This company is commonly known as Atlas Hotels (stevenage) Limited. The company was founded 21 years ago and was given the registration number 04663698. 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 (STEVENAGE) LIMITED |
---|---|---|
Company Number | : | 04663698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX |
---|---|---|
Country Origin | : | ENGLAND |
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 |
24 Lulworth Avenue, Osterley, Hounslow, TW5 0TZ | Secretary | 12 February 2003 | Active |
11 Wymond Street, Putney, London, SW15 1DY | Secretary | 12 February 2008 | Active |
152 West Hill, Putney, London, SW15 3SR | Secretary | 20 January 2006 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 11 February 2003 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 12 March 2008 | Active |
Brampton Chase, Summerhouse Road, Godalming, GU7 1PY | Director | 02 February 2009 | Active |
8 Thackeray Close, Wimbledon, London, SW19 4JL | Director | 12 February 2008 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Director | 19 March 2019 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Director | 11 April 2014 | Active |
Allied Irish Bank, St James's House, Charlotte Street, Manchester, United Kingdom, M1 4DZ | Director | 11 January 2010 | Active |
19 Furlong Road, London, N7 8LS | Director | 05 November 2008 | Active |
13 Redgrave Road, London, SW15 1PX | Director | 05 November 2008 | Active |
Central Office, Express By Holiday Inn Birmingham Nec, Bickenhill Parkway, Birmingham, United Kingdom, B40 1QA | Director | 05 November 2008 | Active |
Central Office, Express By Holiday Inn Birmingham Nec, Bickenhill Parkway, Birmingham, United Kingdom, B40 1QA | Director | 12 February 2008 | Active |
17, Dominion Street, London, EC2M 2EF | Director | 03 June 2014 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX | Director | 24 March 2015 | Active |
3 Cumberland House, Clifton Gardens, London, W9 1DX | Director | 12 February 2003 | Active |
16 Albert Hall Mansions, Kensington Gore, London, SW7 2AL | Director | 12 February 2003 | Active |
16 Albert Hall Mansions, Kensington Gore, London, SW7 2AL | Director | 12 February 2003 | Active |
Central Office, Express By Holiday Inn Birmingham Nec, Bickenhill Parkway, Birmingham, United Kingdom, B40 1QA | Director | 30 June 2009 | Active |
9 Fairmile Court, Cobham, KT11 2DS | Director | 02 February 2009 | Active |
179, Great Portland Street, London, W1W 5LS | Director | 11 January 2010 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Director | 11 April 2014 | Active |
179, Great Portland Street, London, England, W1W 5LS | Director | 10 May 2012 | Active |
179, Great Portland Street, London, W1W 5LS | Director | 05 July 2010 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX | Director | 24 March 2015 | Active |
17, Dominion Street, London, EC2M 2EF | Director | 31 October 2012 | Active |
179, Great Portland Street, London, W1W 5LS | Director | 11 January 2010 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 11 February 2003 | Active |
Atlas Hotels Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Romulus Court, Leicester, United Kingdom, LE19 1YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type small. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Appoint person secretary company with name date. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-22 | 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 | Officers | Appoint person director company with name date. | Download |
2022-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | 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 |
2021-04-09 | Accounts | Accounts with accounts type small. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Change account reference date company previous extended. | Download |
2018-07-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.