ATLANTIC MERCHANTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6LN

Company number 00780397
Status Active
Incorporation Date 8 November 1963
Company Type Private Limited Company
Address CAPARO HOUSE, 103 BAKER STREET, LONDON, W1U 6LN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 25,000 ; Termination of appointment of a director. The most likely internet sites of ATLANTIC MERCHANTS LIMITED are www.atlanticmerchants.co.uk, and www.atlantic-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Atlantic Merchants Limited is a Private Limited Company. The company registration number is 00780397. Atlantic Merchants Limited has been working since 08 November 1963. The present status of the company is Active. The registered address of Atlantic Merchants Limited is Caparo House 103 Baker Street London W1u 6ln. . GOODWILLE LIMITED is a Secretary of the company. PAUL, Akash is a Director of the company. PAUL, Ambar, The Honourable is a Director of the company. Secretary BAILEY, Stephen Geoffrey has been resigned. Secretary CHEUNG, Wing Yee has been resigned. Secretary HYLAND, Matthew Edward William has been resigned. Secretary MASON, Georgina has been resigned. Secretary PEGLER, Ruth has been resigned. Secretary PRICE, Sharon Ann has been resigned. Secretary RAWLINGS, Kevin Hedley has been resigned. Secretary STEELE, Colin Grant has been resigned. Secretary STILWELL, Michael James has been resigned. Director LEEK, James Anthony has been resigned. Director PAUL, Angad, The Honorable has been resigned. Director PAUL OF MARYLEBONE, The Lord has been resigned. Director PEGLER, Ruth has been resigned. Director STEELE, Colin Grant has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOODWILLE LIMITED
Appointed Date: 30 October 2015

Director
PAUL, Akash

67 years old

Director

Resigned Directors

Secretary
BAILEY, Stephen Geoffrey
Resigned: 24 February 2010
Appointed Date: 08 March 2006

Secretary
CHEUNG, Wing Yee
Resigned: 01 September 2001
Appointed Date: 21 July 1998

Secretary
HYLAND, Matthew Edward William
Resigned: 19 October 2015
Appointed Date: 02 February 2015

Secretary
MASON, Georgina
Resigned: 02 February 2015
Appointed Date: 01 October 2012

Secretary
PEGLER, Ruth
Resigned: 22 July 1998
Appointed Date: 01 December 1994

Secretary
PRICE, Sharon Ann
Resigned: 01 September 2002
Appointed Date: 01 September 2001

Secretary
RAWLINGS, Kevin Hedley
Resigned: 09 March 2006
Appointed Date: 01 September 2002

Secretary
STEELE, Colin Grant
Resigned: 30 November 1994

Secretary
STILWELL, Michael James
Resigned: 21 September 2012
Appointed Date: 25 March 2010

Director
LEEK, James Anthony
Resigned: 10 October 1994
81 years old

Director
PAUL, Angad, The Honorable
Resigned: 08 November 2015
Appointed Date: 10 October 1994
55 years old

Director
PAUL OF MARYLEBONE, The Lord
Resigned: 10 October 1994
94 years old

Director
PEGLER, Ruth
Resigned: 01 December 1994
Appointed Date: 01 December 1994
59 years old

Director
STEELE, Colin Grant
Resigned: 30 September 2009
Appointed Date: 10 October 1994
78 years old

ATLANTIC MERCHANTS LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 25,000

09 Jun 2016
Termination of appointment of a director
07 Jan 2016
Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD
06 Jan 2016
Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD
...
... and 92 more events
08 Aug 1988
Return made up to 01/08/88; full list of members

16 Nov 1987
Full accounts made up to 31 December 1986

16 Nov 1987
Return made up to 29/10/87; full list of members

23 Oct 1986
Full accounts made up to 31 December 1985

23 Oct 1986
Return made up to 15/09/86; full list of members