Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WS ATKINS (SERVICES) LIMITED
Company Information for

WS ATKINS (SERVICES) LIMITED

EPSOM, SURREY, KT18,
Company Registration Number
04370899
Private Limited Company
Dissolved

Dissolved 2015-05-19

Company Overview

About Ws Atkins (services) Ltd
WS ATKINS (SERVICES) LIMITED was founded on 2002-02-11 and had its registered office in Epsom. The company was dissolved on the 2015-05-19 and is no longer trading or active.

Key Data
Company Name
WS ATKINS (SERVICES) LIMITED
 
Legal Registered Office
EPSOM
SURREY
 
Previous Names
ATKINS LIMITED01/06/2004
STEVTON (NO.227) LIMITED22/03/2002
Filing Information
Company Number 04370899
Date formed 2002-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-05-19
Type of accounts DORMANT
Last Datalog update: 2015-09-16 21:29:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WS ATKINS (SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
HELEN ALICE BAKER
Company Secretary 2008-01-01
RICHARD WEBSTER
Company Secretary 2002-11-04
ALAN JAMES CULLENS
Director 2014-07-01
HEATH STEWART DREWETT
Director 2009-06-19
RICHARD WEBSTER
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALUN HUGHES GRIFFITHS
Director 2004-01-01 2014-07-30
STEVEN JOHNSON
Director 2011-07-01 2011-11-30
IAN ROBERT PURSER
Director 2004-07-15 2011-06-30
ROBERT JAMES MACLEOD
Director 2003-05-27 2009-06-19
PHILIP STEPHEN JAMES DAVIS
Company Secretary 2005-05-09 2007-09-30
JAMES CONSTANTINE STUART MCCLEAN
Director 2005-11-18 2006-03-24
VICTORIA ELIZABETH HAMES
Company Secretary 2004-09-15 2005-01-03
MICHAEL MAKEPEACE EUGENE JEFFRIES
Director 2003-09-16 2005-01-01
AMANDA JANE EMILIA MASSIE
Company Secretary 2002-03-25 2004-09-15
STEPHEN ROBERT BILLINGHAM
Director 2003-05-27 2004-08-24
TIMOTHY STUART GILL
Director 2002-10-01 2003-12-23
RICHARD CHARLES LONG
Director 2002-03-28 2003-09-30
AMANDA JANE EMILIA MASSIE
Director 2002-03-25 2003-05-27
KATIE CHARMIAN DAVID
Company Secretary 2002-03-28 2002-11-04
RICHARD JOHN PIPER
Director 2002-03-25 2002-10-01
RICHARD HOWARTH TOMALIN
Director 2002-03-25 2002-03-28
RICHARD ALISTAIR BAXTER
Company Secretary 2002-02-11 2002-03-25
RICHARD ALISTAIR BAXTER
Director 2002-02-11 2002-03-25
KEITH GORDON SYSON
Director 2002-02-11 2002-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN ALICE BAKER ATKINS ADVANTAGE BUSINESS SOLUTIONS LIMITED Company Secretary 2008-01-01 CURRENT 1993-04-20 Dissolved 2015-05-05
HELEN ALICE BAKER ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED Company Secretary 2008-01-01 CURRENT 2004-03-26 Dissolved 2015-05-05
HELEN ALICE BAKER ATKINS MANTIX EBT LIMITED Company Secretary 2008-01-01 CURRENT 2005-05-18 Dissolved 2015-05-05
HELEN ALICE BAKER ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED Company Secretary 2008-01-01 CURRENT 1964-09-10 Dissolved 2015-05-19
HELEN ALICE BAKER DGI GROUP LIMITED Company Secretary 2008-01-01 CURRENT 1986-05-29 Dissolved 2015-05-19
HELEN ALICE BAKER SILK AND FRAZIER LIMITED Company Secretary 2008-01-01 CURRENT 1997-06-11 Dissolved 2015-05-19
HELEN ALICE BAKER WOOTTON JEFFREYS CONSULTANTS LIMITED Company Secretary 2008-01-01 CURRENT 1989-09-14 Dissolved 2015-05-19
HELEN ALICE BAKER ATKINS ABG LIMITED Company Secretary 2008-01-01 CURRENT 2000-11-20 Dissolved 2015-05-05
HELEN ALICE BAKER WS ATKINS EMPLOYMENT SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 1984-01-20 Dissolved 2015-05-19
HELEN ALICE BAKER TA GROUP LIMITED Company Secretary 2008-01-01 CURRENT 2004-03-29 Dissolved 2015-05-19
HELEN ALICE BAKER DGI INTERNATIONAL LIMITED Company Secretary 2008-01-01 CURRENT 1980-03-05 Dissolved 2015-05-19
