ATLAS HOTELS LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
ATLAS HOTELS LIMITED is a Private Limited Company from LEICESTER UNITED KINGDOM and has the status: Active.
ATLAS HOTELS LIMITED was incorporated 27 years ago on 01/07/1996 and has the registered number: 03218948. The accounts status is FULL and accounts are next due on 30/09/2024.
ATLAS HOTELS LIMITED was incorporated 27 years ago on 01/07/1996 and has the registered number: 03218948. The accounts status is FULL and accounts are next due on 30/09/2024.
ATLAS HOTELS LIMITED - LEICESTER
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4 ROMULUS COURT
LEICESTER
LE19 1YG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SOMERSTON HOTELS LIMITED (until 23/02/2015)
SOMERSTON HOTELS LIMITED (until 23/02/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DESMOND LOUIS MILDMAY TALJAARD | Apr 1961 | British | Director | 2018-01-05 | CURRENT |
LEON SHELLEY | Secretary | 2022-12-12 | CURRENT | ||
MR SEAN JOSEPH LOWE | Sep 1972 | British | Director | 2018-01-05 | CURRENT |
MR SHAUN ROBINSON | Feb 1969 | British | Director | 2005-01-31 UNTIL 2006-02-21 | RESIGNED |
MRS JANET ELIZABETH TOWERS | Mar 1956 | English | Director | 2004-09-23 UNTIL 2008-06-27 | RESIGNED |
MRS JANET ELIZABETH TOWERS | Mar 1956 | English | Secretary | 2004-09-23 UNTIL 2008-06-27 | RESIGNED |
MR KEITH IAN GRIFFITHS | Mar 1966 | British | Secretary | 2008-06-27 UNTIL 2008-10-21 | RESIGNED |
PAUL LEONARD HEARN | Feb 1958 | Secretary | 1996-08-08 UNTIL 1999-04-14 | RESIGNED | |
MR DARREN LYKO-EDWARDS | Sep 1971 | British | Secretary | 2008-10-21 UNTIL 2010-05-28 | RESIGNED |
MR IAN DAVID EASTON | Aug 1961 | British | Secretary | 2002-09-16 UNTIL 2004-09-23 | RESIGNED |
CHRISTOPHER RICHARD BYRD | British | Secretary | 2010-06-01 UNTIL 2018-07-31 | RESIGNED | |
MR JAMES DON BLAIR | Feb 1964 | British | Secretary | 1999-04-14 UNTIL 2002-09-16 | RESIGNED |
PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 1996-07-01 UNTIL 1996-08-08 | RESIGNED | ||
PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 1996-07-01 UNTIL 1996-08-08 | RESIGNED | ||
CHRISTOPHER BARRY FORD | Dec 1964 | British | Director | 1999-01-01 UNTIL 2000-02-18 | RESIGNED |
PAUL ANTONY BELL | Dec 1957 | British | Director | 1998-11-02 UNTIL 2004-04-30 | RESIGNED |
MR SHAUN ROBINSON | Feb 1969 | British | Director | 2008-06-27 UNTIL 2016-06-21 | RESIGNED |
MR DARREN LYKO-EDWARDS | Sep 1971 | British | Director | 2008-10-21 UNTIL 2010-05-28 | RESIGNED |
GEOFFREY GRANT HUDSON | Oct 1946 | British | Director | 1996-10-01 UNTIL 2002-10-29 | RESIGNED |
PAUL HARDWICK | Mar 1952 | British | Director | 1999-01-01 UNTIL 1999-12-30 | RESIGNED |
MR KEITH IAN GRIFFITHS | Mar 1966 | British | Director | 2001-09-01 UNTIL 2018-01-05 | RESIGNED |
CHRISTOPHER DAVID BUDDEN | Jul 1949 | British | Director | 2002-09-16 UNTIL 2012-03-01 | RESIGNED |
HUGH VERE ALEXANDER ELLINGHAM | Mar 1957 | British | Director | 2005-01-31 UNTIL 2006-02-21 | RESIGNED |
MR HUGH VERE ALEXANDER ELLINGHAM | Oct 1957 | British | Director | 2008-06-27 UNTIL 2008-10-21 | RESIGNED |
MR IAN DAVID EASTON | Aug 1961 | British | Director | 2004-04-26 UNTIL 2004-09-23 | RESIGNED |
MR ALASTAIR KENNETH CATTRELL | Jan 1965 | British | Director | 1996-10-01 UNTIL 2001-10-31 | RESIGNED |
MR RONALD STEPHEN BARROTT | Jan 1953 | British | Director | 1996-08-08 UNTIL 2002-09-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
London And Regional Group Hotel Holdings Ltd | 2018-12-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
London & Regional Group Trading No.3 Limited | 2017-11-03 - 2018-12-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Atlas Hotels Group Limited | 2016-04-06 - 2017-11-03 | Stratford-Upon-Avon Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |