CARBON ATRIUM LIMITED
LONDON TIGER ATRIUM LIMITED

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 05997185
Status Active
Incorporation Date 13 November 2006
Company Type Private Limited Company
Address ASTICUS BUILDING, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Ms Gemma Nandita Kataky as a director on 28 February 2017; Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017; Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017. The most likely internet sites of CARBON ATRIUM LIMITED are www.carbonatrium.co.uk, and www.carbon-atrium.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carbon Atrium Limited is a Private Limited Company. The company registration number is 05997185. Carbon Atrium Limited has been working since 13 November 2006. The present status of the company is Active. The registered address of Carbon Atrium Limited is Asticus Building 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. BINGHAM, Jason Christopher is a Director of the company. DAVIES, Simon David Austin is a Director of the company. KATAKY, Gemma Nandita is a Director of the company. VASILEV, Panayot Kostadinov is a Director of the company. WARNES, Christopher Michael is a Director of the company. Secretary BARRY, Thomas Anthony has been resigned. Director BARRY, Thomas Anthony has been resigned. Director LOCK, James Robert has been resigned. Director MCKIE, Gordon Robert has been resigned. Director NESBITT, John Oliver has been resigned. Director O'FLYNN, Michael Joseph has been resigned. Director O'NEILL, Brian has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 13 October 2015

Director
BINGHAM, Jason Christopher
Appointed Date: 28 February 2017
46 years old

Director
DAVIES, Simon David Austin
Appointed Date: 25 April 2015
49 years old

Director
KATAKY, Gemma Nandita
Appointed Date: 28 February 2017
42 years old

Director
VASILEV, Panayot Kostadinov
Appointed Date: 03 May 2016
49 years old

Director
WARNES, Christopher Michael
Appointed Date: 28 February 2017
48 years old

Resigned Directors

Secretary
BARRY, Thomas Anthony
Resigned: 21 November 2014
Appointed Date: 13 November 2006

Director
BARRY, Thomas Anthony
Resigned: 21 November 2014
Appointed Date: 13 November 2006
52 years old

Director
LOCK, James Robert
Resigned: 28 February 2017
Appointed Date: 25 April 2015
49 years old

Director
MCKIE, Gordon Robert
Resigned: 29 February 2016
Appointed Date: 25 April 2015
52 years old

Director
NESBITT, John Oliver
Resigned: 25 April 2015
Appointed Date: 13 November 2006
64 years old

Director
O'FLYNN, Michael Joseph
Resigned: 25 April 2015
Appointed Date: 21 November 2014
68 years old

Director
O'NEILL, Brian
Resigned: 05 September 2007
Appointed Date: 13 November 2006
73 years old

CARBON ATRIUM LIMITED Events

03 Mar 2017
Appointment of Ms Gemma Nandita Kataky as a director on 28 February 2017
03 Mar 2017
Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017
03 Mar 2017
Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017
03 Mar 2017
Termination of appointment of James Robert Lock as a director on 28 February 2017
20 Dec 2016
Full accounts made up to 31 December 2015
...
... and 52 more events
17 Feb 2009
Return made up to 13/11/07; full list of members
17 Feb 2009
Appointment terminated director brian o'neill
16 Dec 2008
First Gazette notice for compulsory strike-off
07 Dec 2006
Particulars of mortgage/charge
13 Nov 2006
Incorporation

CARBON ATRIUM LIMITED Charges

29 April 2016
Charge code 0599 7185 0005
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Cbre Loan Services Limited
Description: Contains fixed charge…
29 April 2016
Charge code 0599 7185 0004
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Cbre Loan Services Limited (The Security Agent)
Description: Contains fixed charge…
29 April 2016
Charge code 0599 7185 0003
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Cbre Loan Services Limited (The Security Agent)
Description: L/H 74-76 princess street and 2 4 and 6 beaver street and…
28 February 2013
Debenture
Delivered: 16 March 2013
Status: Satisfied on 10 June 2016
Persons entitled: National Asset Loan Management Limited
Description: L/H property k/a 74-76 princess street and 2, 4 and 6…
1 December 2006
Debenture
Delivered: 7 December 2006
Status: Satisfied on 10 June 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The l/h property k/a serviced apartments and dominion…