HELEN ALICE BAKER ATKINS ADVANTAGE SYSTEM SOLUTIONS LIMITED Company Secretary 2008-01-01 CURRENT 1990-09-19 Dissolved 2015-05-05
HELEN ALICE BAKER ATMOS LIMITED Company Secretary 2008-01-01 CURRENT 1967-09-27 Dissolved 2015-05-19
HELEN ALICE BAKER ATKINS INTELLIGENT SPACE PARTNERSHIP LIMITED Company Secretary 2008-01-01 CURRENT 2005-11-02 Dissolved 2015-05-05
HELEN ALICE BAKER ATKINS MANTIX LIMITED Company Secretary 2008-01-01 CURRENT 1987-03-16 Dissolved 2015-05-19
HELEN ALICE BAKER ATKINS MANTIX GROUP LIMITED Company Secretary 2008-01-01 CURRENT 2004-09-28 Dissolved 2015-05-19
RICHARD WEBSTER ATKINS INTELLIGENT SPACE PARTNERSHIP LIMITED Company Secretary 2007-09-05 CURRENT 2005-11-02 Dissolved 2015-05-05
RICHARD WEBSTER ATKINS ADVANTAGE BUSINESS SOLUTIONS LIMITED Company Secretary 2007-03-16 CURRENT 1993-04-20 Dissolved 2015-05-05
RICHARD WEBSTER ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED Company Secretary 2007-03-16 CURRENT 2004-03-26 Dissolved 2015-05-05
RICHARD WEBSTER ATKINS ABG LIMITED Company Secretary 2007-03-16 CURRENT 2000-11-20 Dissolved 2015-05-05
RICHARD WEBSTER TA GROUP LIMITED Company Secretary 2007-03-16 CURRENT 2004-03-29 Dissolved 2015-05-19
RICHARD WEBSTER ATKINS ADVANTAGE SYSTEM SOLUTIONS LIMITED Company Secretary 2007-03-16 CURRENT 1990-09-19 Dissolved 2015-05-05
RICHARD WEBSTER ATKINS MANTIX EBT LIMITED Company Secretary 2006-06-21 CURRENT 2005-05-18 Dissolved 2015-05-05
RICHARD WEBSTER ATKINS MANTIX LIMITED Company Secretary 2006-06-21 CURRENT 1987-03-16 Dissolved 2015-05-19
RICHARD WEBSTER ATKINS MANTIX GROUP LIMITED Company Secretary 2006-06-21 CURRENT 2004-09-28 Dissolved 2015-05-19
RICHARD WEBSTER ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED Company Secretary 2004-09-15 CURRENT 1964-09-10 Dissolved 2015-05-19
RICHARD WEBSTER ATMOS LIMITED Company Secretary 2004-09-15 CURRENT 1967-09-27 Dissolved 2015-05-19
RICHARD WEBSTER DGI GROUP LIMITED Company Secretary 2002-11-04 CURRENT 1986-05-29 Dissolved 2015-05-19
RICHARD WEBSTER SILK AND FRAZIER LIMITED Company Secretary 2002-11-04 CURRENT 1997-06-11 Dissolved 2015-05-19
RICHARD WEBSTER WOOTTON JEFFREYS CONSULTANTS LIMITED Company Secretary 2002-11-04 CURRENT 1989-09-14 Dissolved 2015-05-19
RICHARD WEBSTER WS ATKINS EMPLOYMENT SERVICES LIMITED Company Secretary 2002-11-04 CURRENT 1984-01-20 Dissolved 2015-05-19
RICHARD WEBSTER DGI INTERNATIONAL LIMITED Company Secretary 2002-11-04 CURRENT 1980-03-05 Dissolved 2015-05-19
ALAN JAMES CULLENS ATK ENERGY EU SERVICES LIMITED Director 2016-04-11 CURRENT 2005-05-25 Active
ALAN JAMES CULLENS ATK ENERGY EU LIMITED Director 2016-04-11 CURRENT 2005-11-04 Active
ALAN JAMES CULLENS ATKINS ADVANTAGE BUSINESS SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1993-04-20 Dissolved 2015-05-05
ALAN JAMES CULLENS ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED Director 2014-07-01 CURRENT 2004-03-26 Dissolved 2015-05-05
ALAN JAMES CULLENS ATKINS MANTIX EBT LIMITED Director 2014-07-01 CURRENT 2005-05-18 Dissolved 2015-05-05
ALAN JAMES CULLENS ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED Director 2014-07-01 CURRENT 1964-09-10 Dissolved 2015-05-19
ALAN JAMES CULLENS DGI GROUP LIMITED Director 2014-07-01 CURRENT 1986-05-29 Dissolved 2015-05-19
ALAN JAMES CULLENS SILK AND FRAZIER LIMITED Director 2014-07-01 CURRENT 1997-06-11 Dissolved 2015-05-19
ALAN JAMES CULLENS WOOTTON JEFFREYS CONSULTANTS LIMITED Director 2014-07-01 CURRENT 1989-09-14 Dissolved 2015-05-19
ALAN JAMES CULLENS ATKINS ABG LIMITED Director 2014-07-01 CURRENT 2000-11-20 Dissolved 2015-05-05
ALAN JAMES CULLENS WS ATKINS EMPLOYMENT SERVICES LIMITED Director 2014-07-01 CURRENT 1984-01-20 Dissolved 2015-05-19
