ATLAS HEALTHCARE (SOUTH WEST) LIMITED

1110 Elliott Court 1110 Elliott Court, Coventry, CV5 6UB, England
StatusACTIVE
Company No.04852332
CategoryPrivate Limited Company
Incorporated31 Jul 2003
Age20 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 28 days

SUMMARY

ATLAS HEALTHCARE (SOUTH WEST) LIMITED is an active private limited company with number 04852332. It was incorporated 20 years, 10 months, 20 days ago, on 31 July 2003 and it was dissolved 3 years, 2 months, 28 days ago, on 23 March 2021. The company address is 1110 Elliott Court 1110 Elliott Court, Coventry, CV5 6UB, England.



People

JALIL, Sujahan Begum

Director

Director

ACTIVE

Assigned on 19 Jan 2018

Current time on role 6 years, 5 months, 1 day

KOUSAR, Rehana

Director

Director

ACTIVE

Assigned on 19 Jan 2018

Current time on role 6 years, 5 months, 1 day

BALCHIN, Ann Dorothy

Secretary

Company Director

RESIGNED

Assigned on 15 Jul 2005

Resigned on 09 Mar 2006

Time on role 7 months, 25 days

CROWE, Geoffrey Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 13 Feb 2004

Resigned on 30 Jun 2005

Time on role 1 year, 4 months, 17 days

HENDERSON, Martin Robert

Secretary

RESIGNED

Assigned on 31 Jul 2003

Resigned on 24 Sep 2003

Time on role 1 month, 24 days

KAY, Dominic Jude

Secretary

Solicitor

RESIGNED

Assigned on 30 Jun 2005

Resigned on 14 Jul 2005

Time on role 14 days

KING, Paul Denis Arthur

Secretary

Accountant

RESIGNED

Assigned on 14 Jul 2005

Resigned on 15 Jul 2005

Time on role 1 day

MCCORMACK, Francis Declan Finbar Tempany

Secretary

RESIGNED

Assigned on 04 Mar 2011

Resigned on 30 Sep 2011

Time on role 6 months, 26 days

MCLEISH, William David

Secretary

RESIGNED

Assigned on 25 May 2006

Resigned on 04 Mar 2011

Time on role 4 years, 9 months, 10 days

RUTTER, Christopher

Secretary

Director

RESIGNED

Assigned on 09 Mar 2006

Resigned on 25 May 2006

Time on role 2 months, 16 days

RUTTER, Christopher

Secretary

Director

RESIGNED

Assigned on 04 Nov 2005

Resigned on 07 Dec 2005

Time on role 1 month, 3 days

WILLIS, Graeme

Secretary

Financial Director

RESIGNED

Assigned on 24 Sep 2003

Resigned on 13 Feb 2004

Time on role 4 months, 19 days

MH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2011

Resigned on 08 Jul 2013

Time on role 1 year, 9 months, 8 days

ALLY, Bibi Rahima

Director

Company Director

RESIGNED

Assigned on 31 Jul 2003

Resigned on 24 Sep 2003

Time on role 1 month, 24 days

ANSTEAD, Hamilton Douglas

Director

Company Director

RESIGNED

Assigned on 24 Sep 2003

Resigned on 31 Mar 2005

Time on role 1 year, 6 months, 7 days

BALCHIN, Jack Wyatt

Director

Company Director

RESIGNED

Assigned on 24 Sep 2003

Resigned on 09 Mar 2006

Time on role 2 years, 5 months, 15 days

BERRY, Dawn Allyson

Director

Chief Operating Officer

RESIGNED

Assigned on 16 May 2016

Resigned on 19 Jan 2018

Time on role 1 year, 8 months, 3 days

BUCHAN, William James

Director

Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 30 Sep 2011

Time on role 2 years, 8 months, 29 days

BURTON, David

Director

Accountant

RESIGNED

Assigned on 30 Sep 2011

Resigned on 31 May 2012

Time on role 8 months, 1 day

COLVIN, William

Director

Director

RESIGNED

Assigned on 01 Jan 2008

Resigned on 08 Oct 2008

Time on role 9 months, 7 days

CROWE, Geoffrey Michael

Director

Director

RESIGNED

Assigned on 31 Mar 2005

