This company is commonly known as Atlantic Multipower Uk Limited. The company was founded 37 years ago and was given the registration number 02122831. The firm's registered office is in NUTFIELD. You can find them at Robert Denholm House, Bletchingley Road, Nutfield, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | ATLANTIC MULTIPOWER UK LIMITED |
---|---|---|
Company Number | : | 02122831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 April 1987 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW | Secretary | 27 April 2007 | Active |
Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW | Director | 05 October 2018 | Active |
19 Cobham Gate, Freelands Road, Cobham, KT11 2NZ | Secretary | - | Active |
1 Sussex Wharf, Shoreham By Sea, BN43 5PS | Secretary | 22 May 2006 | Active |
Matthias-Claudius-Weg 23, Buchholz W-21244, Germany, | Secretary | 01 June 1992 | Active |
Ansorgestrasse 24, 32605 Hamburg, Germany, | Director | - | Active |
462 East 850 South, Centerville, Usa, | Director | 01 March 2002 | Active |
142a Brambletye Park Road, Redhill, RH1 6ED | Director | 22 June 2006 | Active |
Waitzstrasse 62, 22607, Germany, FOREIGN | Director | 27 September 2001 | Active |
60, Manteuffelstr, Hamburg, Germany, 22587 | Director | 01 December 2010 | Active |
40, Ringstrasse, Ohlsdorf, Austria, 46PG | Director | 08 October 2008 | Active |
Ringstrasse 40, Ohlsdorf, Austria, | Director | 01 June 2006 | Active |
Blumenstrasse 44, Hamburg, Germany, FOREIGN | Director | - | Active |
Schwertgesweg 22, Meerbusch, Germany, | Director | 08 May 2007 | Active |
Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW | Director | 26 October 2017 | Active |
Visoka 18, Zagreb, Croatia, | Director | 17 June 2005 | Active |
10, Heumarkt, 1030 Wein, Austria, | Director | 01 May 2014 | Active |
Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW | Director | 15 May 2017 | Active |
Rim 53, Zagreb, Croatia, | Director | 17 June 2005 | Active |
2059 East 75 South, Layton, Usa, | Director | 01 February 1999 | Active |
Atlantic Grupa D.D. | ||
Notified on | : | 03 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Croatia |
Address | : | 23, Miramarska, Zagreb, Croatia, 10000 |
Nature of control | : |
|
Atlantic Multipower Germany Gmbh & Co. Ohg | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 17, Moorfuhrtweg 17, Hamburg, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-21 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-12-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-12-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-07 | Resolution | Resolution. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-15 | Officers | Appoint person director company with name date. | Download |
2017-05-15 | Officers | Termination director company with name termination date. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-13 | Accounts | Accounts with accounts type full. | Download |
2015-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Officers | Change person secretary company with change date. | Download |
2015-03-02 | Accounts | Accounts with accounts type full. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-07 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.