ALAN JAMES CULLENS TA GROUP LIMITED Director 2014-07-01 CURRENT 2004-03-29 Dissolved 2015-05-19
ALAN JAMES CULLENS DGI INTERNATIONAL LIMITED Director 2014-07-01 CURRENT 1980-03-05 Dissolved 2015-05-19
ALAN JAMES CULLENS ATKINS ADVANTAGE SYSTEM SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1990-09-19 Dissolved 2015-05-05
ALAN JAMES CULLENS ATMOS LIMITED Director 2014-07-01 CURRENT 1967-09-27 Dissolved 2015-05-19
ALAN JAMES CULLENS ATKINS INTELLIGENT SPACE PARTNERSHIP LIMITED Director 2014-07-01 CURRENT 2005-11-02 Dissolved 2015-05-05
ALAN JAMES CULLENS ATKINS MANTIX LIMITED Director 2014-07-01 CURRENT 1987-03-16 Dissolved 2015-05-19
ALAN JAMES CULLENS ATKINS MANTIX GROUP LIMITED Director 2014-07-01 CURRENT 2004-09-28 Dissolved 2015-05-19
ALAN JAMES CULLENS PARFAB LIMITED Director 2014-07-01 CURRENT 1963-03-29 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS (WS) LIMITED Director 2014-07-01 CURRENT 1985-02-13 Active
ALAN JAMES CULLENS ATKINSRÉALIS PPS LIMITED Director 2014-07-01 CURRENT 1988-03-28 Active
ALAN JAMES CULLENS HANSCOMB (UK) LIMITED Director 2014-07-01 CURRENT 1999-12-03 Active - Proposal to Strike off
ALAN JAMES CULLENS HANSCOMB EUROPE LIMITED Director 2014-07-01 CURRENT 1999-12-20 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS ATK INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2002-03-26 Active
ALAN JAMES CULLENS ATKINSRÉALIS INTERNATIONAL HOLDINGS LIMITED Director 2014-07-01 CURRENT 2007-11-22 Active
ALAN JAMES CULLENS ATKINS BENNETT (HOLDINGS) LIMITED Director 2014-07-01 CURRENT 2008-03-27 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS CONSULTANCY SERVICES LIMITED Director 2014-07-01 CURRENT 2010-12-15 Active
ALAN JAMES CULLENS ATKINSRÉALIS ATK LIMITED Director 2014-07-01 CURRENT 2014-01-17 Active
ALAN JAMES CULLENS WS ATKINS ARCHITECTS LIMITED Director 2014-07-01 CURRENT 1991-09-20 Active - Proposal to Strike off
ALAN JAMES CULLENS WS ATKINS PROPERTY SERVICES LIMITED Director 2014-07-01 CURRENT 1992-02-04 Active - Proposal to Strike off
ALAN JAMES CULLENS WS ATKINS POWERTRACK LIMITED Director 2014-07-01 CURRENT 1995-03-15 Active - Proposal to Strike off
ALAN JAMES CULLENS WS ATKINS CEDAC LIMITED Director 2014-07-01 CURRENT 1995-03-16 Active - Proposal to Strike off
ALAN JAMES CULLENS OPAL ENGINEERING LIMITED Director 2014-07-01 CURRENT 1996-05-22 Active - Proposal to Strike off
ALAN JAMES CULLENS WS ATKINS QUEST TRUSTEE LIMITED Director 2014-07-01 CURRENT 1998-01-12 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS UK HOLDINGS LIMITED Director 2014-07-01 CURRENT 1999-04-15 Active
ALAN JAMES CULLENS ATKINS MSL ENGINEERING LIMITED Director 2014-07-01 CURRENT 1991-02-08 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS CONSULTANTS LIMITED Director 2014-07-01 CURRENT 1963-03-29 Active
ALAN JAMES CULLENS ATKINS BENNETT LIMITED Director 2014-07-01 CURRENT 1984-03-05 Active
ALAN JAMES CULLENS ATKINSRÉALIS PPS HOLDINGS LIMITED Director 2014-07-01 CURRENT 1994-11-11 Active
ALAN JAMES CULLENS NETWORK TRAIN ENGINEERING SERVICES LIMITED Director 2014-07-01 CURRENT 1995-05-24 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS BROOMCO LIMITED Director 2014-07-01 CURRENT 1995-09-04 Active
ALAN JAMES CULLENS LONDON GROUP PROJECTS LIMITED Director 2014-07-01 CURRENT 2000-02-01 Active - Proposal to Strike off
ALAN JAMES CULLENS HANSCOMB (RUSSIA) LIMITED Director 2014-07-01 CURRENT 2000-04-13 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINS ULC Director 2014-07-01 CURRENT 2010-12-09 Active - Proposal to Strike off
ALAN JAMES CULLENS W.S. ATKINS (TRUSTEES) LIMITED Director 2014-07-01 CURRENT 1986-08-15 Active - Proposal to Strike off
