ATLAS CHEMICALS LIMITED

26th Floor 26th Floor, London, SW1E 5BG, United Kingdom
StatusDISSOLVED
Company No.00995176
CategoryPrivate Limited Company
Incorporated24 Nov 1970
Age53 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution01 Sep 2010
Years13 years, 8 months, 12 days

SUMMARY

ATLAS CHEMICALS LIMITED is an dissolved private limited company with number 00995176. It was incorporated 53 years, 5 months, 19 days ago, on 24 November 1970 and it was dissolved 13 years, 8 months, 12 days ago, on 01 September 2010. The company address is 26th Floor 26th Floor, London, SW1E 5BG, United Kingdom.



People

O.H. SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 12 Jun 2008

Current time on role 15 years, 11 months, 1 day

CHEATLE, Penelope Anne

Director

Company Official

ACTIVE

Assigned on 01 Aug 1993

Current time on role 30 years, 9 months, 12 days

O H DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 12 Jun 2008

Current time on role 15 years, 11 months, 1 day

CHEATLE, Penelope Anne

Secretary

Company Official

RESIGNED

Assigned on 01 Aug 1993

Resigned on 18 Aug 2000

Time on role 7 years, 17 days

HORLOCK, Elizabeth Ann

Secretary

Company Secretary

RESIGNED

Assigned on 16 Jul 2007

Resigned on 12 Jun 2008

Time on role 10 months, 27 days

IRVINE, Scott Macdonald

Secretary

Company Secretary

RESIGNED

Assigned on 14 Nov 2001

Resigned on 19 Jan 2004

Time on role 2 years, 2 months, 5 days

LACHLAN, Cacilia Maria

Nominee-secretary

RESIGNED

Assigned on

Resigned on 03 Aug 1993

Time on role 30 years, 9 months, 10 days

TURNER, George St John

Secretary

Solicitor

RESIGNED

Assigned on 18 May 2007

Resigned on 16 Jul 2007

Time on role 1 month, 29 days

TURNER, George St John

Secretary

Solicitor

RESIGNED

Assigned on 18 May 2007

Resigned on 16 Jul 2007

Time on role 1 month, 29 days

WHITESIDE, Sonia Jane

Secretary

Companies Administrator

RESIGNED

Assigned on 18 Aug 2000

Resigned on 14 Nov 2001

Time on role 1 year, 2 months, 27 days

WINCHESTER, Emma

Secretary

Company Secretary

RESIGNED

Assigned on 19 Jan 2004

Resigned on 18 May 2007

Time on role 3 years, 3 months, 30 days

BLOOMFIELD, Ronald Michael Bell

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 5 months, 12 days

BOURNE, Anthony John, Dr

Director

Company Official

RESIGNED

Assigned on 01 Dec 1992

Resigned on 03 Aug 1998

Time on role 5 years, 8 months, 2 days

CHEATLE, Penelope Anne

Director

Company Official

RESIGNED

Assigned on 31 Oct 2000

Resigned on 18 May 2007

Time on role 6 years, 6 months, 18 days

DEVIN, Mark

Director

Companies Assistant

RESIGNED

Assigned on 18 Aug 2000

Resigned on 31 Oct 2000

Time on role 2 months, 13 days

GROSSET, Margaret Wilhelmina

Director

Solicitor

RESIGNED

Assigned on 23 Apr 1999

Resigned on 18 Aug 2000

Time on role 1 year, 3 months, 25 days

HORLOCK, Elizabeth Ann

Director

Company Secretary

RESIGNED

Assigned on 16 Jul 2007

Resigned on 12 Jun 2008

Time on role 10 months, 27 days

IRVINE, Scott Macdonald

Director

Company Secretary

RESIGNED

Assigned on 14 Nov 2001

Resigned on 19 Jan 2004

Time on role 2 years, 2 months, 5 days

LACHLAN, Cacilia Maria

Nominee-director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 01 Aug 1993

Time on role 7 months, 31 days

MCCARTHY, Anne Patricia

Director

Chartered Secretary

RESIGNED

Assigned on 03 Aug 1998

Resigned on 23 Apr 1999

Time on role 8 months, 20 days

TAYLOR, Nigel

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 5 months, 12 days

TURNER, George St John

Director

Solicitor

RESIGNED

Assigned on 18 May 2007

Resigned on 16 Jul 2007

Time on role 1 month, 29 days

TURNER, George St John

Director

Solicitor

RESIGNED

Assigned on 18 May 2007

Resigned on 16 Jul 2007

Time on role 1 month, 29 days

WHITESIDE, Sonia Jane

Director

Companies Administrator

RESIGNED

Assigned on 18 Aug 2000

Resigned on 14 Nov 2001

Time on role 1 year, 2 months, 27 days

WINCHESTER, Emma

Director

Company Secretary

RESIGNED

Assigned on 19 Jan 2004

Resigned on 18 May 2007

Time on role 3 years, 3 months, 30 days


Some Companies

BROADGATE FINANCING PLC

YORK HOUSE,LONDON,W1H 7LX

Number:05316365
Status:ACTIVE
Category:Public Limited Company

FUNKY IT LTD

11 JELLICOE WAY,HINCKLEY,LE10 1PB

Number:10209619
Status:ACTIVE
Category:Private Limited Company

JEMM CONTRACTING LTD

MORETON JEFFRIES COURT,HEREFORD,HR1 3QY

Number:04474864
Status:ACTIVE
Category:Private Limited Company

NORTHERN MILL ENGINE SOCIETY LIMITED (THE)

84 WATKIN ROAD,CHORLEY,PR6 7PX

Number:01119455
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PEARL'E GLOBAL INVESTMENTS LTD

119 MONTROSE AVENUE,EDGWARE,HA8 0DZ

Number:08487886
Status:ACTIVE
Category:Private Limited Company

POSITIVE K9 COMMUNICATION. LTD

64 LADY BAILEY RESIDENTIAL PARK,BLANDFORD DORSET,DT11 0HS

Number:09460954
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source