This company is commonly known as Atlas Hotels (bedford) Limited. The company was founded 21 years ago and was given the registration number 04495360. The firm's registered office is in STRATFORD UPON AVON. You can find them at Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ATLAS HOTELS (BEDFORD) LIMITED |
---|---|---|
Company Number | : | 04495360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Secretary | 12 December 2022 | Active |
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 19 July 2022 | Active |
4, Romulus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1YG | Director | 05 January 2018 | Active |
Bridgeway House, Bridgeway, Stratford Upon Avon, United Kingdom, CV37 6YX | Secretary | 01 June 2010 | Active |
82 Greenhill, Evesham, WR11 4NH | Secretary | 27 June 2008 | Active |
113, Wake Green Road, Moseley, Birmingham, B13 9US | Secretary | 21 October 2008 | Active |
Bowfell, 52 Peel Road, Thornton Hall, G74 5AG | Secretary | 30 July 2004 | Active |
11, Wadham Gardens, London, NW3 3DN | Secretary | 25 July 2002 | Active |
2 Coopers Close, Bishopton, Stratford Upon Avon, CV37 0RS | Secretary | 31 October 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 July 2002 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Director | 19 March 2019 | Active |
Case Postale 7, Chalet Maria Elise, Chemin D'Alani 22a, 1936 Verbier, Switzerland, | Director | 07 February 2006 | Active |
3, Fullarton Drive, Troon, KA10 6LE | Director | 15 May 2003 | Active |
24, Phillimore Gardens, London, W8 7QE | Director | 25 July 2002 | Active |
70, Marlborough Place, St Johns Wood, London, NW8 0PL | Director | 25 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 July 2002 | Active |
Stonepitts Manor, Seal, Sevenoaks, TN15 0ER | Director | 27 June 2008 | Active |
Stonepitts Manor, Seal, Sevenoaks, TN15 0ER | Director | 31 October 2005 | Active |
Bridgeway House, Bridgeway, Stratford Upon Avon, United Kingdom, CV37 6YX | Director | 31 October 2005 | Active |
113, Wake Green Road, Moseley, Birmingham, B13 9US | Director | 21 October 2008 | Active |
66 Wigmore Street, London, W1U 2HQ | Director | 18 August 2003 | Active |
Bowfell, 52 Peel Road, Thornton Hall, G74 5AG | Director | 15 May 2003 | Active |
Bridgeway House, Bridgeway, Stratford Upon Avon, United Kingdom, CV37 6YX | Director | 27 June 2008 | Active |
41 St Albans Road, Kingston Upon Thames, KT2 5HH | Director | 31 October 2005 | Active |
11, Wadham Gardens, London, NW3 3DN | Director | 25 July 2002 | Active |
14 Grosvenor Crescent, Dowanhill, Glasgow, G12 9AF | Director | 15 May 2003 | Active |
2 Coopers Close, Bishopton, Stratford Upon Avon, CV37 0RS | Director | 03 November 2005 | Active |
Knapdale, 11 East End Road, Lochwinnoch, PA12 4ER | Director | 15 May 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 July 2002 | Active |
66 Wigmore Street, London, W1U 2HQ | Corporate Director | 26 March 2004 | Active |
Atlas Hotels Group Limited | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Romulus Court, Leicester, United Kingdom, LE19 1YG |
Nature of control | : |
|
Atlas Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-17 | Officers | Change person director company with change date. | Download |
2023-09-20 | Accounts | Accounts with accounts type small. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Officers | Appoint person secretary company with name date. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-20 | Address | Change sail address company with old address new address. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Gazette | Gazette filings brought up to date. | Download |
2021-04-12 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.