This company is commonly known as Atlas Hotels (luton Airport) Limited. The company was founded 24 years ago and was given the registration number SC208635. The firm's registered office is in EDINBURGH. You can find them at Brodies, 15 Atholl Crescent, Edinburgh, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ATLAS HOTELS (LUTON AIRPORT) LIMITED |
---|---|---|
Company Number | : | SC208635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Brodies, 15 Atholl Crescent, Edinburgh, EH3 8HA |
---|---|---|
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 |
Capital Square, 58 Morrison Street, Edinburgh, EH3 8EP | Director | 05 January 2018 | Active |
4, Violet Walk, Evesham, Worcestershire, United Kingdom, WR11 3GE | Secretary | 01 June 2010 | Active |
82, Greenhill, Evesham, WR11 4NH | Secretary | 27 June 2008 | Active |
113, Wake Green Road, Moseley, Birmingham, B13 9US | Secretary | 01 November 2008 | Active |
Bowfell, 52 Peel Road, Thornton Hall, G74 5AG | Secretary | 15 September 2000 | Active |
2 Coopers Close, Bishopton, Stratford Upon Avon, CV37 0RS | Secretary | 31 October 2005 | Active |
152 Bath Street, Glasgow, G2 4TB | Corporate Nominee Secretary | 29 June 2000 | 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 September 2000 | Active |
Stonepitts Manor, Seal, Sevenoaks, TN15 0ER | Director | 27 June 2008 | Active |
Stonepitts Manor, Seal, Sevenoaks, TN15 0ER | Director | 31 October 2005 | Active |
82 Greenhill, Evesham, WR11 4NH | Director | 31 October 2005 | Active |
113, Wake Green Road, Moseley, Birmingham, B13 9US | Director | 01 November 2008 | Active |
Bowfell, 52 Peel Road, Thornton Hall, G74 5AG | Director | 15 September 2000 | Active |
41, St. Albans Road, Kingston-Upon-Thames, KT2 5HH | Director | 27 June 2008 | Active |
41 St Albans Road, Kingston Upon Thames, KT2 5HH | Director | 31 October 2005 | Active |
14 Grosvenor Crescent, Dowanhill, Glasgow, G12 9AF | Director | 15 September 2000 | 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 September 2000 | Active |
152 Bath Street, Glasgow, G2 4TB | Corporate Nominee Director | 29 June 2000 | 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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.