ALMA ATLAS INVESTMENTS LIMITED
NR ORMSKIRK TRUSHELFCO (NO.2331) LIMITED

Hellopages » Lancashire » West Lancashire » L40 5UF

Company number 03527725
Status Active
Incorporation Date 16 March 1998
Company Type Private Limited Company
Address EUROPEAN TECHNICAL CENTRE HALL LANE, LATHOM, NR ORMSKIRK, LANCASHIRE, L40 5UF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 100 . The most likely internet sites of ALMA ATLAS INVESTMENTS LIMITED are www.almaatlasinvestments.co.uk, and www.alma-atlas-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Alma Atlas Investments Limited is a Private Limited Company. The company registration number is 03527725. Alma Atlas Investments Limited has been working since 16 March 1998. The present status of the company is Active. The registered address of Alma Atlas Investments Limited is European Technical Centre Hall Lane Lathom Nr Ormskirk Lancashire L40 5uf. . SMITH, Iain Michael is a Secretary of the company. MASSA, Judy Anne is a Director of the company. RAVENSCROFT, Paul Joseph is a Director of the company. SMITH, Iain Michael is a Director of the company. Secretary LENNON, Sheila Elizabeth has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BEAUMONT, Rupert Roger Seymour has been resigned. Director BRADLEY, Ian Leslie has been resigned. Director HALES, Robert George has been resigned. Director LENNON, Sheila Elizabeth has been resigned. Director LOUGH, Iain Paterson has been resigned. Director LYONS, Mark Joseph has been resigned. Director MARSH, Adrian Ross Thomas has been resigned. Director MCKENNA, John has been resigned. Director PIKE, Richard Neil has been resigned. Director POWELL, Michael Andrew has been resigned. Director REID, Timothy Mark has been resigned. Director ROBB, Andrew Mackenzie has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SMITH, Iain Michael
Appointed Date: 01 July 2008

Director
MASSA, Judy Anne
Appointed Date: 18 June 2007
58 years old

Director
RAVENSCROFT, Paul Joseph
Appointed Date: 29 May 2015
54 years old

Director
SMITH, Iain Michael
Appointed Date: 15 August 2005
53 years old

Resigned Directors

Secretary
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 24 March 1998

Nominee Secretary
TRUSEC LIMITED
Resigned: 24 March 1998
Appointed Date: 16 March 1998

Director
BEAUMONT, Rupert Roger Seymour
Resigned: 24 March 1998
Appointed Date: 20 March 1998
81 years old

Director
BRADLEY, Ian Leslie
Resigned: 25 January 1999
Appointed Date: 24 March 1998
79 years old

Director
HALES, Robert George
Resigned: 29 May 2015
Appointed Date: 18 June 2007
69 years old

Director
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 27 July 2004
68 years old

Director
LOUGH, Iain Paterson
Resigned: 31 December 2006
Appointed Date: 24 March 1998
78 years old

Director
LYONS, Mark Joseph
Resigned: 18 June 2007
Appointed Date: 18 March 2002
62 years old

Director
MARSH, Adrian Ross Thomas
Resigned: 31 December 2002
Appointed Date: 26 October 2001
59 years old

Director
MCKENNA, John
Resigned: 31 July 2004
Appointed Date: 24 March 1998
78 years old

Director
PIKE, Richard Neil
Resigned: 31 August 2005
Appointed Date: 01 December 2002
56 years old

Director
POWELL, Michael Andrew
Resigned: 10 April 2008
Appointed Date: 01 January 2007
57 years old

Director
REID, Timothy Mark
Resigned: 24 March 1998
Appointed Date: 20 March 1998
56 years old

Director
ROBB, Andrew Mackenzie
Resigned: 28 July 2003
Appointed Date: 24 March 1998
83 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 20 March 1998
Appointed Date: 16 March 1998
64 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 20 March 1998
Appointed Date: 16 March 1998
62 years old

Persons With Significant Control

Pilkington Finance Unlimited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALMA ATLAS INVESTMENTS LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

03 Sep 2015
Full accounts made up to 31 March 2015
29 May 2015
Appointment of Mr. Paul Joseph Ravenscroft as a director on 29 May 2015
...
... and 90 more events
25 Mar 1998
Director resigned
25 Mar 1998
New director appointed
25 Mar 1998
New director appointed
23 Mar 1998
Company name changed trushelfco (no.2331) LIMITED\certificate issued on 23/03/98
16 Mar 1998
Incorporation