ATLAS HOTELS (PROPERTY) LIMITED

4 Romulus Court 4 Romulus Court, Leicester, LE19 1YG, United Kingdom
StatusACTIVE
Company No.05854109
CategoryPrivate Limited Company
Incorporated21 Jun 2006
Age18 years, 16 days
JurisdictionEngland Wales

SUMMARY

ATLAS HOTELS (PROPERTY) LIMITED is an active private limited company with number 05854109. It was incorporated 18 years, 16 days ago, on 21 June 2006. The company address is 4 Romulus Court 4 Romulus Court, Leicester, LE19 1YG, United Kingdom.



People

SHELLEY, Leon

Secretary

ACTIVE

Assigned on 12 Dec 2022

Current time on role 1 year, 6 months, 26 days

FRIEND, Mitchell James

Director

Company Director

ACTIVE

Assigned on 19 Jul 2022

Current time on role 1 year, 11 months, 19 days

LOWE, Sean Joseph

Director

None

ACTIVE

Assigned on 05 Jan 2018

Current time on role 6 years, 6 months, 2 days

MCCOLL, Fraser Robert

Secretary

RESIGNED

Assigned on 21 Jun 2006

Resigned on 12 Oct 2007

Time on role 1 year, 3 months, 21 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Oct 2007

Resigned on 14 Feb 2011

Time on role 3 years, 4 months, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jun 2006

Resigned on 21 Jun 2006

Time on role

BARNES, Robert Digby Phillips

Director

Real Estate Investment Professional

RESIGNED

Assigned on 02 Feb 2009

Resigned on 11 Jan 2010

Time on role 11 months, 9 days

BELL, Alastair Marshall

Director

Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 26 Jun 2009

Time on role 1 year, 8 months, 14 days

BRADLEY, Adrian Paul

Director

Chartered Accountant

RESIGNED

Assigned on 19 Mar 2019

Resigned on 19 Jul 2022

Time on role 3 years, 4 months

COUTURIER, Philippe

Director

Director

RESIGNED

Assigned on 11 Apr 2014

Resigned on 03 Jun 2014

Time on role 1 month, 22 days

DARLING, Mervyn

Director

Bank Official

RESIGNED

Assigned on 11 Jan 2010

Resigned on 05 Jul 2010

Time on role 5 months, 25 days

DE BURETEL DE CHASSEY, Marc Frederic Marie

Director

Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 02 Feb 2009

Time on role 1 year, 3 months, 21 days

DODD, Angus Alexander

Director

Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 02 Feb 2009

Time on role 1 year, 3 months, 21 days

DUNN, Barrie

Director

Director

RESIGNED

Assigned on 21 Jun 2006

Resigned on 12 Oct 2007

Time on role 1 year, 3 months, 21 days

EDDIS, Christopher Frederick

Director

Financier

RESIGNED

Assigned on 21 Jun 2006

Resigned on 12 Oct 2007

Time on role 1 year, 3 months, 21 days

GILLESPIE, Brendan

Director

Director

RESIGNED

Assigned on 01 Feb 2008

Resigned on 11 Jan 2010

Time on role 1 year, 11 months, 10 days

GRAUERS, Clifford Eric

Director

Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 11 Jan 2010

Time on role 2 years, 2 months, 30 days

GRAY, Robert Edward

Director

Director

RESIGNED

Assigned on 03 Jun 2014

Resigned on 24 Mar 2015

Time on role 9 months, 21 days

GRIFFITHS, Keith Ian

Director

Director

RESIGNED

Assigned on 24 Mar 2015

Resigned on 05 Jan 2018

Time on role 2 years, 9 months, 12 days

HORTHY, Sharif Istvan

Director

Director

RESIGNED

Assigned on 21 Jun 2006

Resigned on 12 Oct 2007

Time on role 1 year, 3 months, 21 days

KINGSMILL, Robert Martin

Director

Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 09 Oct 2009

Time on role 3 months, 9 days

MCKEVITT, Richard

Director

Director

RESIGNED

Assigned on 21 Jun 2006

Resigned on 12 Oct 2007

Time on role 1 year, 3 months, 21 days

MERCHANT, David John

Director

Managing Director

RESIGNED

Assigned on 02 Feb 2009

Resigned on 09 Oct 2009

Time on role 8 months, 7 days

MITCHELL, Stephen David

Director

None

RESIGNED

Assigned on 11 Jan 2010

Resigned on 31 Oct 2012

Time on role 2 years, 9 months, 20 days

MORAR, Neal

Director

Director

RESIGNED

Assigned on 11 Apr 2014

Resigned on 24 Mar 2015

Time on role 11 months, 13 days

MYERS, David Paul

Director

Consultant

RESIGNED

Assigned on 10 May 2012

Resigned on 11 Apr 2014

Time on role 1 year, 11 months, 1 day

NOBLE, David

Director

Business Consultant

RESIGNED

Assigned on 05 Jul 2010

Resigned on 11 Apr 2014

Time on role 3 years, 9 months, 6 days

ROBINSON, Shaun

Director

Finance Director

RESIGNED

Assigned on 24 Mar 2015

Resigned on 21 Jun 2016

Time on role 1 year, 2 months, 28 days

STOCKTON, Richard

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 2012

Resigned on 11 Apr 2014

Time on role 1 year, 5 months, 11 days

WHITBY, Peter James

Director

Bank Official

RESIGNED

Assigned on 11 Jan 2010

Resigned on 16 Feb 2012

Time on role 2 years, 1 month, 5 days


Some Companies

A. COOK LIMITED

NORTH MARCH,DUNDEE,DD4 0PP

Number:SC021446
Status:ACTIVE
Category:Private Limited Company

BLACKBROOK LODGE CARAVAN AND CAMPING LIMITED

BLACKBROOK LODGE CARAVAN AND CAMPING INTAKES LANE,BELPER,DE56 2LU

Number:09790343
Status:ACTIVE
Category:Private Limited Company

CULTURE COLONY QUARTERLY MAGAZINE LIMITED

17 CAWNPORE STREET,PENARTH,CF64 2JU

Number:08634632
Status:ACTIVE
Category:Private Limited Company

LODGEIC HOTELS LIMITED

SUITE A, BIRCH HOUSE,ST. NEOTS,PE19 1DZ

Number:09785830
Status:ACTIVE
Category:Private Limited Company

ORTHOPAEDIC SPECIALIST SERVICES (OSS) LLP

6TH FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:OC415778
Status:ACTIVE
Category:Limited Liability Partnership

SCAPEGOAT CONSULTING LIMITED

1 OAK TREE DRIVE,HAMPSHIRE,RG27 9RA

Number:03596640
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source