ALAN JAMES CULLENS W.S. ATKINS (NO. 3 TRUSTEES) LIMITED Director 2014-07-01 CURRENT 1991-12-10 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS KINS HOLDINGS LIMITED Director 2014-07-01 CURRENT 1961-03-30 Active
ALAN JAMES CULLENS VENTRON TECHNOLOGY LIMITED Director 2014-07-01 CURRENT 1972-01-04 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS UK INTERNATIONAL LIMITED Director 2014-07-01 CURRENT 1973-01-23 Active
ALAN JAMES CULLENS KINS DEVELOPMENTS LIMITED Director 2014-07-01 CURRENT 1961-03-30 Active - Proposal to Strike off
ALAN JAMES CULLENS CONFAB LIMITED Director 2014-07-01 CURRENT 1963-03-29 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS UK LIMITED Director 2014-07-01 CURRENT 1961-03-30 Active
ALAN JAMES CULLENS ATKINSRÉALIS RAIL LIMITED Director 2014-07-01 CURRENT 1971-10-08 Active
ALAN JAMES CULLENS CARNELIAN LIMITED Director 2014-07-01 CURRENT 1996-12-02 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINS INVESTMENTS LIMITED Director 2014-07-01 CURRENT 1999-02-22 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINS (US) Director 2014-07-01 CURRENT 2002-05-17 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS INVESTMENTS UK LIMITED Director 2014-07-01 CURRENT 2004-12-14 Active
HEATH STEWART DREWETT AGGREKO HOLDINGS LIMITED Director 2018-01-05 CURRENT 1981-02-27 Active
HEATH STEWART DREWETT AGGREKO US LIMITED Director 2018-01-05 CURRENT 2008-04-25 Active
HEATH STEWART DREWETT AGGREKO UK LIMITED Director 2018-01-05 CURRENT 1972-07-26 Active
HEATH STEWART DREWETT AGGREKO FINANCE LIMITED Director 2018-01-05 CURRENT 2003-06-05 Active
HEATH STEWART DREWETT AGGREKO LUXEMBOURG HOLDINGS Director 2018-01-05 CURRENT 2004-10-06 Active
HEATH STEWART DREWETT AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED Director 2018-01-05 CURRENT 2011-10-10 Active
HEATH STEWART DREWETT AGGREKO UK FINANCE LIMITED Director 2018-01-05 CURRENT 2016-09-16 Active
HEATH STEWART DREWETT AGGREKO RUSSIA FINANCE LIMITED Director 2018-01-05 CURRENT 2016-10-05 Active
HEATH STEWART DREWETT AGGREKO LIMITED Director 2018-01-03 CURRENT 1997-07-23 Active
HEATH STEWART DREWETT ATKINS ADVANTAGE BUSINESS SOLUTIONS LIMITED Director 2009-06-19 CURRENT 1993-04-20 Dissolved 2015-05-05
HEATH STEWART DREWETT ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED Director 2009-06-19 CURRENT 2004-03-26 Dissolved 2015-05-05
HEATH STEWART DREWETT ATKINS MANTIX EBT LIMITED Director 2009-06-19 CURRENT 2005-05-18 Dissolved 2015-05-05
HEATH STEWART DREWETT ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED Director 2009-06-19 CURRENT 1964-09-10 Dissolved 2015-05-19
HEATH STEWART DREWETT DGI GROUP LIMITED Director 2009-06-19 CURRENT 1986-05-29 Dissolved 2015-05-19
HEATH STEWART DREWETT SILK AND FRAZIER LIMITED Director 2009-06-19 CURRENT 1997-06-11 Dissolved 2015-05-19
HEATH STEWART DREWETT WOOTTON JEFFREYS CONSULTANTS LIMITED Director 2009-06-19 CURRENT 1989-09-14 Dissolved 2015-05-19
HEATH STEWART DREWETT ATKINS ABG LIMITED Director 2009-06-19 CURRENT 2000-11-20 Dissolved 2015-05-05
HEATH STEWART DREWETT WS ATKINS EMPLOYMENT SERVICES LIMITED Director 2009-06-19 CURRENT 1984-01-20 Dissolved 2015-05-19
HEATH STEWART DREWETT TA GROUP LIMITED Director 2009-06-19 CURRENT 2004-03-29 Dissolved 2015-05-19
HEATH STEWART DREWETT DGI INTERNATIONAL LIMITED Director 2009-06-19 CURRENT 1980-03-05 Dissolved 2015-05-19
HEATH STEWART DREWETT ATKINS ADVANTAGE SYSTEM SOLUTIONS LIMITED Director 2009-06-19 CURRENT 1990-09-19 Dissolved 2015-05-05
HEATH STEWART DREWETT ATMOS LIMITED Director 2009-06-19 CURRENT 1967-09-27 Dissolved 2015-05-19
