ATLAS TRAVEL CLINIC LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 2TX
Company number 05382464
Status Active
Incorporation Date 3 March 2005
Company Type Private Limited Company
Address SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, ENGLAND, CV2 2TX
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Termination of appointment of Thorsten Beer as a director on 21 December 2016; Appointment of Hanns Martin Lipp as a director on 6 December 2016. The most likely internet sites of ATLAS TRAVEL CLINIC LIMITED are www.atlastravelclinic.co.uk, and www.atlas-travel-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Atlas Travel Clinic Limited is a Private Limited Company. The company registration number is 05382464. Atlas Travel Clinic Limited has been working since 03 March 2005. The present status of the company is Active. The registered address of Atlas Travel Clinic Limited is Sapphire Court Walsgrave Triangle Coventry England Cv2 2tx. . LEGG, Nichola Louise is a Secretary of the company. LIPP, Hanns Martin is a Director of the company. MCDERMOTT, Catherine is a Director of the company. POOLE, Jennifer Ruth is a Director of the company. SWIFT, Nigel is a Director of the company. TOBIN, Cormac Gregory David is a Director of the company. Secretary BAINBRIDGE, Steve has been resigned. Secretary EDGINGTON, Heather Margaret has been resigned. Secretary HALL, Wendy Margaret has been resigned. Secretary SMITHSON, Antony Mark has been resigned. Secretary WATSON, Jacqueline Jane has been resigned. Director ATKINS, Leon Ronald has been resigned. Director BEER, Thorsten has been resigned. Director EDGINGTON, Heather Margaret has been resigned. Director EDGINGTON, Kenneth has been resigned. Director FLYNN, Annette has been resigned. Director HUGHES-GUY, Ian has been resigned. Director LOGUE, Liam has been resigned. Director MCGRANE, Barry has been resigned. Director WATSON, Jacqueline Jane has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
LEGG, Nichola Louise
Appointed Date: 01 September 2016

Director
LIPP, Hanns Martin
Appointed Date: 06 December 2016
49 years old

Director
MCDERMOTT, Catherine
Appointed Date: 03 October 2016
58 years old

Director
POOLE, Jennifer Ruth
Appointed Date: 15 August 2016
61 years old

Director
SWIFT, Nigel
Appointed Date: 01 April 2016
59 years old

Director
TOBIN, Cormac Gregory David
Appointed Date: 01 April 2016
62 years old

Resigned Directors

Secretary
BAINBRIDGE, Steve
Resigned: 01 April 2016
Appointed Date: 30 August 2012

Secretary
EDGINGTON, Heather Margaret
Resigned: 31 May 2007
Appointed Date: 03 March 2005

Secretary
HALL, Wendy Margaret
Resigned: 01 September 2016
Appointed Date: 01 April 2016

Secretary
SMITHSON, Antony Mark
Resigned: 30 July 2012
Appointed Date: 10 October 2008

Secretary
WATSON, Jacqueline Jane
Resigned: 10 October 2008
Appointed Date: 31 May 2007

Director
ATKINS, Leon Ronald
Resigned: 31 December 2015
Appointed Date: 01 June 2013
55 years old

Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 01 April 2016
54 years old

Director
EDGINGTON, Heather Margaret
Resigned: 31 May 2007
Appointed Date: 03 March 2005
77 years old

Director
EDGINGTON, Kenneth
Resigned: 31 May 2007
Appointed Date: 03 March 2005
85 years old

Director
FLYNN, Annette
Resigned: 07 March 2011
Appointed Date: 04 April 2008
59 years old

Director
HUGHES-GUY, Ian
Resigned: 04 April 2008
Appointed Date: 31 May 2007
69 years old

Director
LOGUE, Liam
Resigned: 01 April 2016
Appointed Date: 04 April 2008
53 years old

Director
MCGRANE, Barry
Resigned: 31 May 2013
Appointed Date: 07 March 2011
62 years old

Director
WATSON, Jacqueline Jane
Resigned: 15 October 2010
Appointed Date: 31 May 2007
55 years old

Persons With Significant Control

Masta Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATLAS TRAVEL CLINIC LIMITED Events

23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
04 Jan 2017
Termination of appointment of Thorsten Beer as a director on 21 December 2016
14 Dec 2016
Appointment of Hanns Martin Lipp as a director on 6 December 2016
11 Oct 2016
Appointment of Mrs Catherine Mcdermott as a director on 3 October 2016
07 Sep 2016
Current accounting period extended from 30 September 2016 to 31 March 2017
...
... and 53 more events
08 Mar 2007
Return made up to 03/03/07; full list of members
22 Sep 2006
Location of register of members
27 Jul 2006
Total exemption small company accounts made up to 31 March 2006
24 Mar 2006
Return made up to 03/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06

03 Mar 2005
Incorporation