ATLANTIC CROSSING DEVELOPMENTS LIMITED
SALISBURY SUREFOAM EXPANDABLES LTD.

Hellopages » Wiltshire » Wiltshire » SP1 3LU

Company number 03139151
Status Active
Incorporation Date 19 December 1995
Company Type Private Limited Company
Address 29 HULSE ROAD, SALISBURY, SP1 3LU
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ATLANTIC CROSSING DEVELOPMENTS LIMITED are www.atlanticcrossingdevelopments.co.uk, and www.atlantic-crossing-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Atlantic Crossing Developments Limited is a Private Limited Company. The company registration number is 03139151. Atlantic Crossing Developments Limited has been working since 19 December 1995. The present status of the company is Active. The registered address of Atlantic Crossing Developments Limited is 29 Hulse Road Salisbury Sp1 3lu. . PRICE, Roger John is a Secretary of the company. CARNEGY, Christopher Roy is a Director of the company. PRICE, Roger John is a Director of the company. Secretary CARNEGY, Christopher Roy has been resigned. Secretary GUNSTONE, Sandra Elizabeth has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BAPTY, Stuart Gareth has been resigned. Director BUSH, Christopher John has been resigned. Director PRICE, Roger John has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
PRICE, Roger John
Appointed Date: 27 June 2014

Director
CARNEGY, Christopher Roy
Appointed Date: 27 June 2014
63 years old

Director
PRICE, Roger John
Appointed Date: 26 July 2014
58 years old

Resigned Directors

Secretary
CARNEGY, Christopher Roy
Resigned: 27 June 2014
Appointed Date: 21 November 1996

Secretary
GUNSTONE, Sandra Elizabeth
Resigned: 21 November 1996
Appointed Date: 19 December 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 December 1995
Appointed Date: 19 December 1995

Director
BAPTY, Stuart Gareth
Resigned: 23 July 2014
Appointed Date: 27 June 2014
69 years old

Director
BUSH, Christopher John
Resigned: 21 November 1996
Appointed Date: 19 December 1995
67 years old

Director
PRICE, Roger John
Resigned: 27 June 2014
Appointed Date: 21 November 1996
58 years old

Persons With Significant Control

Mr Christopher Roy Carnegy
Notified on: 19 December 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Roger John Price
Notified on: 19 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATLANTIC CROSSING DEVELOPMENTS LIMITED Events

04 Jan 2017
Micro company accounts made up to 31 December 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,000

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
28 Nov 1996
Director resigned
28 Nov 1996
New secretary appointed
28 Nov 1996
New director appointed
22 Dec 1995
Secretary resigned
19 Dec 1995
Incorporation