HEATH STEWART DREWETT ATKINS INTELLIGENT SPACE PARTNERSHIP LIMITED Director 2009-06-19 CURRENT 2005-11-02 Dissolved 2015-05-05
HEATH STEWART DREWETT ATKINS MANTIX LIMITED Director 2009-06-19 CURRENT 1987-03-16 Dissolved 2015-05-19
HEATH STEWART DREWETT ATKINS MANTIX GROUP LIMITED Director 2009-06-19 CURRENT 2004-09-28 Dissolved 2015-05-19
RICHARD WEBSTER ATKINS ADVANTAGE BUSINESS SOLUTIONS LIMITED Director 2012-01-01 CURRENT 1993-04-20 Dissolved 2015-05-05
RICHARD WEBSTER ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED Director 2012-01-01 CURRENT 2004-03-26 Dissolved 2015-05-05
RICHARD WEBSTER ATKINS MANTIX EBT LIMITED Director 2012-01-01 CURRENT 2005-05-18 Dissolved 2015-05-05
RICHARD WEBSTER ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED Director 2012-01-01 CURRENT 1964-09-10 Dissolved 2015-05-19
RICHARD WEBSTER DGI GROUP LIMITED Director 2012-01-01 CURRENT 1986-05-29 Dissolved 2015-05-19
RICHARD WEBSTER SILK AND FRAZIER LIMITED Director 2012-01-01 CURRENT 1997-06-11 Dissolved 2015-05-19
RICHARD WEBSTER WOOTTON JEFFREYS CONSULTANTS LIMITED Director 2012-01-01 CURRENT 1989-09-14 Dissolved 2015-05-19
RICHARD WEBSTER ATKINS ABG LIMITED Director 2012-01-01 CURRENT 2000-11-20 Dissolved 2015-05-05
RICHARD WEBSTER WS ATKINS EMPLOYMENT SERVICES LIMITED Director 2012-01-01 CURRENT 1984-01-20 Dissolved 2015-05-19
RICHARD WEBSTER TA GROUP LIMITED Director 2012-01-01 CURRENT 2004-03-29 Dissolved 2015-05-19
RICHARD WEBSTER DGI INTERNATIONAL LIMITED Director 2012-01-01 CURRENT 1980-03-05 Dissolved 2015-05-19
RICHARD WEBSTER ATKINS ADVANTAGE SYSTEM SOLUTIONS LIMITED Director 2012-01-01 CURRENT 1990-09-19 Dissolved 2015-05-05
RICHARD WEBSTER ATMOS LIMITED Director 2012-01-01 CURRENT 1967-09-27 Dissolved 2015-05-19
RICHARD WEBSTER ATKINS INTELLIGENT SPACE PARTNERSHIP LIMITED Director 2012-01-01 CURRENT 2005-11-02 Dissolved 2015-05-05
RICHARD WEBSTER ATKINS MANTIX LIMITED Director 2012-01-01 CURRENT 1987-03-16 Dissolved 2015-05-19
RICHARD WEBSTER ATKINS MANTIX GROUP LIMITED Director 2012-01-01 CURRENT 2004-09-28 Dissolved 2015-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-20DS01APPLICATION FOR STRIKING-OFF
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-02AR0120/09/14 FULL LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ALUN GRIFFITHS
2014-07-14AP01DIRECTOR APPOINTED MR ALAN JAMES CULLENS
2013-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-16AR0120/09/13 FULL LIST
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-16AR0120/09/12 FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH STEWART DREWETT / 08/08/2012
2012-01-06AP01DIRECTOR APPOINTED MR RICHARD WEBSTER
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON
2011-09-22AR0120/09/11 FULL LIST
2011-07-07AP01DIRECTOR APPOINTED STEVEN JOHNSON
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PURSER
2010-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-06AR0120/09/10 FULL LIST
2010-01-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-14RES01ADOPT ARTICLES 22/12/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATH STEWART DREWETT / 01/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN HUGHES GRIFFITHS / 01/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 01/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN ALICE BAKER / 01/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT PURSER / 01/11/2009
2009-09-28363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-30288aDIRECTOR APPOINTED HEATH STEWART DREWETT
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MACLEOD
2008-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-16RES01ADOPT ARTICLES 30/09/2008
2008-10-13363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACLEOD / 28/03/2008