Resigned on 30 Jun 2005

Time on role 2 months, 30 days

DOUGLAS, James Barclay

Director

Company Director

RESIGNED

Assigned on 30 Sep 2011

Resigned on 31 Dec 2013

Time on role 2 years, 3 months, 1 day

FAHY, John Douglas

Director

Managing Director

RESIGNED

Assigned on 13 Apr 2012

Resigned on 31 Oct 2013

Time on role 1 year, 6 months, 18 days

FARMER, Nicholas John

Director

Director

RESIGNED

Assigned on 06 Jun 2008

Resigned on 11 Dec 2009

Time on role 1 year, 6 months, 5 days

FOULKES, Kamma

Director

Director

RESIGNED

Assigned on 03 Jul 2008

Resigned on 31 Dec 2009

Time on role 1 year, 5 months, 28 days

HEYWOOD, Anthony George

Director

Chief Executive

RESIGNED

Assigned on 31 Mar 2005

Resigned on 14 Jul 2005

Time on role 3 months, 14 days

KIRKPATRICK, Paul

Director

Chief Technical Officer

RESIGNED

Assigned on 02 Feb 2015

Resigned on 01 Feb 2017

Time on role 1 year, 11 months, 27 days

LENNOX, Andrew Gordon

Director

Chief Executive

RESIGNED

Assigned on 07 Feb 2014

Resigned on 19 Jan 2018

Time on role 3 years, 11 months, 12 days

LOCK, Jason David

Director

Director

RESIGNED

Assigned on 01 Mar 2008

Resigned on 29 Jun 2008

Time on role 3 months, 28 days

MIDMER, Richard Neil

Director

Director

RESIGNED

Assigned on 07 Aug 2008

Resigned on 31 Dec 2010

Time on role 2 years, 4 months, 24 days

MITCHELL, Nicholas John

Director

Director

RESIGNED

Assigned on 31 Mar 2005

Resigned on 14 Jul 2005

Time on role 3 months, 14 days

MOSS, Paul Michael

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2013

Resigned on 19 May 2017

Time on role 4 years, 2 months, 18 days

MURPHY, John

Director

Director

RESIGNED

Assigned on 06 Jul 2006

Resigned on 30 Sep 2008

Time on role 2 years, 2 months, 24 days

SCANDRETT, Barbara

Director

Ceo

RESIGNED

Assigned on 30 Sep 2011

Resigned on 31 Mar 2014

Time on role 2 years, 6 months, 1 day

SCOTT, Philip Henry

Director

Director

RESIGNED

Assigned on 04 Nov 2005

Resigned on 01 Jan 2008

Time on role 2 years, 1 month, 27 days

SIZER, Graham Kevin

Director

Director

RESIGNED

Assigned on 04 Nov 2005

Resigned on 29 Feb 2008

Time on role 2 years, 3 months, 25 days

SMITH, David Andrew, Mr.

Director

Director

RESIGNED

Assigned on 11 Dec 2009

Resigned on 30 Sep 2011

Time on role 1 year, 9 months, 19 days

WILLIS, Graeme

Director

Financial Director

RESIGNED

Assigned on 24 Sep 2003

Resigned on 31 Mar 2005

Time on role 1 year, 6 months, 7 days

YOUNG, Katrine Lilias

Director

Director

RESIGNED

Assigned on 18 Oct 2012

Resigned on 09 Apr 2013

Time on role 5 months, 22 days


Some Companies

ACE SWIM SCHOOL LTD

539 GOWER ROAD,SWANSEA,SA2 7DS

Number:11725169
Status:ACTIVE
Category:Private Limited Company

AVONDALE AVENUE MANAGEMENT LIMITED

20A AVONDALE AVENUE,LONDON,N12 8EJ

Number:08140785
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5078M) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06116999
Status:ACTIVE
Category:Private Limited Company

GILMURDO CONSULTING LIMITED

5 MEADOWMILL LOAN,EAST LOTHIAN,EH33 1FJ

Number:SC320087
Status:ACTIVE
Category:Private Limited Company

Q F R CONSULTANTS LIMITED

22 ETNA STREET,BRADFORD,BD7 4RD

Number:09630070
Status:ACTIVE
Category:Private Limited Company

T C FINANCIAL SERVICES LIMITED

6 TYDEMANS COURT,STOWMARKET,IP14 1HS

Number:10059985
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