ATMORE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ATMORE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02381202

Incorporation date

09/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1.2, 1st Floor Exchange Court, 1 Dale Street, Liverpool L2 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1989)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon26/02/2025
Secretary's details changed for Mrs Janet Margaret Geddes on 2025-02-24
dot icon26/02/2025
Director's details changed for Mr Anthony Nigel Carson on 2025-02-24
dot icon26/02/2025
Registered office address changed from Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET United Kingdom to Suite 1.2, 1st Floor Exchange Court 1 Dale Street Liverpool L2 2ET on 2025-02-26
dot icon26/02/2025
Director's details changed for Mr Charles Robert Leonard Shepherd on 2025-02-24
dot icon26/02/2025
Change of details for Atmore Properties Limited as a person with significant control on 2025-02-24
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Registration of charge 023812020095, created on 2020-10-26
dot icon16/09/2020
Resolutions
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon15/06/2020
Satisfaction of charge 72 in full
dot icon15/06/2020
Satisfaction of charge 77 in full
dot icon15/06/2020
Satisfaction of charge 20 in full
dot icon15/06/2020
Satisfaction of charge 81 in full
dot icon15/06/2020
Satisfaction of charge 75 in full
dot icon15/06/2020
Satisfaction of charge 83 in full
dot icon15/06/2020
Satisfaction of charge 10 in full
dot icon15/06/2020
Satisfaction of charge 80 in full
dot icon15/06/2020
Satisfaction of charge 74 in full
dot icon15/06/2020
Satisfaction of charge 76 in full
dot icon15/06/2020
Satisfaction of charge 82 in full
dot icon15/06/2020
Satisfaction of charge 87 in full
dot icon15/06/2020
Satisfaction of charge 86 in full
dot icon15/06/2020
Satisfaction of charge 73 in full
dot icon15/06/2020
Satisfaction of charge 61 in full
dot icon15/06/2020
Satisfaction of charge 79 in full
dot icon15/06/2020
Satisfaction of charge 36 in full
dot icon15/06/2020
Satisfaction of charge 68 in full
dot icon15/06/2020
Satisfaction of charge 37 in full
dot icon15/06/2020
Satisfaction of charge 65 in full
dot icon15/06/2020
Satisfaction of charge 32 in full
dot icon15/06/2020
Satisfaction of charge 38 in full
dot icon15/06/2020
Satisfaction of charge 48 in full
dot icon15/06/2020
Satisfaction of charge 71 in full
dot icon15/06/2020
Satisfaction of charge 70 in full
dot icon15/06/2020
Satisfaction of charge 19 in full
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon13/01/2020
Director's details changed for Mr Anthony Nigel Carson on 2020-01-13
dot icon13/01/2020
Registered office address changed from Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP United Kingdom to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET on 2020-01-13
dot icon13/01/2020
Secretary's details changed for Mrs Janet Margaret Geddes on 2020-01-13
dot icon13/01/2020
Director's details changed for Mr Charles Robert Leonard Shepherd on 2020-01-13
dot icon13/01/2020
Change of details for Atmore Properties Limited as a person with significant control on 2020-01-13
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Change of details for Atmore Properties Limited as a person with significant control on 2019-11-18
dot icon18/11/2019
Registered office address changed from St John's House Two Queen Square Liverpool L1 1RH to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP on 2019-11-18
dot icon18/11/2019
Director's details changed for Mr Charles Robert Leonard Shepherd on 2019-11-18
dot icon18/11/2019
Director's details changed for Mr Anthony Nigel Carson on 2019-11-18
dot icon18/11/2019
Secretary's details changed for Mrs Janet Margaret Geddes on 2019-11-18
dot icon20/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon05/01/2018
Resolutions
dot icon04/01/2018
Satisfaction of charge 88 in full
dot icon04/01/2018
Satisfaction of charge 69 in full
dot icon04/01/2018
Satisfaction of charge 84 in full
dot icon04/01/2018
Satisfaction of charge 85 in full
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Registration of charge 023812020094, created on 2017-12-14
dot icon19/12/2017
Satisfaction of charge 46 in full
dot icon19/12/2017
Satisfaction of charge 39 in full
dot icon19/12/2017
Satisfaction of charge 43 in full
dot icon19/12/2017
Satisfaction of charge 44 in full
