ATLAS HOTELS (PROPERTY AND TRADING) LIMITED

4 Romulus Court 4 Romulus Court, Leicester, LE19 1YG, United Kingdom
StatusACTIVE
Company No.04018884
CategoryPrivate Limited Company
Incorporated21 Jun 2000
Age23 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

ATLAS HOTELS (PROPERTY AND TRADING) LIMITED is an active private limited company with number 04018884. It was incorporated 23 years, 10 months, 19 days ago, on 21 June 2000. 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, 4 months, 29 days

FRIEND, Mitchell James

Director

Company Director

ACTIVE

Assigned on 19 Jul 2022

Current time on role 1 year, 9 months, 22 days

LOWE, Sean Joseph

Director

None

ACTIVE

Assigned on 05 Jan 2018

Current time on role 6 years, 4 months, 5 days

COKER, Robert

Secretary

RESIGNED

Assigned on 18 Oct 2000

Resigned on 03 Dec 2002

Time on role 2 years, 1 month, 16 days

MCCOLL, Fraser Robert

Secretary

Solicitor

RESIGNED

Assigned on 03 Dec 2002

Resigned on 12 Oct 2007

Time on role 4 years, 10 months, 9 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jun 2000

Resigned on 18 Oct 2000

Time on role 3 months, 27 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

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 10 Aug 2004

Resigned on 12 Oct 2007

Time on role 3 years, 2 months, 2 days

EDDIS, Christopher Frederick

Director

Financier

RESIGNED

Assigned on 10 Aug 2004

Resigned on 12 Oct 2007

Time on role 3 years, 2 months, 2 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

GUERRAND HERMES, Hubert

Director

General Manager

RESIGNED

Assigned on 09 Nov 2000

Resigned on 12 Oct 2007

Time on role 6 years, 11 months, 3 days

GUERRAND HERMES, Jerome

Director

Financial Adviser

RESIGNED

Assigned on 09 Nov 2000

Resigned on 12 Oct 2007

Time on role 6 years, 11 months, 3 days

GUERRAND HERMES, Simon Xavier

Director

Director

RESIGNED

Assigned on 06 Dec 2005

Resigned on 12 Oct 2007

Time on role 1 year, 10 months, 6 days

HEATHCOTE, Michael Barry John

Director

Chartered Accountant

RESIGNED

Assigned on 09 Nov 2000

Resigned on 23 Mar 2001

Time on role 4 months, 14 days

HORTHY, Sharif Istvan

Director

Company Director

RESIGNED

Assigned on 29 Mar 2001

Resigned on 12 Oct 2007

Time on role 6 years, 6 months, 14 days

HORTON, Latif Neil

Director

Company Director

RESIGNED

Assigned on 18 Oct 2000

Resigned on 28 Mar 2001

Time on role 5 months, 10 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 10 Aug 2004

Resigned on 12 Oct 2007

Time on role 3 years, 2 months, 2 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

MIKJON LIMITED

Corporate-director

RESIGNED

Assigned on 21 Jun 2000

Resigned on 18 Oct 2000

Time on role 3 months, 27 days


Some Companies

CAPTURED LOGISTICS LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:10810348
Status:ACTIVE
Category:Private Limited Company

COLIN ASHBY MEDIA LTD

81 BURTON ROAD,DERBY,DE1 1TJ

Number:06798350
Status:ACTIVE
Category:Private Limited Company

J P ALTERNATIVE EDUCATION LIMITED

SHOOTING BUTTS CENTRE,RUGELEY,WS15 2UB

Number:11145277
Status:ACTIVE
Category:Private Limited Company

J.D.F. PROPERTIES LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:00643219
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH VANS LTD

THE OLD STABLE,FALMOUTH,TR11 3HX

Number:11424201
Status:ACTIVE
Category:Private Limited Company

STICKY PUB CO LTD

43 SANYHILS AVENUE,BRIGHTON,BN1 8UL

Number:11437250
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