2008-01-18288aNEW SECRETARY APPOINTED
2007-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-09288bSECRETARY RESIGNED
2007-10-04288cSECRETARY'S PARTICULARS CHANGED
2007-10-04288cSECRETARY'S PARTICULARS CHANGED
2007-10-04363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2006-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-05363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-30288bDIRECTOR RESIGNED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-11-11ELRESS369(4) SHT NOTICE MEET 31/10/05
2005-11-11ELRESS80A AUTH TO ALLOT SEC 31/10/05
2005-10-24288cSECRETARY'S PARTICULARS CHANGED
2005-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-21363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-19288bDIRECTOR RESIGNED
2005-05-25288aNEW SECRETARY APPOINTED
2005-01-07288bSECRETARY RESIGNED
2005-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-30363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-28288bSECRETARY RESIGNED
2004-09-02288bDIRECTOR RESIGNED
2004-08-03288aNEW DIRECTOR APPOINTED
2004-06-01CERTNMCOMPANY NAME CHANGED ATKINS LIMITED CERTIFICATE ISSUED ON 01/06/04
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-07288bDIRECTOR RESIGNED
2003-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-20363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WS ATKINS (SERVICES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WS ATKINS (SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WS ATKINS (SERVICES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WS ATKINS (SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WS ATKINS (SERVICES) LIMITED
Trademarks
We have not found any records of WS ATKINS (SERVICES) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED STUART SPINDLER & ASSOCIATES LIMITED 2000-10-20 Outstanding

We have found 1 mortgage charges which are owed to WS ATKINS (SERVICES) LIMITED

Income
Government Income

Government spend with WS ATKINS (SERVICES) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-3 GBP £6,582
Derbyshire County Council 2016-2 GBP £6,039
Derbyshire County Council 2016-1 GBP £59,894
Derbyshire County Council 2015-12 GBP £47,362
Derbyshire County Council 2015-11 GBP £34,279
Derbyshire County Council 2015-10 GBP £22,573
Derbyshire County Council 2015-9 GBP £1,153
Derbyshire County Council 2015-8 GBP £40,358
Derbyshire County Council 2015-6 GBP £26,699
Derbyshire County Council 2015-5 GBP £44,212
Derbyshire County Council 2015-4 GBP £4,987
Derbyshire County Council 2015-3 GBP £42,265
Derbyshire County Council 2015-2 GBP £52,057
Derbyshire County Council 2014-12 GBP £207,205
Derbyshire County Council 2014-11 GBP £49,352
Derbyshire County Council 2014-10 GBP £57,543
Derbyshire County Council 2014-9 GBP £33,118
Derbyshire County Council 2014-7 GBP £12,857
Herefordshire Council 2014-6 GBP £3,098
Derbyshire County Council 2014-6 GBP £44,571
Royal Borough of Kingston upon Thames 2014-6 GBP £2,641
London Borough of Camden 2014-6 GBP £24,085
Royal Borough of Kingston upon Thames 2014-5 GBP £63,891
Derbyshire County Council 2014-5 GBP £49,488
London Borough of Camden 2014-5 GBP £9,980
Royal Borough of Kingston upon Thames 2014-4 GBP £2,520
City of Westminster Council 2014-3 GBP £4,593
Royal Borough of Kingston upon Thames 2014-3 GBP £24,872
Derbyshire County Council 2014-3 GBP £33,801
London Borough of Camden 2014-3 GBP £252,497
Derbyshire County Council 2014-2 GBP £44,676
Royal Borough of Kingston upon Thames 2014-1 GBP £1,225
Derbyshire County Council 2014-1 GBP £25,284
City of Westminster Council 2014-1 GBP £21,300
Royal Borough of Kingston upon Thames 2013-12 GBP £15,321
