ATLAS HOTELS (LINCOLN) LIMITED
STRATFORD-UPON-AVON SOMERSTON HOTELS (LINCOLN) LIMITED WH 333 LIMITED

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

Company number 06020207
Status Active
Incorporation Date 6 December 2006
Company Type Private Limited Company
Address BRIDGEWAY HOUSE, BRIDGEWAY, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6YX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; 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; Current accounting period shortened from 31 December 2016 to 30 September 2016. The most likely internet sites of ATLAS HOTELS (LINCOLN) LIMITED are www.atlashotelslincoln.co.uk, and www.atlas-hotels-lincoln.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten 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 Lincoln Limited is a Private Limited Company. The company registration number is 06020207. Atlas Hotels Lincoln Limited has been working since 06 December 2006. The present status of the company is Active. The registered address of Atlas Hotels Lincoln 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 LEE, Robert James has been resigned. Secretary LYKO-EDWARDS, Darren has been resigned. Secretary TOWERS, Janet Elizabeth has been resigned. Director AINSWORTH, Keith has been resigned. Director BUDDEN, Christopher David has been resigned. Director ELLINGHAM, Hugh Vere Alexander has been resigned. Director LEE, Robert James has been resigned. Director LYKO-EDWARDS, Darren has been resigned. Director ROBINSON, Shaun has been resigned. Director TOWERS, Janet Elizabeth has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BYRD, Christopher Richard
Appointed Date: 01 June 2010

Director
GRIFFITHS, Keith Ian
Appointed Date: 20 December 2006
59 years old

Resigned Directors

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

Secretary
LEE, Robert James
Resigned: 20 December 2006
Appointed Date: 06 December 2006

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

Secretary
TOWERS, Janet Elizabeth
Resigned: 27 June 2008
Appointed Date: 20 December 2006

Director
AINSWORTH, Keith
Resigned: 20 December 2006
Appointed Date: 06 December 2006
68 years old

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

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

Director
LEE, Robert James
Resigned: 20 December 2006
Appointed Date: 06 December 2006
59 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
TOWERS, Janet Elizabeth
Resigned: 27 June 2008
Appointed Date: 20 December 2006
69 years old

Persons With Significant Control

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

ATLAS HOTELS (LINCOLN) LIMITED Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
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
11 Jul 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Satisfaction of charge 1 in full
...
... and 59 more events
13 Feb 2007
Director resigned
29 Jan 2007
Secretary resigned;director resigned
29 Jan 2007
New secretary appointed;new director appointed
29 Jan 2007
New director appointed
06 Dec 2006
Incorporation

ATLAS HOTELS (LINCOLN) LIMITED Charges

21 June 2016
Charge code 0602 0207 0002
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The freehold interest in holiday inn express lincoln city…
4 August 2008
Debenture
Delivered: 11 August 2008
Status: Satisfied on 11 July 2016
Persons entitled: Anglo Irish Bank Corporation PLC as Agent of the Beneficiaries (Agent)
Description: F/H land on the north side of green lane lincoln t/no…