This company is commonly known as Atlantic Foods Products Limited. The company was founded 33 years ago and was given the registration number 02579178. The firm's registered office is in CAMBERLEY. You can find them at 10 Watchmoor Park, Riverside Way, Camberley, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | ATLANTIC FOODS PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02579178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1991 |
End of financial year | : | 28 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Watchmoor Park, Riverside Way, Camberley, Surrey, England, GU15 3YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL | Secretary | 15 November 2019 | Active |
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL | Director | 15 November 2019 | Active |
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL | Director | 15 November 2019 | Active |
Orchard House, Orchard House, Pyrton, Watlington, OX49 5AP | Secretary | 01 February 2005 | Active |
Manhattan Place High Street, Crowthorne, RG11 7AT | Secretary | 18 January 1991 | Active |
29 Fernhill Close, Blackwater, Camberley, GU17 9HD | Secretary | 18 May 1992 | Active |
8b Sydney Road, Guildford, GU1 3LJ | Secretary | 30 September 2002 | Active |
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL | Secretary | 20 December 2016 | Active |
174-180 Old Street, London, EC1V 9BP | Corporate Secretary | 01 February 1991 | Active |
Orchard House, Orchard House, Pyrton, Watlington, OX49 5AP | Director | 01 February 2005 | Active |
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL | Director | 20 December 2016 | Active |
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL | Director | 20 December 2016 | Active |
Southbrook, Redlake Lane, Wokingham, RG40 3BF | Director | 18 January 1991 | Active |
Premier House, 36-48 Queen Street, Horsham, United Kingdom, RH13 5AD | Director | 22 May 2013 | Active |
8b Sydney Road, Guildford, GU1 3LJ | Director | 30 September 2002 | Active |
Tamarind 9 Star Hill Drive, Churt, Farnham, GU10 2HP | Director | 24 April 2007 | Active |
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL | Director | 20 December 2016 | Active |
Premier House, 36-48 Queen Street, Horsham, United Kingdom, RH13 5AD | Director | 22 May 2013 | Active |
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL | Director | 20 December 2016 | Active |
174-180 Old Street, London, EC1V 9BP | Corporate Director | 01 February 1991 | Active |
Creative Foods Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Riverside Way, Camberley, England, GU15 3YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-10 | Dissolution | Dissolution application strike off company. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Appoint person secretary company with name date. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination secretary company with name termination date. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.