About

Registered Number: 02857034
Date of Incorporation: 27/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 14 Castlegate, Helmsley, York, YO62 5AB

 

Founded in 1993, The Atlantic Council of the United Kingdom has its registered office in York. The current directors of the organisation are listed as Hartshorne, Dennis, Straub, Andreas, Reamsbottom, Barry, Robinson, Peter. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTSHORNE, Dennis 06 December 2000 - 1
STRAUB, Andreas 03 December 2013 - 1
REAMSBOTTOM, Barry 13 December 2001 26 July 2011 1
ROBINSON, Peter 27 September 1993 26 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 October 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 06 October 2016
CH01 - Change of particulars for director 06 October 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 17 October 2014
AD01 - Change of registered office address 14 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 16 December 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 25 October 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 28 October 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AD01 - Change of registered office address 04 August 2011
AR01 - Annual Return 18 November 2010
AR01 - Annual Return 05 November 2010
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 04 November 2010
CH03 - Change of particulars for secretary 04 November 2010
AD01 - Change of registered office address 31 March 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AA - Annual Accounts 25 February 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 05 February 2009
363s - Annual Return 25 March 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 16 March 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 02 October 2003
363s - Annual Return 02 October 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 29 October 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 02 February 2000
AA - Annual Accounts 15 January 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 10 November 1995
287 - Change in situation or address of Registered Office 06 March 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 02 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1993
NEWINC - New incorporation documents 27 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.