dot icon19/12/2017
Satisfaction of charge 57 in full
dot icon19/12/2017
Satisfaction of charge 47 in full
dot icon19/12/2017
Satisfaction of charge 53 in full
dot icon19/12/2017
Satisfaction of charge 52 in full
dot icon19/12/2017
Satisfaction of charge 89 in full
dot icon19/12/2017
Satisfaction of charge 67 in full
dot icon18/12/2017
Satisfaction of charge 92 in full
dot icon18/12/2017
Satisfaction of charge 90 in full
dot icon18/12/2017
Satisfaction of charge 91 in full
dot icon18/12/2017
Registration of charge 023812020093, created on 2017-12-14
dot icon15/12/2017
Satisfaction of charge 29 in full
dot icon15/12/2017
Satisfaction of charge 24 in full
dot icon15/12/2017
Satisfaction of charge 25 in full
dot icon15/12/2017
Satisfaction of charge 66 in full
dot icon15/12/2017
Satisfaction of charge 16 in full
dot icon15/12/2017
Satisfaction of charge 23 in full
dot icon15/12/2017
Satisfaction of charge 64 in full
dot icon15/12/2017
Satisfaction of charge 28 in full
dot icon15/12/2017
Satisfaction of charge 17 in full
dot icon15/12/2017
Satisfaction of charge 62 in full
dot icon15/12/2017
Satisfaction of charge 22 in full
dot icon15/12/2017
Satisfaction of charge 63 in full
dot icon15/12/2017
Satisfaction of charge 60 in full
dot icon15/12/2017
Satisfaction of charge 58 in full
dot icon15/12/2017
Satisfaction of charge 59 in full
dot icon15/12/2017
Satisfaction of charge 56 in full
dot icon15/12/2017
Satisfaction of charge 55 in full
dot icon15/12/2017
Satisfaction of charge 50 in full
dot icon14/12/2017
Satisfaction of charge 34 in full
dot icon14/12/2017
Satisfaction of charge 9 in full
dot icon14/12/2017
Satisfaction of charge 41 in full
dot icon24/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon17/01/2017
Satisfaction of charge 49 in full
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon18/12/2016
Satisfaction of charge 40 in full
dot icon25/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon18/05/2015
Appointment of Mr Charles Robert Leonard Shepherd as a director on 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Alan Snowball as a director on 2015-02-28
dot icon10/11/2014
Full accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Anthony Nigel Carson on 2013-12-01
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon01/10/2013
Director's details changed for Mr Alan Snowball on 2013-09-13
dot icon22/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 91
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 90
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 92
dot icon15/11/2012
Full accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon25/05/2012
Termination of appointment of Melvyn Grodner as a director
dot icon25/05/2012
Termination of appointment of Delia Grodner as a director
dot icon25/05/2012
Termination of appointment of Delia Grodner as a secretary
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
dot icon20/03/2012
Secretary's details changed for Mrs Janet Margaret Geddes on 2012-01-01
dot icon20/03/2012
Secretary's details changed for Delia Joy Grodner on 2012-01-01
dot icon20/03/2012
Director's details changed for Mr Alan Snowball on 2011-12-01
dot icon20/03/2012
Director's details changed for Delia Joy Grodner on 2012-01-01
dot icon02/02/2012
Director's details changed for Mr Anthony Nigel Carson on 2011-12-01
dot icon03/11/2011
Appointment of Mr Anthony Nigel Carson as a director
dot icon20/10/2011
Full accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon31/08/2010
Secretary's details changed for Janet Margaret Hannah on 2010-08-24
dot icon17/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon23/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 85
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon25/09/2009
Appointment terminated director peter owen
dot icon29/05/2009
Return made up to 09/05/09; full list of members
dot icon15/04/2009
Director appointed peter robert owen
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 89
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 09/05/08; full list of members
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 72
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 73
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 74
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 75
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 78
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 79
