ATKINS (US) - SURREY
Overview
ATKINS (US) is a Private Unlimited Company from SURREY and has the status: Dissolved - no longer trading.
ATKINS (US) was incorporated 21 years ago on 17/05/2002 and has the registered number: 04441585. The accounts status is DORMANT.
ATKINS (US) was incorporated 21 years ago on 17/05/2002 and has the registered number: 04441585. The accounts status is DORMANT.
ATKINS (US) - SURREY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/03/2017 |
Registered Office
WOODCOTE GROVE, ASHLEY ROAD
SURREY
KT18 5BW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK STEPHEN ANDERSON | Dec 1965 | British | Director | 2017-09-01 | CURRENT |
MR ALAN JAMES CULLENS | Sep 1963 | British | Director | 2014-07-01 | CURRENT |
SIMON GLENISTER COLE | Sep 1965 | British | Director | 2017-11-14 | CURRENT |
MRS LOUISE MARY MCALLISTER | Secretary | 2017-09-29 | CURRENT | ||
MR ELLIOT MICHAEL NOBELEN | Secretary | 2017-09-29 | CURRENT | ||
MR ROBIN SIMON SOUTHWELL | Apr 1960 | British | Director | 2002-05-17 UNTIL 2002-09-30 | RESIGNED |
VICTORIA ELIZABETH HAMES | Oct 1971 | British | Secretary | 2004-09-15 UNTIL 2005-01-03 | RESIGNED |
MISS ASHLEY LOUISE GERRARD | Secretary | 2016-11-04 UNTIL 2017-09-28 | RESIGNED | ||
MISS CATHERINE ELIZABETH LINDSAY | Secretary | 2016-11-04 UNTIL 2017-09-28 | RESIGNED | ||
MISS AMANDA JANE EMILIA MASSIE | Feb 1970 | British | Secretary | 2002-05-17 UNTIL 2004-09-15 | RESIGNED |
PHILIP STEPHEN JAMES DAVIS | British | Secretary | 2005-05-09 UNTIL 2007-09-30 | RESIGNED | |
MR RICHARD WEBSTER | British | Secretary | 2002-11-04 UNTIL 2016-11-04 | RESIGNED | |
KATIE CHARMIAN DAVID | Secretary | 2002-05-17 UNTIL 2002-11-04 | RESIGNED | ||
MR RICHARD JOHN PIPER | Jun 1952 | British | Director | 2002-05-17 UNTIL 2002-10-01 | RESIGNED |
HELEN ALICE BAKER | Feb 1979 | Secretary | 2008-01-01 UNTIL 2016-11-04 | RESIGNED | |
MR JAMES CONSTANTINE STUART MCCLEAN | Aug 1959 | British | Director | 2005-11-18 UNTIL 2006-03-24 | RESIGNED |
RICHARD WILLIAM HALL | Apr 1949 | British | Director | 2002-05-17 UNTIL 2006-04-27 | RESIGNED |
MR IAN ROBERT PURSER | Mar 1951 | British | Director | 2004-07-15 UNTIL 2006-04-27 | RESIGNED |
MR RICHARD WEBSTER | British | Director | 2008-09-29 UNTIL 2008-10-31 | RESIGNED | |
MR RICHARD WEBSTER | British | Director | 2012-01-01 UNTIL 2017-08-31 | RESIGNED | |
ROBERT JAMES MACLEOD | May 1964 | British | Director | 2003-05-27 UNTIL 2009-06-19 | RESIGNED |
PAUL GEOFFREY WOOD | Oct 1953 | British | Director | 2002-05-27 UNTIL 2006-04-27 | RESIGNED |
MR ALUN HUGHES GRIFFITHS | Jun 1954 | British | Director | 2005-11-18 UNTIL 2014-07-30 | RESIGNED |
DOCTOR STEPHEN ROBERT BILLINGHAM | May 1958 | British | Director | 2003-05-27 UNTIL 2004-08-24 | RESIGNED |
MR HEATH STEWART DREWETT | Jan 1966 | British | Director | 2009-06-19 UNTIL 2017-12-15 | RESIGNED |
PAUL CROLLA | Jul 1950 | British | Director | 2002-05-17 UNTIL 2002-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ws Atkins International Limited | 2016-04-06 | Epsom Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |