ATLOW MILL CENTRE - NR ASHBOURNE


Overview

ATLOW MILL CENTRE is a PRI/LBG/NSC (Private, L from NR ASHBOURNE and has the status: Dissolved - no longer trading.
ATLOW MILL CENTRE was incorporated 26 years ago on 05/05/1998 and has the registered number: 03557618. The accounts status is TOTAL EXEMPTION SMALL.

ATLOW MILL CENTRE - NR ASHBOURNE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2015

Registered Office

ATLOW MILL CENTRE
NR ASHBOURNE
DERBYSHIRE
DE6 1PX

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
MRS JEAN GLADYS BOND Jan 1938 British Director 2013-03-21 CURRENT
REV HAROLD DOBBIN Oct 1947 British Director 2012-10-11 CURRENT
MR. MATTHEW KYLE JOHNSON Feb 1979 British Director 2012-09-29 CURRENT
MR MATTHEW KELLY Jan 1982 British Director 2013-03-21 CURRENT
MR MARK CROWFOOT Apr 1964 British Director 2009-10-24 UNTIL 2010-01-30 RESIGNED
SUSAN ANNE EDWARDS Feb 1965 British Director 2001-05-20 UNTIL 2001-12-06 RESIGNED
RONALD EDWARD BUXTON Jun 1946 British Director 2000-02-05 UNTIL 2001-05-20 RESIGNED
MS ELLEN BUCKLEY Sep 1967 British Director 2011-01-23 UNTIL 2011-06-19 RESIGNED
KATHRYN MARGARET BROUGHTON May 1950 British Director 2003-01-26 UNTIL 2006-09-22 RESIGNED
LESTER ROBERT BROOKES Jan 1951 British Director 2008-07-13 UNTIL 2013-03-21 RESIGNED
MR KEVIN BOSTON-BRADY Jul 1969 British Director 2010-06-30 UNTIL 2011-09-14 RESIGNED
PHILIP BOND Feb 1963 British Director 1998-05-05 UNTIL 2001-08-30 RESIGNED
MS DAWN BARRINGTON Feb 1974 British Director 2011-01-23 UNTIL 2011-09-14 RESIGNED
JOHN NEIL BALDWIN May 1935 British Director 2001-05-20 UNTIL 2004-05-28 RESIGNED
DAVID GEOFFREY ANGELINETTA May 1955 British Director 2007-06-10 UNTIL 2008-08-03 RESIGNED
JOAN MARY COURTIS Secretary 2009-08-30 UNTIL 2009-11-29 RESIGNED
KATHRYN MARGARET BROUGHTON May 1950 British Secretary 2003-01-26 UNTIL 2006-09-22 RESIGNED
MRS JEAN GLADYS BOND Jan 1938 British Secretary 1998-05-05 UNTIL 2001-05-20 RESIGNED
DAVID HOLMES Dec 1948 British Director 2003-06-15 UNTIL 2005-02-01 RESIGNED
JOSEPH DAVID MARSHALL Mar 1965 British Director 2001-05-20 UNTIL 2004-05-28 RESIGNED
IAN BRUCE LAWSON Jan 1947 British Director 2005-06-11 UNTIL 2007-07-22 RESIGNED
MR JEREMY JOHN BARKLEY LATHAM Jul 1933 British Director 2005-06-11 UNTIL 2007-05-20 RESIGNED
KEVIN LAKEY Jun 1960 British Director 1998-05-05 UNTIL 2000-02-05 RESIGNED
MISS CHRISTINA HELENA KRYGIER Feb 1953 British Director 2009-10-24 UNTIL 2013-09-27 RESIGNED
MS MONICA KERR Aug 1948 British Director 2009-10-24 UNTIL 2010-09-30 RESIGNED
MR MATTHEW KELLY Jan 1982 British Director 2012-02-19 UNTIL 2013-01-17 RESIGNED
MR ANTHONY JOHNSON Sep 1950 British Director 2010-06-30 UNTIL 2013-03-14 RESIGNED
AMANDA MILLS Jun 1962 British Director 1998-05-05 UNTIL 2001-02-20 RESIGNED
ELLIS BOOTH HAYWARD Jul 1947 British Director 2009-07-29 UNTIL 2009-12-14 RESIGNED
ELLIS BOOTH HAYWARD Apr 1947 British Director 2007-10-22 UNTIL 2008-08-16 RESIGNED
MATTHEW JAMES GIBSON Jan 1979 British Director 2003-11-04 UNTIL 2005-09-23 RESIGNED
MR DAVID ANDREW GIBSON Mar 1966 British Director 1998-05-05 UNTIL 2001-05-20 RESIGNED
DANIEL GENT Dec 1978 British Director 2002-05-05 UNTIL 2005-09-23 RESIGNED
DR RUTH GARBUTT Apr 1967 British Director 2004-05-28 UNTIL 2008-09-08 RESIGNED
MAUREEN ANNE FLICK May 1942 British Director 2001-05-20 UNTIL 2002-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rev Harold Dobbin 2016-04-06 10/1947 Nr Ashbourne   Derbyshire Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZYTRONIC DISPLAYS LIMITED TYNE & WEAR Active FULL 26110 - Manufacture of electronic components
PARTICLE TECHNOLOGY LIMITED DERBY ENGLAND Active SMALL 20590 - Manufacture of other chemical products n.e.c.
OFQUEST LIMITED LEEDS Dissolved... GROUP 3614 - Manufacture of other furniture
SEVERN GRANGE PROPERTIES LIMITED CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
THE SANDWELL CROSSROADS CARE ATTENDANT SCHEME LIMITED OLDBURY ENGLAND Active SMALL 86900 - Other human health activities
AVALON GROUP (SOCIAL CARE) HARROGATE Active FULL 87300 - Residential care activities for the elderly and disabled
3RD PLANET SOLUTIONS LIMITED LEAMINGTON SPA ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
RAILFAST INTERMODAL LIMITED LEAMINGTON SPA ENGLAND Active MICRO ENTITY 49200 - Freight rail transport
ATLOW MILL TRAINING LIMITED DERBYSHIRE Dissolved... DORMANT 85590 - Other education n.e.c.
ZYTRONIC PLC TYNE & WEAR Active GROUP 70100 - Activities of head offices
STEEPLECHASE MANAGEMENT COMPANY LIMITED UTTOXETER Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
EAST STAFFORDSHIRE COMMUNITY AND VOLUNTARY SERVICE BURTON UPON TRENT Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CREAM CATERING COMMUNITY INTEREST COMPANY PONTEFRACT ENGLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
WINNINGS TRAINS LIMITED AMMANFORD WALES Dissolved... DORMANT 30200 - Manufacture of railway locomotives and rolling stock
LOUNDSLEY GREEN COMMUNITY TRUST CHESTERFIELD Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
ESSENTIAL TOOLS AND EQUIPMENT LTD ALCESTER UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 45310 - Wholesale trade of motor vehicle parts and accessories
WINNINGS K6 LIMITED SWANSEA WALES Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
AIM4CHANGE CHESTERFIELD UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ATLOW MILL CENTRE 2017-08-01 30-09-2016 £18,063 equity
Abbreviated Company Accounts - ATLOW MILL CENTRE 2016-06-29 30-09-2015 £25,773 Cash £30,313 equity
Abbreviated Company Accounts - ATLOW MILL CENTRE 2015-06-18 30-09-2014 £30,321 Cash £36,715 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHEELDON HAULAGE LIMITED ASHBOURNE DERBYSHIRE Active TOTAL EXEMPTION FULL 49410 - Freight transport by road