THE ATARRAH PROJECT LIMITED - NORWICH
Company Profile | Company Filings |
Overview
THE ATARRAH PROJECT LIMITED is a Private Limited Company from NORWICH and has the status: Dissolved - no longer trading.
THE ATARRAH PROJECT LIMITED was incorporated 18 years ago on 17/01/2006 and has the registered number: 05678153. The accounts status is TOTAL EXEMPTION FULL.
THE ATARRAH PROJECT LIMITED was incorporated 18 years ago on 17/01/2006 and has the registered number: 05678153. The accounts status is TOTAL EXEMPTION FULL.
THE ATARRAH PROJECT LIMITED - NORWICH
This company is listed in the following categories:
86101 - Hospital activities
86101 - Hospital activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
PROSPECT HOUSE
NORWICH
NR1 1RE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2020 | 23/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANN LEITCH | Mar 1964 | British | Director | 2020-02-27 | CURRENT |
MR JOHN ENSER | May 1960 | British | Director | 2018-10-24 | CURRENT |
MR PAUL JAMES VINCENT | Aug 1975 | British | Director | 2006-01-17 UNTIL 2006-06-10 | RESIGNED |
MISS LISA JOANNE VESCIO | Feb 1976 | British | Director | 2006-01-17 UNTIL 2018-07-28 | RESIGNED |
MR JONATHAN BRIAN SPOOR | Apr 1974 | British | Director | 2014-10-20 UNTIL 2017-06-02 | RESIGNED |
SALLY MAGIRE | Aug 1967 | British | Director | 2009-04-01 UNTIL 2010-06-08 | RESIGNED |
MRS EMILY VICTORIA GROVES | Mar 1980 | British | Director | 2017-06-02 UNTIL 2020-02-27 | RESIGNED |
MARK DEVENEY | Oct 1962 | British | Director | 2006-01-17 UNTIL 2008-08-29 | RESIGNED |
MR HENRY GREVILLE CATOR | Mar 1956 | British | Director | 2006-12-22 UNTIL 2007-08-30 | RESIGNED |
JULIAN BEEZHOLD | May 1959 | Dutch | Director | 2007-09-13 UNTIL 2014-10-20 | RESIGNED |
MR HENRY GREVILLE CATOR | Mar 1956 | British | Director | 2018-07-28 UNTIL 2018-10-24 | RESIGNED |
MR PAUL JAMES VINCENT | Aug 1975 | British | Secretary | 2006-01-17 UNTIL 2006-06-10 | RESIGNED |
MARK DEVENEY | Oct 1962 | British | Secretary | 2006-06-10 UNTIL 2008-08-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Henry Greville Cator | 2019-05-09 | 3/1956 | Norwich |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr George Hilmy Salib Mosa Yossif | 2019-05-09 | 12/1960 | Norwich |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Lisa Joanne Vescio | 2017-01-18 - 2019-05-09 | 2/1976 | Norwich Norfolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Atarrah Project Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-03-2019 | £42,175 equity |
The Atarrah Project Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-07-14 | 31-03-2018 | £392,024 equity |
The Atarrah Project Ltd - Accounts to registrar - small 17.1.1 | 2017-05-18 | 31-03-2017 | £179,834 Cash £434,092 equity |
The Atarrah Project Ltd - Abbreviated accounts 16.1 | 2016-06-10 | 31-03-2016 | £344,205 Cash £497,906 equity |
The Atarrah Project Ltd - Limited company - abbreviated - 11.9 | 2015-12-25 | 31-03-2015 | £214,632 Cash £442,673 equity |