ATK ENERGY EU SERVICES LIMITED
Overview
| Company Name | ATK ENERGY EU SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05462826 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATK ENERGY EU SERVICES LIMITED?
- Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities
Where is ATK ENERGY EU SERVICES LIMITED located?
| Registered Office Address | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATK ENERGY EU SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATKINS ENERGY EU SERVICES LIMITED | May 10, 2016 | May 10, 2016 |
| ENERGYSOLUTIONS EU SERVICES LIMITED | Jun 12, 2009 | Jun 12, 2009 |
| SAFEGUARD INTERNATIONAL SOLUTIONS LIMITED | Aug 12, 2005 | Aug 12, 2005 |
| HACKREMCO (NO. 2271) LIMITED | May 25, 2005 | May 25, 2005 |
What are the latest accounts for ATK ENERGY EU SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ATK ENERGY EU SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 20, 2023 |
What are the latest filings for ATK ENERGY EU SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Sep 06, 2024
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Termination of appointment of Alan James Cullens as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW | 1 pages | AD04 | ||||||||||
Appointment of Joanne Jarman as a director on May 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT England to Woodcote Grove Ashley Road Epsom Surrey KT18 5BW | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ATK ENERGY EU SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCALLISTER, Louise Mary | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238795680001 | |||||||
| NOBELEN, Elliot Michael | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238796450001 | |||||||
| COLE, Simon Glenister | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | England | British | 146000480001 | |||||
| JARMAN, Joanne | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | United Kingdom | British | 283434280001 | |||||
| BAKER, Helen Alice | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | 207221830001 | |||||||
| CHRISTENSEN, Val J | Secretary | 781 Lorien Drive Bountiful Utah Ut 84010 1078 Usa | American | 113879080001 | ||||||
| FORSTER, Ralph Nicholas | Secretary | The Old Rectory Convent Fields EX10 8QR Sidmouth Devon | British | 45829580002 | ||||||
| GERRARD, Ashley Louise | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218094580001 | |||||||
| LINDSAY, Catherine Elizabeth | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218252580001 | |||||||
| OLIVER, Charles Iain | Secretary | New Road Aldsworth GL54 3QR Cheltenham The Kieve Gloucestershire | British | 124245820001 | ||||||
| PAIN, Jill Sharon | Secretary | Windmill Hill Business Park Whitehill Way SN5 6NX Swindon First Floor Stella Building Wiltshire | 198422880001 | |||||||
| PAIN, Jill Sharon | Secretary | Windmill Hill Business Park Whitehill Way SN5 6NX Swindon First Floor Stella Building Wiltshire | 156150550001 | |||||||
| RUSSELL, Keith John | Secretary | Elsfield Crafts End Chilton OX11 0SA Didcot Oxfordshire | British | 44863460001 | ||||||
| STUTTAFORD, Simon Paton | Secretary | Windmill Hill Business Park Whitehill Way SN5 6NX Swindon First Floor Stella Building Wiltshire | 162370750001 | |||||||
| WEBSTER, Richard | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | 207221890001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| JAMESTOWN INVESTMENTS LIMITED | Secretary | 4 Felstead Gardens Ferry Street E14 3BS London | 43844040001 | |||||||
| ANDERSON, Mark Stephen | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | England | British | 122463830003 | |||||
| BOWES, Ian James Robert | Director | Hook Road Kingsclere RG20 5PD Newbury 3 Berkshire United Kingdom | England | British | 69989500001 | |||||
| CHRISTENSEN, Val J | Director | 781 Lorien Drive Bountiful Utah Ut 84010 1078 Usa | Usa | American | 113879080001 | |||||
| CULLENS, Alan James | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | United Kingdom | British | 189297280001 | |||||
| DOWLING, Timothy Charles | Director | Fields End Salford OX7 5YU Chipping Norton Oxfordshire | England | British | 80038190002 | |||||
| DREWETT, Heath Stewart | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | United Kingdom | British | 167727030003 | |||||
| FORSTER, Ralph Nicholas | Director | The Old Rectory Convent Fields EX10 8QR Sidmouth Devon | England | British | 45829580002 | |||||
| GULL, Michael James | Director | Windmill Hill Business Park Whitehill Way SN5 6NX Swindon First Floor Stella Building Wiltshire | England | British | 190907100001 | |||||
| JOYCE, Timothy John | Director | High Beech Sion Road Lansdown BA1 5SG Bath Somerset | United Kingdom | British | 101446610001 | |||||
| KROK PASZKOWSKI, Andrew Robert | Director | 31 Ravensbourne Gardens Ealing W13 8EW London | United Kingdom | British | 108535350001 | |||||
| LINDSAY, David | Director | 92 Sandringham Road WD24 7BE Watford Hertfordshire | British | 108601410001 | ||||||
| MILSOM, John Francis Sidney | Director | 32 Girdwood Road SW18 5QS London | Jersey | British | 70108820001 | |||||
| MOLONEY, Barry Peter | Director | 38 Eason Drive OX14 3YD Abingdon Oxfordshire | England | British | 108534830001 | |||||
| MORANT, Mark | Director | Foxfield House Fossebridge GL54 3JW Cheltenham Gloucestershire | Usa | British | 56807080005 | |||||
| NEWTON, Alfred | Director | Unity Street BS1 5HH Bristol 10 Avon | Usa | American | 139102600001 | |||||
| PAIN, Jill Sharon | Director | 91 Avocet Way OX26 6YN Bicester Oxfordshire | British | 108534990001 | ||||||
| RAW, Graham | Director | Castle Street Steventon OX13 6SR Abingdon 30 Oxfordshire | England | British | 108535610003 | |||||
| RUSSELL, Keith John | Director | Elsfield Crafts End Chilton OX11 0SA Didcot Oxfordshire | British | 44863460001 |
Who are the persons with significant control of ATK ENERGY EU SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atk Energy Eu Limited | Apr 06, 2016 | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0