This company is commonly known as West Atlantic Uk Limited. The company was founded 20 years ago and was given the registration number 05059096. The firm's registered office is in COVENTRY. You can find them at 2m Ground Floor East Wing Middlemarch Office Park, Siskin Drive, Coventry, . This company's SIC code is 51210 - Freight air transport.
Name | : | WEST ATLANTIC UK LIMITED |
---|---|---|
Company Number | : | 05059096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2m Ground Floor East Wing Middlemarch Office Park, Siskin Drive, Coventry, England, CV3 4FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 104, Regus Pegasus Business Park, Herald Way, Castle Donington, England, DE74 2TZ | Secretary | 31 January 2017 | Active |
Suite 104, Regus Pegasus Business Park, Herald Way, Castle Donington, England, DE74 2TZ | Director | 28 April 2023 | Active |
Suite 104, Regus Pegasus Business Park, Herald Way, Castle Donington, England, DE74 2TZ | Director | 18 October 2023 | Active |
Suite 104, Regus Pegasus Business Park, Herald Way, Castle Donington, England, DE74 2TZ | Director | 26 June 2019 | Active |
6, Meadowsweet Close, Bishops Stortford, CM23 4PY | Secretary | 17 March 2004 | Active |
Hangar 5, Coventry Airport, Coventry, England, CV8 3AZ | Secretary | 01 April 2011 | Active |
3 Albury Square, The Park, Nottingham, NG7 1AB | Secretary | 23 July 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 March 2004 | Active |
1 Mont Place, Brewery Lane, Stansted, England, CM24 8GP | Director | 17 March 2004 | Active |
1a The Greswoldes, Radford Semele, Leamington Spa, CV31 1TP | Director | 27 May 2004 | Active |
Suite 104, Regus Pegasus Business Park, Herald Way, Castle Donington, England, DE74 2TZ | Director | 27 October 2020 | Active |
5, Speedway Lane, Brandon, United Kingdom, CV8 3GL | Director | 27 May 2004 | Active |
Suite 104, Regus Pegasus Business Park, Herald Way, Castle Donington, England, DE74 2TZ | Director | 26 June 2019 | Active |
Lilla Mellanbergsvagen 6, Billidal, Sweden, 427 37 | Director | 17 March 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 March 2004 | Active |
Mr Salvador Moreno Gonzalez Aller | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | Spanish |
Country of residence | : | Spain |
Address | : | C/O Swiftair Sa, Ingeniero Torres Quevedo 14, Madrid, Spain, |
Nature of control | : |
|
Dr Goran Berglund | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 2m Ground Floor East Wing, Middlemarch Office Park, Coventry, England, CV3 4FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2024-01-07 | Accounts | Accounts with accounts type full. | Download |
2023-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Officers | Change person director company with change date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-12 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.