This company is commonly known as Atlas Hotels (warwick) Limited. The company was founded 28 years ago and was given the registration number 03317919. 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 (WARWICK) LIMITED |
---|---|---|
Company Number | : | 03317919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1997 |
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 |
9 Rosebank Grove, Edinburgh, EH5 3QN | Secretary | 14 April 1999 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, United Kingdom, CV37 6YX | Secretary | 01 June 2010 | Active |
23 Cave Close, Cawston Grange, Rugby, CV22 7GL | Secretary | 16 September 2002 | Active |
82 Greenhill, Evesham, WR11 4NH | Secretary | 27 June 2008 | Active |
Fairhaven Featherbed Lane, Pathlow, CV37 0ER | Secretary | 13 February 1997 | Active |
113, Wake Green Road, Moseley, Birmingham, B13 9US | Secretary | 21 October 2008 | Active |
2 Coopers Close, Bishopton, Stratford Upon Avon, CV37 0RS | Secretary | 23 September 2004 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 13 February 1997 | Active |
Foxborough, Drovers Hill, Chipping Campden, GL55 6UW | Director | 13 February 1997 | Active |
2 Miranda Drive, Heathcote, Warwick, CV34 6FE | Director | 16 September 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 | 16 September 2002 | Active |
18 Mark Antony Drive, Heathcote, Warwick, CV34 6XA | Director | 13 February 1997 | Active |
23 Cave Close, Cawston Grange, Rugby, CV22 7GL | Director | 26 April 2004 | Active |
Stonepitts Manor, Seal, Sevenoaks, TN15 0ER | Director | 27 June 2008 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, United Kingdom, CV37 6YX | Director | 26 April 2004 | Active |
La Boutefeve, Blanches Pierres Lane, St Martins, GY4 6SA | Director | 13 February 1997 | Active |
113, Wake Green Road, Moseley, Birmingham, B13 9US | Director | 21 October 2008 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, United Kingdom, CV37 6YX | Director | 27 June 2008 | Active |
2 Coopers Close, Bishopton, Stratford Upon Avon, CV37 0RS | Director | 23 September 2004 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 13 February 1997 | 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.