This company is commonly known as Atlas International Limited. The company was founded 28 years ago and was given the registration number 03121110. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | ATLAS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03121110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Durhamgate, Butchers Race, Spennymoor, DL16 6HL | Secretary | 01 May 2009 | Active |
Durhamgate, Butchers Race, Spennymoor, United Kingdom, DL16 6HL | Director | 01 June 2022 | Active |
Durhamgate, Butchers Race, Spennymoor, DL16 6HL | Director | 01 May 2009 | Active |
Top Farm, High Street, Toseland, PE19 6RX | Secretary | 08 November 1995 | Active |
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL | Secretary | 28 January 2004 | Active |
One Braydene Ferry Road, Bray, Maidenhead, SL6 2AT | Secretary | 31 March 2005 | Active |
29 Rutherford Way, Bushey Heath, WD23 1NJ | Secretary | 02 October 2000 | Active |
96 Marlborough, Walton Street, London, SW3 2JY | Secretary | 02 December 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 November 1995 | Active |
97, Copthall Road West, Ickenham, Uxbridge, England, UB10 8HT | Director | 01 October 2018 | Active |
-, Raueneggstrabe 43, Ravensburg, Germany, 88212 | Director | 01 October 2010 | Active |
42 Arnhem Wharf, 2 Arnhem Place Docklands, London, E14 3RU | Director | 03 September 2003 | Active |
Windmill House, Tysoe Road, Lower Tysoe, Warwick, England, CV35 0BN | Director | 13 October 2014 | Active |
62 Church Hill, Loughton, IG10 1LB | Director | 08 March 1999 | Active |
90 Hamilton Terrace, London, NW8 9UL | Director | 17 April 2000 | Active |
Ardetzenbergstrasse 27, Feldkirch, Austria, | Director | 17 April 2000 | Active |
8 Swan Lane, Stock, CM4 9BQ | Director | 22 February 1999 | Active |
Marigolds Marigold Lane, Stock, Ingatestone, CM4 9PU | Director | 08 November 1995 | Active |
Prospect House 32 Albert Street, Western Hill, Durham, DH1 4RJ | Director | 08 November 1995 | Active |
27 Fife Road, East Sheen, London, SW14 7EJ | Director | 07 January 1999 | Active |
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL | Director | 25 June 2004 | Active |
Mardale 85 Harmer Green Lane, Digswell, Welwyn, AL6 0ER | Director | 01 May 1997 | Active |
Widbrook House, Cookham, SL6 9RD | Director | 07 January 1999 | Active |
7, Chadelworth Way, Kingston Bagpuize, Abingdon, England, OX13 5FT | Director | 08 April 2018 | Active |
43 Birkett Way, Chalfont St Giles, HP8 4BJ | Director | 08 November 1995 | Active |
One Braydene Ferry Road, Bray, Maidenhead, SL6 2AT | Director | 30 April 2004 | Active |
Schirnerstr.24, Grevenbroich, Germany, | Director | 30 April 2004 | Active |
Woodlands, 21 Stratton Road, Beaconsfield, HP9 1HR | Director | 19 April 2000 | Active |
Boedelestrasse 8, Dornbirn, Austria, | Director | 17 April 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 November 1995 | Active |
Thorn Lighting Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Baker Street, London, England, W1U 7EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.