Derbyshire County Council 2013-11 GBP £75,846
London Borough of Camden 2013-11 GBP £1,797
Derbyshire County Council 2013-10 GBP £48,764
Royal Borough of Kingston upon Thames 2013-9 GBP £2,507
Derbyshire County Council 2013-9 GBP £40,037
Royal Borough of Kingston upon Thames 2013-8 GBP £8,811
Borough of Poole 2013-8 GBP £7,020
Derbyshire County Council 2013-8 GBP £38,143
London Borough of Camden 2013-8 GBP £232,972
Stockton-On-Tees Borough Council 2013-7 GBP £7,939
Royal Borough of Kingston upon Thames 2013-7 GBP £101,945
Derbyshire County Council 2013-7 GBP £45,963
Herefordshire Council 2013-7 GBP £1,700
London Borough of Camden 2013-7 GBP £10,974
Derbyshire County Council 2013-6 GBP £33,249
Royal Borough of Kingston upon Thames 2013-6 GBP £206,975
London Borough of Camden 2013-6 GBP £40,000
Royal Borough of Kingston upon Thames 2013-5 GBP £95,874
Stockton-On-Tees Borough Council 2013-5 GBP £33,538
Derbyshire County Council 2013-5 GBP £17,230
London Borough of Camden 2013-5 GBP £91,365
Royal Borough of Kingston upon Thames 2013-4 GBP £41,934
Borough of Poole 2013-4 GBP £17,906
Derbyshire County Council 2013-4 GBP £31,052
City of Westminster Council 2013-3 GBP £5,390
Derbyshire County Council 2013-3 GBP £22,201
Borough of Poole 2013-3 GBP £2,355
Bristol City Council 2013-3 GBP £35,040
Epping Forest District Council 2013-3 GBP £6,003
London Borough of Camden 2013-3 GBP £132,097
Borough of Poole 2013-2 GBP £10,442
Bristol City Council 2013-2 GBP £10,000
Derbyshire County Council 2013-2 GBP £16,389
Winchester City Council 2013-1 GBP £512
Epping Forest District Council 2013-1 GBP £15,007
Bristol City Council 2013-1 GBP £17,500
Derbyshire County Council 2013-1 GBP £43,551
Bristol City Council 2012-12 GBP £56,686
Royal Borough of Kingston upon Thames 2012-12 GBP £94,114
Borough of Poole 2012-12 GBP £15,694
Southend-on-Sea Borough Council 2012-12 GBP £42,352
Bristol City Council 2012-11 GBP £11,720
Royal Borough of Kingston upon Thames 2012-11 GBP £95,202
Southend-on-Sea Borough Council 2012-11 GBP £10,833
Derbyshire County Council 2012-11 GBP £16,898
Epping Forest District Council 2012-10 GBP £9,004
Winchester City Council 2012-10 GBP £1,024
Bristol City Council 2012-10 GBP £13,035
Derbyshire County Council 2012-10 GBP £57,849
Southend-on-Sea Borough Council 2012-10 GBP £67,251
Derbyshire County Council 2012-9 GBP £10,982
Royal Borough of Kingston upon Thames 2012-9 GBP £93,610
Southend-on-Sea Borough Council 2012-9 GBP £68,159
Derbyshire County Council 2012-8 GBP £40,660
Stockton-On-Tees Borough Council 2012-8 GBP £1,793
Southend-on-Sea Borough Council 2012-8 GBP £11,217
Bristol City Council 2012-8 GBP £24,100
Borough of Poole 2012-8 GBP £757
Royal Borough of Kingston upon Thames 2012-8 GBP £98,927
Bristol City Council 2012-7 GBP £18,400
Royal Borough of Kingston upon Thames 2012-7 GBP £184,727
Derbyshire County Council 2012-7 GBP £20,924
Southend-on-Sea Borough Council 2012-7 GBP £54,137
Derbyshire County Council 2012-6 GBP £17,655
Royal Borough of Kingston upon Thames 2012-6 GBP £188,865
Southend-on-Sea Borough Council 2012-6 GBP £145,889
Royal Borough of Kingston upon Thames 2012-5 GBP £3,847
Borough of Poole 2012-5 GBP £19,194
Southend-on-Sea Borough Council 2012-5 GBP £42,898
Derbyshire County Council 2012-5 GBP £29,970
Winchester City Council 2012-5 GBP £512
Bristol City Council 2012-4 GBP £18,500
Borough of Poole 2012-4 GBP £4,286
Derbyshire County Council 2012-4 GBP £13,759
Southend-on-Sea Borough Council 2012-4 GBP £93,580
Royal Borough of Kingston upon Thames 2012-4 GBP £1,700
Borough of Poole 2012-3 GBP £4,286
Southend-on-Sea Borough Council 2012-3 GBP £26,350
Derbyshire County Council 2012-3 GBP £30,618
