Bromley
BR2 9EF
Director Name | Mr Michael Derek Jones |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2013(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 September 2016) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP |
Secretary Name | Mrs Rachael Louise Clarke |
---|---|
Status | Closed |
Appointed | 18 March 2013(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 September 2016) |
Role | Company Director |
Correspondence Address | 6 Mountbatten Road Bournemouth Dorset BH4 8JL |
Director Name | Mr Chad Leo Gareau |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 04 December 2015(7 years, 8 months after company formation) |
Appointment Duration | 9 months (closed 06 September 2016) |
Role | Vp Finance And Planning |
Country of Residence | Canada |
Correspondence Address | Suite 600 4838 Richard Rd Sw Calgary Alberta T3e 6l1 |
Director Name | SXD Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2013(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 September 2016) |
Correspondence Address | White Hart House High Street Limpsfield Oxted Surrey RH8 0DT |
Secretary Name | Mr Anthony Stephen Leppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leybourne Gardens St Leonards On Sea East Sussex TN37 7HU |
Director Name | Mr Oliver Breidt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rocliffe Street London N1 8DT |
Secretary Name | Mr Kai Richter |
---|---|
Status | Resigned |
Appointed | 09 December 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 March 2013) |
Role | Company Director |
Correspondence Address | 128 Bizetstrasse Berlin 13088 |
Director Name | Mr Christopher Marthinus Cox |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolferstan Barn Wolferstan Drive Bishopdown Salisbury Wiltshire SP1 3XZ |
Director Name | Mr Stefan Doeblin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 98 Avenue Moliere Be-Bruxelles Belgium |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Mr William Edward Riddle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Woodlands Manor Farm Horton Wimborne Dorset BH21 8ND |
Director Name | Mr Darren Stockley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Hart House High Street Limpsfield Surrey RH8 0DT |
Director Name | Mr Paul Gregory Wright |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 March 2013(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2015) |
Role | Senior Vice President |
Country of Residence | Canada |
Correspondence Address | #400 909, 11th Avenue Sw Calgary Alberta T2r 1p3 Canada |
Director Name | Icoserv Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 7 Leybourne Gardens St Leonards On Sea East Sussex TN37 7HU |
Website | atcopower.com |
---|
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
102 at £1 | Atco Power (Hooton Park) LTD 51.00% Ordinary |
---|---|
98 at £1 | Biossence Asset Management LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,913,541 |
Cash | £6,872 |
Current Liabilities | £10,504,075 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Memorandum and Articles of Association (21 pages) |
10 May 2016 | Resolutions
|
4 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 December 2015 | Appointment of Mr Chad Leo Gareau as a director on 4 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Paul Gregory Wright as a director on 4 December 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 March 2014 | Director's details changed for Dr Ralf Trottnow on 27 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Dr Ralf Trottnow on 7 March 2014 (2 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Dr Ralf Trottnow on 7 March 2014 (2 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 May 2013 | Termination of appointment of Stefan Doeblin as a director (1 page) |
1 May 2013 | Appointment of Sxd Services Limited as a director (2 pages) |
17 April 2013 | Register(s) moved to registered inspection location (1 page) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (9 pages) |
16 April 2013 | Register inspection address has been changed (1 page) |
3 April 2013 | Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Termination of appointment of Kai Richter as a secretary (1 page) |
3 April 2013 | Secretary's details changed for Mrs Rachel Louise Clarke on 18 March 2013 (1 page) |
3 April 2013 | Appointment of Mr Paul Gregory Wright as a director (2 pages) |
3 April 2013 | Termination of appointment of Oliver Breidt as a director (1 page) |
3 April 2013 | Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Appointment of Mrs Rachel Louise Clarke as a secretary (2 pages) |
3 April 2013 | Appointment of Mr Michael Derek Jones as a director (2 pages) |
27 March 2013 | Change of share class name or designation (2 pages) |
27 March 2013 | Resolutions
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Director's details changed for Mr Oliver Breidt on 1 January 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Oliver Breidt on 1 January 2012 (2 pages) |
8 November 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
19 August 2011 | Auditor's resignation (1 page) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
24 February 2011 | Company name changed new earth biossence LIMITED\certificate issued on 24/02/11
|
2 February 2011 | Termination of appointment of Darren Stockley as a director (1 page) |
2 February 2011 | Termination of appointment of William Riddle as a director (1 page) |
2 February 2011 | Termination of appointment of Christopher Cox as a director (1 page) |
18 October 2010 | Full accounts made up to 31 January 2010 (13 pages) |
16 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Stefan Doeblin on 20 March 2010 (2 pages) |
26 February 2010 | Appointment of Mr Darren Stockley as a director (3 pages) |
25 February 2010 | Termination of appointment of Michael Jones as a director (2 pages) |
7 December 2009 | Full accounts made up to 31 January 2009 (13 pages) |
6 June 2009 | Return made up to 20/03/09; full list of members; amend (7 pages) |
4 June 2009 | Director's change of particulars / stefan doeblin / 20/03/2009 (1 page) |
3 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
3 March 2009 | Director's change of particulars / oliver breidt / 15/10/2008 (1 page) |
17 December 2008 | Director appointed william edward riddle (3 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
17 December 2008 | Director appointed michael adrian jones (3 pages) |
17 December 2008 | Director appointed christopher marthinus cox (2 pages) |
17 December 2008 | Director appointed stefan doeblin (2 pages) |
17 December 2008 | Ad 11/12/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
15 December 2008 | Company name changed biossence holdings LIMITED\certificate issued on 15/12/08 (2 pages) |
9 December 2008 | Appointment terminated secretary anthony leppard (1 page) |
9 December 2008 | Secretary appointed kai richter (1 page) |
21 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
28 May 2008 | Director appointed oliver breidt (2 pages) |
27 May 2008 | Appointment terminated director icoserv LIMITED (1 page) |
27 May 2008 | Director appointed ralf trottnow (2 pages) |
20 March 2008 | Incorporation (15 pages) |