ATLAS HOTELS (BORROWINGS) LIMITED
STRATFORD-UPON-AVON SOMERSTON HOTELS (BORROWINGS) LIMITED GLEAMCASE LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6YX

Company number 05792123
Status Active
Incorporation Date 24 April 2006
Company Type Private Limited Company
Address BRIDGEWAY HOUSE, BRIDGEWAY, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6YX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 21 June 2016 GBP 2,708,170 . The most likely internet sites of ATLAS HOTELS (BORROWINGS) LIMITED are www.atlashotelsborrowings.co.uk, and www.atlas-hotels-borrowings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.4 miles; to Warwick Rail Station is 8.1 miles; to Danzey Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlas Hotels Borrowings Limited is a Private Limited Company. The company registration number is 05792123. Atlas Hotels Borrowings Limited has been working since 24 April 2006. The present status of the company is Active. The registered address of Atlas Hotels Borrowings Limited is Bridgeway House Bridgeway Stratford Upon Avon Warwickshire Cv37 6yx. . BYRD, Christopher Richard is a Secretary of the company. GRIFFITHS, Keith Ian is a Director of the company. Secretary GRIFFITHS, Keith Ian has been resigned. Secretary LYKO-EDWARDS, Darren has been resigned. Secretary ROBINSON, Shaun has been resigned. Secretary TOWERS, Janet Elizabeth has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BUDDEN, Christopher David has been resigned. Director ELLIGHAM, Hugh Vere Alexander has been resigned. Director ELLINGHAM, Hugh Vere Alexander has been resigned. Director LYKO-EDWARDS, Darren has been resigned. Director ROBINSON, Shaun has been resigned. Director ROBINSON, Shaun has been resigned. Director TOWERS, Janet Elizabeth has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BYRD, Christopher Richard
Appointed Date: 01 June 2010

Director
GRIFFITHS, Keith Ian
Appointed Date: 12 July 2006
59 years old

Resigned Directors

Secretary
GRIFFITHS, Keith Ian
Resigned: 21 October 2008
Appointed Date: 27 June 2008

Secretary
LYKO-EDWARDS, Darren
Resigned: 28 May 2010
Appointed Date: 21 October 2008

Secretary
ROBINSON, Shaun
Resigned: 12 July 2006
Appointed Date: 16 June 2006

Secretary
TOWERS, Janet Elizabeth
Resigned: 27 June 2008
Appointed Date: 12 July 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 16 June 2006
Appointed Date: 24 April 2006

Director
BUDDEN, Christopher David
Resigned: 01 March 2012
Appointed Date: 20 June 2006
76 years old

Director
ELLIGHAM, Hugh Vere Alexander
Resigned: 12 July 2006
Appointed Date: 16 June 2006
67 years old

Director
ELLINGHAM, Hugh Vere Alexander
Resigned: 21 October 2008
Appointed Date: 27 June 2008
67 years old

Director
LYKO-EDWARDS, Darren
Resigned: 28 May 2010
Appointed Date: 21 October 2008
54 years old

Director
ROBINSON, Shaun
Resigned: 21 June 2016
Appointed Date: 27 June 2008
56 years old

Director
ROBINSON, Shaun
Resigned: 12 July 2006
Appointed Date: 16 June 2006
56 years old

Director
TOWERS, Janet Elizabeth
Resigned: 27 June 2008
Appointed Date: 12 July 2006
69 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 16 June 2006
Appointed Date: 24 April 2006

Persons With Significant Control

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

ATLAS HOTELS (BORROWINGS) LIMITED Events

24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
06 Apr 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

30 Mar 2017
Statement of capital following an allotment of shares on 21 June 2016
  • GBP 2,708,170

11 Nov 2016
Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
28 Sep 2016
Current accounting period shortened from 31 December 2016 to 30 September 2016
...
... and 72 more events
23 Jun 2006
New secretary appointed;new director appointed
23 Jun 2006
Director resigned
23 Jun 2006
Secretary resigned
19 Jun 2006
Registered office changed on 19/06/06 from: 41 chalton street london NW1 1JD
24 Apr 2006
Incorporation

ATLAS HOTELS (BORROWINGS) LIMITED Charges

21 June 2016
Charge code 0579 2123 0003
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
31 January 2013
An account charge
Delivered: 8 February 2013
Status: Satisfied on 11 July 2016
Persons entitled: Irish Bank Resolution Corporation Limited as Agent for the Finance Parties
Description: All monies from time to time standing to the credit of the…
20 July 2006
Debenture
Delivered: 4 August 2006
Status: Satisfied on 11 July 2016
Persons entitled: Anglo Irish Bank Corporation PLC as Agent of the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…