FLOGAS ATLAS LIMITED - SYSTON
Company Profile | Company Filings |
Overview
FLOGAS ATLAS LIMITED is a Private Limited Company from SYSTON and has the status: Active.
FLOGAS ATLAS LIMITED was incorporated 63 years ago on 30/03/1960 and has the registered number: 00654661. The accounts status is DORMANT and accounts are next due on 31/12/2024.
FLOGAS ATLAS LIMITED was incorporated 63 years ago on 30/03/1960 and has the registered number: 00654661. The accounts status is DORMANT and accounts are next due on 31/12/2024.
FLOGAS ATLAS LIMITED - SYSTON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
81 RAYNS WAY
SYSTON
LEICESTERSHIRE
LE7 1PF
This Company Originates in : United Kingdom
Previous trading names include:
COUNTRYWIDE LPG LIMITED (until 02/03/2018)
COUNTRYWIDE LPG LIMITED (until 02/03/2018)
C & J ATLAS ENERGY LIMITED (until 25/01/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IVAN JAMES TREVOR | Jul 1979 | British | Director | 2019-08-05 | CURRENT |
MR PAUL HORTON | Nov 1971 | British | Director | 2022-11-15 | CURRENT |
MR DAVINDER BILLING | Secretary | 2023-05-22 | CURRENT | ||
MR OLIVER JOSEPH HALL | Sep 1992 | British | Director | 2023-03-22 | CURRENT |
MR PATRICK JEREMY KILMARTIN | Oct 1946 | British | Director | 2006-05-16 UNTIL 2008-09-30 | RESIGNED |
TWM CORPORATE SERVICES LIMITED | Corporate Secretary | 2006-05-16 UNTIL 2006-05-16 | RESIGNED | ||
PETER ABLETT | May 1963 | British | Secretary | 2006-05-16 UNTIL 2008-09-30 | RESIGNED |
MR MARK IAN ALBERT CULLUM | Secretary | 2014-06-17 UNTIL 2016-05-10 | RESIGNED | ||
TOM CLARK | Secretary | 2016-05-10 UNTIL 2018-05-31 | RESIGNED | ||
MRS ZARANA GANDHI | Secretary | 2018-05-31 UNTIL 2019-02-08 | RESIGNED | ||
MR OLIVER JOSEPH HALL | Secretary | 2019-02-08 UNTIL 2023-05-22 | RESIGNED | ||
JOHN LOOSE PARSONS | May 1934 | British | Secretary | RESIGNED | |
BARBARA JANE RANSON | Jul 1959 | Secretary | 1993-10-13 UNTIL 2006-05-16 | RESIGNED | |
LEE SHELLEY WOODHOUSE | Dec 1964 | Secretary | 2008-09-30 UNTIL 2014-06-17 | RESIGNED | |
PETER ABLETT | May 1963 | British | Director | 2006-05-16 UNTIL 2017-09-18 | RESIGNED |
MR MARK EDWARD PLYTE | Jun 1961 | British | Director | 2008-09-30 UNTIL 2019-08-05 | RESIGNED |
NORMA PARSONS | Mar 1934 | British | Director | 1993-10-08 UNTIL 1993-10-13 | RESIGNED |
JOHN LOOSE PARSONS | May 1934 | British | Director | RESIGNED | |
MR MARK LOOSE PARSONS | Mar 1964 | British | Director | RESIGNED | |
MR DONAL MURPHY | May 1965 | Irish | Director | 2008-09-30 UNTIL 2017-09-18 | RESIGNED |
MR JOHN GEOFFREY RANSON | Dec 1955 | British, | Director | 1993-10-13 UNTIL 2006-05-16 | RESIGNED |
MR WILLIAM FRANCIS GANNON | Apr 1957 | British | Director | 2017-09-18 UNTIL 2022-11-15 | RESIGNED |
MR NEIL SCOTT DONALD | Aug 1949 | British | Director | 1993-10-13 UNTIL 1998-04-03 | RESIGNED |
JAMES HENRY CUBBON | Feb 1960 | British | Director | 2008-09-30 UNTIL 2017-09-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avontide Limited | 2016-10-08 | Leicester | Ownership of shares 75 to 100 percent |