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 82
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 83
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 87
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 76
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 80
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 77
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 81
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 84
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 85
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 88
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 86
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 09/05/07; full list of members
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon25/10/2006
Particulars of mortgage/charge
dot icon02/10/2006
Particulars of mortgage/charge
dot icon07/09/2006
Secretary's particulars changed
dot icon29/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Return made up to 09/05/06; full list of members
dot icon25/05/2006
Registered office changed on 25/05/06 from: minster house paradise street liverpool L1 3EU
dot icon08/04/2006
Particulars of mortgage/charge
dot icon16/02/2006
Full accounts made up to 2005-06-30
dot icon19/01/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon18/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon10/12/2005
Particulars of mortgage/charge
dot icon09/12/2005
Secretary's particulars changed
dot icon26/07/2005
Return made up to 09/05/05; full list of members
dot icon15/04/2005
Registered office changed on 15/04/05 from: minster house paradise street liverpool L2 3EU
dot icon09/03/2005
Particulars of mortgage/charge
dot icon09/03/2005
Particulars of mortgage/charge
dot icon09/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon12/01/2005
Full accounts made up to 2004-06-30
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Return made up to 09/05/04; full list of members
dot icon16/02/2004
Full accounts made up to 2003-06-30
dot icon11/11/2003
Particulars of mortgage/charge
dot icon02/07/2003
Return made up to 09/05/03; full list of members
dot icon05/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon08/03/2003
Director resigned
dot icon18/02/2003
New director appointed
dot icon12/02/2003
Particulars of mortgage/charge
dot icon31/01/2003
Full accounts made up to 2002-06-30
dot icon12/11/2002
Particulars of mortgage/charge
dot icon12/11/2002
Particulars of mortgage/charge
dot icon31/07/2002
Particulars of mortgage/charge
dot icon31/07/2002
Particulars of mortgage/charge
dot icon29/05/2002
Return made up to 09/05/02; full list of members
dot icon08/02/2002
Full accounts made up to 2001-06-30
dot icon04/02/2002
Particulars of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon12/07/2001
Particulars of mortgage/charge
dot icon12/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon15/05/2001
Return made up to 09/05/01; full list of members
dot icon06/04/2001
Particulars of mortgage/charge
dot icon06/02/2001
Full accounts made up to 2000-06-30
dot icon07/11/2000
Particulars of mortgage/charge
dot icon21/06/2000
Particulars of mortgage/charge
dot icon21/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Return made up to 09/05/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-06-30
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon23/02/2000
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon11/12/1999
Particulars of mortgage/charge
dot icon11/12/1999
Particulars of mortgage/charge
dot icon20/08/1999
Secretary's particulars changed
dot icon18/06/1999
Return made up to 09/05/99; full list of members
dot icon12/06/1999
Particulars of mortgage/charge
dot icon09/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Particulars of mortgage/charge
dot icon07/05/1999
Particulars of mortgage/charge
dot icon07/05/1999
Particulars of mortgage/charge
dot icon13/04/1999
Full accounts made up to 1998-06-30
dot icon21/10/1998
Particulars of mortgage/charge
dot icon21/10/1998
Particulars of mortgage/charge
dot icon13/10/1998
Particulars of mortgage/charge
dot icon13/10/1998
Particulars of mortgage/charge
dot icon08/08/1998
Particulars of mortgage/charge
dot icon08/08/1998
Particulars of mortgage/charge
dot icon24/06/1998
Particulars of mortgage/charge
dot icon30/05/1998
Return made up to 09/05/98; no change of members
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon11/02/1998