Bristol City Council 2012-3 GBP £38,000
Borough of Poole 2012-2 GBP £31,288
Plymouth City Council 2012-2 GBP £2,861
Derbyshire County Council 2012-2 GBP £18,420
Southend-on-Sea Borough Council 2012-2 GBP £117,767
Bristol City Council 2012-2 GBP £8,000
Derbyshire County Council 2012-1 GBP £27,073
Bristol City Council 2012-1 GBP £39,661
Borough of Poole 2012-1 GBP £1,795
Southend-on-Sea Borough Council 2012-1 GBP £86,608
Bristol City Council 2011-12 GBP £9,680 AIR BALLOON HILL PRIMARY - EXPANSION TO
Borough of Poole 2011-12 GBP £9,429
Derbyshire County Council 2011-12 GBP £28,405
Derbyshire County Council 2011-11 GBP £29,515
Bristol City Council 2011-11 GBP £13,000 HANNAH MORE PRIMARY - EXPANSION TO 2FE
Manchester City Council 2011-11 GBP £5,115 I T Provision
Borough of Poole 2011-10 GBP £9,175
Derby City Council 2011-10 GBP £25,355 Works - Construction
Bristol City Council 2011-10 GBP £9,000 AIR BALLOON HILL PRIMARY - EXPANSION TO
Derbyshire County Council 2011-9 GBP £1,964
Bristol City Council 2011-9 GBP £24,009 704 B S F WAVE 4
Plymouth City Council 2011-9 GBP £1,430 Design And Supervision Fees
Borough of Poole 2011-8 GBP £7,817
Derbyshire County Council 2011-8 GBP £5,000
London Borough of Merton 2011-8 GBP £3,152
Bristol City Council 2011-7 GBP £15,822 704 B S F WAVE 4
Borough of Poole 2011-7 GBP £9,712
South Cambridgeshire District Council 2011-7 GBP £1,491 Consultants Other
Derby City Council 2011-7 GBP £2,000 Other Hired & Contracted Services
Borough of Poole 2011-6 GBP £17,765
Derbyshire County Council 2011-6 GBP £2,950
Manchester City Council 2011-6 GBP £1,395 I T Provision
Bristol City Council 2011-5 GBP £23,031 704 B S F WAVE 4
Borough of Poole 2011-5 GBP £4,984
Plymouth City Council 2011-5 GBP £2,888 Consultancy Fees
Manchester City Council 2011-5 GBP £9,990 I T Provision
Bristol City Council 2011-4 GBP £65,375 704 B S F WAVE 4
Derbyshire County Council 2011-4 GBP £10,142
Borough of Poole 2011-4 GBP £31,037
Plymouth City Council 2011-4 GBP £4,405 Consultancy Fees
Borough of Poole 2011-3 GBP £12,753
London Borough of Merton 2011-3 GBP £6,303 Third Party Payments
Derbyshire County Council 2011-3 GBP £6,497
Manchester City Council 2011-3 GBP £35,930 I T Provision
Bristol City Council 2011-3 GBP £46,678 COLSTON HALL GOVERNANCE PROJECT
Plymouth City Council 2011-3 GBP £5,237 Consultancy Fees
Borough of Poole 2011-2 GBP £19,114
Manchester City Council 2011-2 GBP £2,810 I T Provision
Bristol City Council 2011-2 GBP £9,374 FLORENCE BROWN SCHOOL - BSF
Derbyshire County Council 2011-2 GBP £548
Borough of Poole 2011-1 GBP £112,397
Bristol City Council 2011-1 GBP £40,729 704 B S F WAVE 4
Manchester City Council 2011-1 GBP £4,880 I T Provision
Plymouth City Council 2011-1 GBP £10,369 Design And Supervision Fees
Manchester City Council 2010-12 GBP £37,260 Computer Purchases
Derbyshire County Council 2010-12 GBP £9,765
London Borough of Merton 2010-11 GBP £27,768 Third Party Payments
Durham County Council 2010-11 GBP £14,301
Derbyshire County Council 2010-11 GBP £13,368 Professional/Consultants Fees
Durham County Council 2010-10 GBP £17,847
Bristol City Council 0-0 GBP £148,052
Derby City Council 0-0 GBP £82,946 Software - Licences

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for WS ATKINS (SERVICES) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Office & Premises Suites 2a And 5 Cornerstone House, Stafford Park 13, Telford, Shropshire, TF3 3AZ 30,5002008-05-21

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WS ATKINS (SERVICES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WS ATKINS (SERVICES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.