ATLANTIC CARBON GROUP PLC
ATLANTIC COAL PLC SUMMIT RESOURCES PLC

Hellopages » Greater London » Westminster » WC2R 1DJ

Company number 05315929
Status Active
Incorporation Date 17 December 2004
Company Type Public Limited Company
Address 200 STRAND, LONDON, WC2R 1DJ
Home Country United Kingdom
Nature of Business 05102 - Open cast coal working
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Appointment of Mr George Roskos as a director on 1 November 2016. The most likely internet sites of ATLANTIC CARBON GROUP PLC are www.atlanticcarbongroup.co.uk, and www.atlantic-carbon-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Carbon Group Plc is a Public Limited Company. The company registration number is 05315929. Atlantic Carbon Group Plc has been working since 17 December 2004. The present status of the company is Active. The registered address of Atlantic Carbon Group Plc is 200 Strand London Wc2r 1dj. . HEYTESBURY CORPORATE LLP is a Secretary of the company. BEST, Stephen is a Director of the company. CHINNECK, Peter John Elston, Dr is a Director of the company. ROSKOS, George is a Director of the company. WILSON, Adam Richard is a Director of the company. Secretary KUENZEL, Gregory has been resigned. Secretary PAWLYN, Doyran Allen has been resigned. Secretary STYANTS, Jade Lauren has been resigned. Secretary MANU CONSULTING LIMITED has been resigned. Director CROSLAND, Ian Maxwell has been resigned. Director DAVEY, Alwyn has been resigned. Director FORD, Eric Kenelm has been resigned. Director HOWELL, Toby David has been resigned. Director JAMES, Malcolm Raymond Scott has been resigned. Director KUENZEL, Gregory has been resigned. Director LAMBERT, Christopher Walter has been resigned. Director MEZIES, John Charles has been resigned. Director NELSON, Edward Joseph has been resigned. Director PETRILLA, Raymond has been resigned. Director STYANTS, Jade Lauren has been resigned. The company operates in "Open cast coal working".


Current Directors

Secretary
HEYTESBURY CORPORATE LLP
Appointed Date: 14 May 2015

Director
BEST, Stephen
Appointed Date: 19 November 2007
68 years old

Director
CHINNECK, Peter John Elston, Dr
Appointed Date: 03 December 2008
68 years old

Director
ROSKOS, George
Appointed Date: 01 November 2016
73 years old

Director
WILSON, Adam Richard
Appointed Date: 15 September 2008
55 years old

Resigned Directors

Secretary
KUENZEL, Gregory
Resigned: 31 March 2011
Appointed Date: 06 April 2006

Secretary
PAWLYN, Doyran Allen
Resigned: 14 May 2015
Appointed Date: 01 July 2013

Secretary
STYANTS, Jade Lauren
Resigned: 06 April 2006
Appointed Date: 17 December 2004

Secretary
MANU CONSULTING LIMITED
Resigned: 01 July 2013
Appointed Date: 31 March 2011

Director
CROSLAND, Ian Maxwell
Resigned: 30 June 2009
Appointed Date: 15 September 2008
71 years old

Director
DAVEY, Alwyn
Resigned: 13 March 2006
Appointed Date: 17 December 2004
49 years old

Director
FORD, Eric Kenelm
Resigned: 30 June 2009
Appointed Date: 15 September 2008
76 years old

Director
HOWELL, Toby David
Resigned: 24 September 2010
Appointed Date: 06 April 2006
49 years old

Director
JAMES, Malcolm Raymond Scott
Resigned: 19 November 2007
Appointed Date: 17 December 2004
68 years old

Director
KUENZEL, Gregory
Resigned: 24 September 2010
Appointed Date: 19 November 2007
54 years old

Director
LAMBERT, Christopher Walter
Resigned: 15 September 2008
Appointed Date: 13 March 2006
67 years old

Director
MEZIES, John Charles
Resigned: 27 October 2010
Appointed Date: 27 September 2010
71 years old

Director
NELSON, Edward Joseph
Resigned: 30 November 2014
Appointed Date: 01 July 2011
69 years old

Director
PETRILLA, Raymond
Resigned: 30 June 2009
Appointed Date: 19 November 2007
74 years old

Director
STYANTS, Jade Lauren
Resigned: 19 November 2007
Appointed Date: 06 April 2006
47 years old

ATLANTIC CARBON GROUP PLC Events

20 Feb 2017
Confirmation statement made on 3 December 2016 with updates
13 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

23 Nov 2016
Appointment of Mr George Roskos as a director on 1 November 2016
23 Nov 2016
Statement of capital following an allotment of shares on 2 November 2016
  • GBP 4,381,560

23 Nov 2016
Statement of capital following an allotment of shares on 27 October 2016
  • GBP 4,179,960

...
... and 122 more events
21 Mar 2006
New director appointed
21 Mar 2006
Director resigned
16 Mar 2006
Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

01 Aug 2005
Registered office changed on 01/08/05 from: 7 savoy court, strand, london, WC2R 0ER
17 Dec 2004
Incorporation

ATLANTIC CARBON GROUP PLC Charges

27 May 2016
Charge code 0531 5929 0003
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: White Oak Global Advisors, Llc
Description: Contains fixed charge…
27 May 2016
Charge code 0531 5929 0002
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: White Oak Global Advisors, Llc
Description: Land:. See clause 3.1 of the charge, which creates a fixed…
29 September 2006
Rent deposit deed
Delivered: 4 October 2006
Status: Satisfied on 12 October 2012
Persons entitled: Glebe (Claridge House) Limited
Description: Its interest in the deposit balance. See the mortgage…