ATMOSPHERIC ZONE LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN12 4QY

Company number 04349748
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address UNIT 24 WOODS WAY, GORING-BY-SEA, WORTHING, WEST SUSSEX, BN12 4QY
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of ATMOSPHERIC ZONE LIMITED are www.atmosphericzone.co.uk, and www.atmospheric-zone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Worthing Rail Station is 2 miles; to Angmering Rail Station is 2.9 miles; to Amberley Rail Station is 7.6 miles; to Pulborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atmospheric Zone Limited is a Private Limited Company. The company registration number is 04349748. Atmospheric Zone Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Atmospheric Zone Limited is Unit 24 Woods Way Goring by Sea Worthing West Sussex Bn12 4qy. . MALLORY, Stephen is a Secretary of the company. MALLORY, Jacqueline Ann is a Director of the company. MALLORY, Stephen is a Director of the company. Secretary MALLORY, Jacqueline Ann has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director MALLORY, Stephen has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
MALLORY, Stephen
Appointed Date: 09 September 2003

Director
MALLORY, Jacqueline Ann
Appointed Date: 09 September 2003
63 years old

Director
MALLORY, Stephen
Appointed Date: 16 August 2008
65 years old

Resigned Directors

Secretary
MALLORY, Jacqueline Ann
Resigned: 09 September 2003
Appointed Date: 09 January 2002

Nominee Secretary
WAYNE, Harold
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Director
MALLORY, Stephen
Resigned: 09 September 2003
Appointed Date: 09 January 2002
65 years old

Nominee Director
WAYNE, Yvonne
Resigned: 09 January 2002
Appointed Date: 09 January 2002
45 years old

Persons With Significant Control

Mrs Jacqueline Ann Mallory
Notified on: 1 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATMOSPHERIC ZONE LIMITED Events

25 Jan 2017
Confirmation statement made on 9 January 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

12 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 Apr 2015
Satisfaction of charge 1 in full
...
... and 50 more events
29 Nov 2002
Secretary resigned
24 Jan 2002
Registered office changed on 24/01/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
24 Jan 2002
New secretary appointed
24 Jan 2002
New director appointed
09 Jan 2002
Incorporation

ATMOSPHERIC ZONE LIMITED Charges

4 May 2012
Deed of rent deposit
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Pfc Asset Management Limited and Pfc Nominees Limited
Description: The sum of £2,312.50 see image for full details.
13 March 2012
Debenture
Delivered: 16 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 2010
Legal assignment
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 July 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
14 September 2006
All assets debenture
Delivered: 20 September 2006
Status: Satisfied on 13 April 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…