January 2006
75 years old
Director
JONES, Susan Myra
Resigned: 31 December 2010
Appointed Date: 15 June 2007
69 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002
Persons With Significant Control
Rms Holdings Limited
Notified on: 29 September 2016
Nature of control: Ownership of shares – 75% or more
ATLANTIC RISK MANAGEMENT SERVICES LIMITED Events
27 Mar 2017
Confirmation statement made on 19 February 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
16 Sep 2015
Satisfaction of charge 4 in full
27 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 65 more events
19 Mar 2002
Secretary resigned
19 Mar 2002
Director resigned
19 Mar 2002
New secretary appointed;new director appointed
19 Mar 2002
New director appointed
19 Feb 2002
Incorporation
7 April 2009
Rent deposit deed
Delivered: 24 April 2009
Status: Satisfied
on 16 September 2015
Persons entitled: Sharareh Greenwood David John Gallagher Nicholas Dyer Andrew Ogg and Stephen Martin Watson
Description: The rent deposit of £17,000 paid as security for the…
13 June 2006
All assets debenture
Delivered: 23 June 2006
Status: Satisfied
on 19 May 2009
Persons entitled: The Trustees of Atlantic Business Finance Limited Pension Scheme
Description: All assets.
10 September 2004
Rent deposit deed
Delivered: 22 September 2004
Status: Satisfied
on 19 May 2009
Persons entitled: Beckman Property Investments Limited
Description: Interest in the rent deposit and all money from time to…
10 September 2004
Rent deposit deed
Delivered: 15 September 2004
Status: Satisfied
on 19 May 2009
Persons entitled: Beckman Property Investments Limited
Description: Rent deposit in the sum of £8,038.