ATLAS KNOWLEDGE LIMITED

St Martin's Courtyard Riverside Europe Partners Llp St Martin's Courtyard Riverside Europe Partners Llp, London, WC2E 9AB, England
StatusDISSOLVED
Company No.01231037
CategoryPrivate Limited Company
Incorporated24 Oct 1975
Age48 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 19 days

SUMMARY

ATLAS KNOWLEDGE LIMITED is an dissolved private limited company with number 01231037. It was incorporated 48 years, 7 months, 25 days ago, on 24 October 1975 and it was dissolved 3 years, 2 months, 19 days ago, on 30 March 2021. The company address is St Martin's Courtyard Riverside Europe Partners Llp St Martin's Courtyard Riverside Europe Partners Llp, London, WC2E 9AB, England.



People

MACKIE, Ian Alan

Secretary

ACTIVE

Assigned on 11 May 2015

Current time on role 9 years, 1 month, 7 days

GILBERT, Gareth

Director

Company Director

ACTIVE

Assigned on 09 Nov 2018

Current time on role 5 years, 7 months, 9 days

KERR, Scott Irving

Director

Company Director

ACTIVE

Assigned on 09 Nov 2018

Current time on role 5 years, 7 months, 9 days

MACKIE, Ian Alan

Director

Chartered Accountant

ACTIVE

Assigned on 11 May 2015

Current time on role 9 years, 1 month, 7 days

SHORT, Kevin Hugh

Director

N/A

ACTIVE

Assigned on 16 Nov 2012

Current time on role 11 years, 7 months, 2 days

CARR, Vivienne Scott

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 29 years, 18 days

CHRISTIE, Sarah

Secretary

Finance & Hr Manager

RESIGNED

Assigned on 13 Aug 2004

Resigned on 28 Nov 2007

Time on role 3 years, 3 months, 15 days

MACKAY, Kelly

Secretary

Business Mgr

RESIGNED

Assigned on 11 Feb 2000

Resigned on 13 Aug 2004

Time on role 4 years, 6 months, 2 days

MCCANN, James

Secretary

Director

RESIGNED

Assigned on 28 Nov 2007

Resigned on 24 Apr 2013

Time on role 5 years, 4 months, 26 days

PARK, George Graeme

Secretary

RESIGNED

Assigned on 16 May 2013

Resigned on 27 Apr 2015

Time on role 1 year, 11 months, 11 days

WATKINS, Christopher Benedict

Secretary

Director

RESIGNED

Assigned on 31 May 1995

Resigned on 11 Feb 2000

Time on role 4 years, 8 months, 11 days

BENNETT, Jamieson Robert Forrest

Director

Ceo

RESIGNED

Assigned on 11 Feb 2000

Resigned on 11 Dec 2009

Time on role 9 years, 10 months

BENNETT, Jamieson Robert Forrest

Director

Company Director

RESIGNED

Assigned on 17 May 1997

Resigned on 10 Jan 2000

Time on role 2 years, 7 months, 24 days

CARR, Ronald

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1997

Time on role 26 years, 10 months, 18 days

CARR, Vivienne Scott

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 29 years, 18 days

CLARK, James Anderson

Director

Company Director

RESIGNED

Assigned on 18 Jul 2005

Resigned on 28 Nov 2007

Time on role 2 years, 4 months, 10 days

IMRIE, Andrew William

Director

Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 26 Sep 2012

Time on role 2 years, 2 months, 25 days

LOVE, Timothy Frank

Director

Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 08 Apr 2009

Time on role 7 years, 6 months, 7 days

MCCANN, James

Director

Director

RESIGNED

Assigned on 28 Nov 2007

Resigned on 24 Apr 2013

Time on role 5 years, 4 months, 26 days

PARK, George Graeme

Director

Director

RESIGNED

Assigned on 16 May 2013

Resigned on 27 Apr 2015

Time on role 1 year, 11 months, 11 days

ROWLEY, John Timothy

Director

Director

RESIGNED

Assigned on 07 Jun 2010

Resigned on 05 Mar 2014

Time on role 3 years, 8 months, 28 days

SINCLAIR, Thomas Robert

Director

Businessman

RESIGNED

Assigned on 11 Feb 2000

Resigned on 21 Sep 2006

Time on role 6 years, 7 months, 10 days

VAN DER VOSSEN, Harry

Director

Director

RESIGNED

Assigned on 21 May 2007

Resigned on 08 Nov 2018

Time on role 11 years, 5 months, 18 days

WATKINS, Christopher Benedict

Director

Director

RESIGNED

Assigned on 31 May 1995

Resigned on 11 Feb 2000

Time on role 4 years, 8 months, 11 days


Some Companies

CAPITAL ORTHOPAEDICS & SPORTS MEDICINE LIMITED

238 STATION ROAD,ADDLESTONE,KT15 2PS

Number:10246730
Status:ACTIVE
Category:Private Limited Company
Number:00697291
Status:ACTIVE
Category:Private Limited Company

OAKWAY CONSULTING LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:07254248
Status:ACTIVE
Category:Private Limited Company

OUR PEOPLES LIMITED CIC

58 NORTHFLEET HOUSE,LONDON,SE1 1YX

Number:10848712
Status:ACTIVE
Category:Community Interest Company

PIPE MEDIA DESIGN LIMITED

HEYBRIDGE BUSINESS CENTRE,MALDON,CM9 4ND

Number:08433296
Status:ACTIVE
Category:Private Limited Company

RHODES TRUCK WORLD LIMITED

H1 ASH TREE COURT,NOTTINGHAM BUSINESS PARK,NG8 6PY

Number:04333318
Status:ACTIVE
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