ATLAS HOTELS (STOKE ON TRENT) LIMITED
STRATFORD-UPON-AVON SOMERSTON HOTELS (STOKE ON TRENT) LIMITED STANNIFER HOTELS (STOKE ON TRENT) LIMITED WILLOUGHBY (194) LIMITED

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

Company number 03591950
Status Active
Incorporation Date 2 July 1998
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 one hundred and eleven events have happened. The last three records are 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; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of ATLAS HOTELS (STOKE ON TRENT) LIMITED are www.atlashotelsstokeontrent.co.uk, and www.atlas-hotels-stoke-on-trent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three 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 Stoke On Trent Limited is a Private Limited Company. The company registration number is 03591950. Atlas Hotels Stoke On Trent Limited has been working since 02 July 1998. The present status of the company is Active. The registered address of Atlas Hotels Stoke On Trent 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 BLAIR, James Don has been resigned. Secretary EASTON, Ian David has been resigned. Secretary GRIFFITHS, Keith Ian has been resigned. Secretary HEARN, Paul Leonard has been resigned. Secretary LYKO-EDWARDS, Darren has been resigned. Secretary TOWERS, Janet Elizabeth has been resigned. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director BARROTT, Ronald Stephen has been resigned. Director BELL, Paul Antony has been resigned. Director BUDDEN, Christopher David has been resigned. Director EASTON, Ian David 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 TOWERS, Janet Elizabeth has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED 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: 26 April 2004
59 years old

Resigned Directors

Secretary
BLAIR, James Don
Resigned: 16 September 2002
Appointed Date: 14 April 1999

Secretary
EASTON, Ian David
Resigned: 23 September 2004
Appointed Date: 16 September 2002

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

Secretary
HEARN, Paul Leonard
Resigned: 14 April 1999
Appointed Date: 23 October 1998

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

Secretary
TOWERS, Janet Elizabeth
Resigned: 27 June 2008
Appointed Date: 23 September 2004

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 23 October 1998
Appointed Date: 02 July 1998

Director
BARROTT, Ronald Stephen
Resigned: 16 September 2002
Appointed Date: 23 October 1998
72 years old

Director
BELL, Paul Antony
Resigned: 30 April 2004
Appointed Date: 16 September 2002
67 years old

Director
BUDDEN, Christopher David
Resigned: 01 March 2012
Appointed Date: 16 September 2002
76 years old

Director
EASTON, Ian David
Resigned: 23 September 2004
Appointed Date: 26 April 2004
64 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
TOWERS, Janet Elizabeth
Resigned: 27 June 2008
Appointed Date: 23 September 2004
69 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 23 October 1998
Appointed Date: 02 July 1998

Persons With Significant Control

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

ATLAS HOTELS (STOKE ON TRENT) LIMITED Events

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
13 Jul 2016
Confirmation statement made on 2 July 2016 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Satisfaction of charge 4 in full
...
... and 101 more events
28 Oct 1998
New secretary appointed
28 Oct 1998
New director appointed
15 Oct 1998
Accounting reference date shortened from 31/07/99 to 31/12/98
15 Oct 1998
Registered office changed on 15/10/98 from: express buildings 29 upper parliament street, nottingham nottinghamshire NG1 2AQ
02 Jul 1998
Incorporation

ATLAS HOTELS (STOKE ON TRENT) LIMITED Charges

21 June 2016
Charge code 0359 1950 0005
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The freehold interest in holiday inn express…
31 January 2005
Composite guarantee and debenture
Delivered: 10 February 2005
Status: Satisfied on 11 July 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land and buildings on the west and east side of…
20 May 2004
Deed of subordination
Delivered: 28 May 2004
Status: Satisfied on 8 July 2016
Persons entitled: Anglo Irish Bank Corporation PLC (The Agent)
Description: The rights of the subordinated creditors in respect of the…
20 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 8 July 2016
Persons entitled: Anglo Irish Bank Corporation PLC (The Agent)
Description: All that f/h land and buildings on the west and east side…
14 October 1999
Debenture
Delivered: 20 October 1999
Status: Satisfied on 10 June 2004
Persons entitled: The Royal Bank of Scotland International Limited
Description: Fixed and floating charges over the undertaking and all…