About

Registered Number: 04377234
Date of Incorporation: 19/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 30/34 North Street, Hailsham, East Sussex, BN27 1DW

 

Established in 2002, Atlantic Risk Management Services Ltd has its registered office in Hailsham, it has a status of "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLANCY, Adam 01 May 2015 - 1
BYRNE, Kevin 03 January 2006 09 June 2008 1
HUSSEY, Gregory David 01 June 2005 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
KHATRI, Vinod 28 April 2014 25 June 2019 1
NB RESOURCES LIMITED 01 March 2004 30 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 03 March 2020
CH01 - Change of particulars for director 27 February 2020
TM02 - Termination of appointment of secretary 09 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 April 2016
MR04 - N/A 16 September 2015
AA - Annual Accounts 27 May 2015
AP01 - Appointment of director 21 May 2015
AP03 - Appointment of secretary 19 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM02 - Termination of appointment of secretary 01 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 06 April 2014
CH01 - Change of particulars for director 31 March 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 17 March 2013
AA - Annual Accounts 25 June 2012
AD01 - Change of registered office address 15 June 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 March 2011
TM01 - Termination of appointment of director 13 January 2011
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH04 - Change of particulars for corporate secretary 04 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
395 - Particulars of a mortgage or charge 24 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 12 July 2006
395 - Particulars of a mortgage or charge 23 June 2006
363s - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
363s - Annual Return 08 March 2005
287 - Change in situation or address of Registered Office 07 December 2004
395 - Particulars of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 15 September 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
AA - Annual Accounts 01 June 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
363s - Annual Return 15 March 2004
RESOLUTIONS - N/A 02 March 2004
RESOLUTIONS - N/A 02 March 2004
CERTNM - Change of name certificate 29 September 2003
363s - Annual Return 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
AA - Annual Accounts 06 April 2003
CERTNM - Change of name certificate 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
225 - Change of Accounting Reference Date 21 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 April 2009 Fully Satisfied

N/A

All assets debenture 13 June 2006 Fully Satisfied

N/A

Rent deposit deed 10 September 2004 Fully Satisfied

N/A

Rent deposit deed 10 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.