Full accounts made up to 1997-06-30
dot icon08/10/1997
Secretary's particulars changed
dot icon03/09/1997
Declaration of satisfaction of mortgage/charge
dot icon16/08/1997
Particulars of mortgage/charge
dot icon16/08/1997
Particulars of mortgage/charge
dot icon11/06/1997
Return made up to 09/05/97; no change of members
dot icon30/01/1997
Full accounts made up to 1996-06-30
dot icon17/10/1996
Director's particulars changed
dot icon10/10/1996
Memorandum and Articles of Association
dot icon10/10/1996
Resolutions
dot icon23/05/1996
Return made up to 09/05/96; full list of members
dot icon21/02/1996
Full accounts made up to 1995-06-30
dot icon09/02/1996
Particulars of mortgage/charge
dot icon08/01/1996
Particulars of mortgage/charge
dot icon06/12/1995
Particulars of mortgage/charge
dot icon31/05/1995
Return made up to 09/05/95; full list of members
dot icon02/05/1995
Full accounts made up to 1994-06-30
dot icon09/02/1995
Location of register of members
dot icon07/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon13/08/1994
Declaration of satisfaction of mortgage/charge
dot icon04/05/1994
New secretary appointed
dot icon04/05/1994
Return made up to 09/05/94; no change of members
dot icon10/03/1994
Full accounts made up to 1993-06-30
dot icon04/02/1994
Particulars of mortgage/charge
dot icon05/09/1993
Return made up to 09/05/93; full list of members
dot icon23/06/1993
Registered office changed on 23/06/93 from: martins building 4 water street liverpool L2 3UU
dot icon06/05/1993
Particulars of mortgage/charge
dot icon01/04/1993
Full accounts made up to 1992-06-30
dot icon19/10/1992
Particulars of mortgage/charge
dot icon19/10/1992
Particulars of mortgage/charge
dot icon03/10/1992
Declaration of satisfaction of mortgage/charge
dot icon26/09/1992
Particulars of mortgage/charge
dot icon06/07/1992
Return made up to 09/05/92; no change of members
dot icon11/06/1992
Declaration of satisfaction of mortgage/charge
dot icon30/05/1992
Particulars of mortgage/charge
dot icon18/03/1992
Full accounts made up to 1991-06-30
dot icon03/01/1992
Return made up to 30/04/91; no change of members
dot icon16/02/1991
Full accounts made up to 1990-06-30
dot icon16/02/1991
Return made up to 30/04/90; full list of members
dot icon16/10/1990
Particulars of mortgage/charge
dot icon26/07/1990
Particulars of mortgage/charge
dot icon17/07/1990
New director appointed
dot icon17/07/1990
New secretary appointed
dot icon08/06/1990
Particulars of mortgage/charge
dot icon08/01/1990
Accounting reference date extended from 31/03 to 30/06
dot icon13/12/1989
Particulars of mortgage/charge
dot icon24/11/1989
Memorandum and Articles of Association
dot icon14/11/1989
Certificate of change of name
dot icon07/11/1989
Ad 28/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon30/10/1989
Particulars of mortgage/charge
dot icon23/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1989
Director resigned;new director appointed
dot icon17/07/1989
Secretary resigned;new secretary appointed
dot icon17/07/1989
Registered office changed on 17/07/89 from: 2 baches street london N1 6UB
dot icon11/07/1989
Memorandum and Articles of Association
dot icon11/07/1989
Resolutions
dot icon09/05/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
528.57K
-
0.00
353.41K
-
2022
0
3.17M
-
0.00
1.41M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carson, Anthony Nigel
Director
07/02/2003 - 03/03/2003
28
Carson, Anthony Nigel
Director
18/10/2011 - Present
28
Shepherd, Charles Robert Leonard
Director
31/03/2015 - Present
28
Owen, Peter Robert
Director
16/03/2009 - 11/08/2009
6
Geddes, Janet Margaret
Secretary
20/04/1994 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATMORE INVESTMENTS LIMITED

ATMORE INVESTMENTS LIMITED is an(a) Active company incorporated on 09/05/1989 with the registered office located at Suite 1.2, 1st Floor Exchange Court, 1 Dale Street, Liverpool L2 2ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATMORE INVESTMENTS LIMITED?

toggle

ATMORE INVESTMENTS LIMITED is currently Active. It was registered on 09/05/1989 .

Where is ATMORE INVESTMENTS LIMITED located?

toggle

ATMORE INVESTMENTS LIMITED is registered at Suite 1.2, 1st Floor Exchange Court, 1 Dale Street, Liverpool L2 2ET.

What does ATMORE INVESTMENTS LIMITED do?

toggle

ATMORE INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ATMORE INVESTMENTS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.