Atlas Hotels (derby) Limited

All UK companiesAccommodation and food service activitiesAtlas Hotels (derby) Limited

Hotels and similar accommodation

Atlas Hotels (derby) Limited contacts: address, phone, fax, email, website, shedule

Address: Bridgeway House Bridgeway CV37 6YX Stratford-upon-avon

Phone: +44-1342 6074310

Fax: +44-1342 6074310

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Atlas Hotels (derby) Limited"? - send email to us!

Atlas Hotels (derby) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Atlas Hotels (derby) Limited.

Registration data Atlas Hotels (derby) Limited

Register date: 1997-07-03

Register number: 03397960

Type of company: Private Limited Company

Get full report form global database UK for Atlas Hotels (derby) Limited

Owner, director, manager of Atlas Hotels (derby) Limited

Christopher Richard Byrd Secretary. Address: Bridgeway, Stratford-Upon-Avon, Warwickshire, CV37 6YX, England. DoB:

Keith Ian Griffiths Director. Address: Bridgeway, Stratford-Upon-Avon, Warwickshire, CV37 6YX, England. DoB: n\a, British

Darren Lyko-edwards Director. Address: Wake Green Road, Moseley, Birmingham, West Midlands, B13 9US. DoB: September 1971, British

Keith Ian Griffiths Secretary. Address: 82 Greenhill, Evesham, Worcestershire, WR11 4NH. DoB: n\a, British

Hugh Vere Alexander Ellingham Director. Address: Stonepitts Manor, Seal, Sevenoaks, Kent, TN15 0ER. DoB: October 1957, British

Shaun Robinson Director. Address: Bridgeway, Stratford-Upon-Avon, Warwickshire, CV37 6YX, England. DoB: February 1969, British

Janet Elizabeth Towers Director. Address: 2 Coopers Close, Bishopton, Stratford Upon Avon, Warwickshire, CV37 0RS. DoB: March 1956, English

Ian David Easton Director. Address: 23 Cave Close, Cawston Grange, Rugby, Warwickshire, CV22 7GL. DoB: August 1961, British

Ian David Easton Secretary. Address: 23 Cave Close, Cawston Grange, Rugby, Warwickshire, CV22 7GL. DoB: August 1961, British

Christopher David Budden Director. Address: Chalet Maria Elise, Chemin D'Alani 22a, 1936 Verbier, Switzerland. DoB: July 1949, British

Paul Antony Bell Director. Address: 2 Miranda Drive, Heathcote, Warwick, Warwickshire, CV34 6FE. DoB: December 1957, British

James Don Blair Secretary. Address: 9 Rosebank Grove, Edinburgh, Midlothian, EH5 3QN. DoB: February 1964, British

Alastair Kenneth Cattrell Director. Address: 18 Mark Antony Drive, Heathcote, Warwick, Warwickshire, CV34 6XA. DoB: January 1965, British

Geoffrey Grant Hudson Director. Address: La Boutefeve, Blanches Pierres Lane, St Martins, Guernsey, GY4 6SA. DoB: October 1946, British

Ronald Stephen Barrott Director. Address: Foxborough, Drovers Hill, Chipping Campden, Gloucestershire, GL55 6UW. DoB: January 1953, British

C & M Secretaries Limited Corporate-nominee-secretary. Address: PO BOX 55, 7 Spa Road, London, SE16 3QP. DoB:

Paul Leonard Hearn Secretary. Address: Fairhaven Featherbed Lane, Pathlow, Warwickshire, CV37 0ER. DoB: n\a, British

Jobs in Atlas Hotels (derby) Limited vacancies. Career and practice on Atlas Hotels (derby) Limited. Working and traineeship

Driver. From GBP 1700

Carpenter. From GBP 1700

Driver. From GBP 2300

Driver. From GBP 2500

Cleaner. From GBP 1100

Responds for Atlas Hotels (derby) Limited on FaceBook

Read more comments for Atlas Hotels (derby) Limited. Leave a respond Atlas Hotels (derby) Limited in social networks. Atlas Hotels (derby) Limited on Facebook and Google+, LinkedIn, MySpace

Address Atlas Hotels (derby) Limited on google map

Other similar UK companies as Atlas Hotels (derby) Limited: Lcj Building Services Limited | Peakville Ltd | James Rice & Company Limited | Refresh Building Ltd | Rivers Construction & Development Limited

Atlas Hotels (derby) Limited with reg. no. 03397960 has been in this business field for nineteen years. This particular PLC can be found at Bridgeway House, Bridgeway , Stratford-upon-avon and their post code is CV37 6YX. In the past, Atlas Hotels (derby) Limited switched it’s listed name three times. Until 23rd February 2015 the firm used the name Somerston Hotels (derby). Then the firm used the name Stannifer Hotels (derby) which was in use until 23rd February 2015 when the currently used name was accepted. The company principal business activity number is 55100 meaning Hotels and similar accommodation. The company's latest financial reports cover the period up to Thu, 31st Dec 2015 and the most current annual return was released on Fri, 3rd Jul 2015. 19 years of presence on this market comes to full flow with Atlas Hotels (derby) Ltd as they managed to keep their clients satisfied throughout their long history.

As for this particular limited company, the full range of director's assignments have so far been executed by Keith Ian Griffiths who was chosen to lead the company on 26th April 2004. The limited company had been guided by Darren Lyko-edwards (age 45) who eventually resigned on 28th May 2010. As a follow-up another director, specifically Hugh Vere Alexander Ellingham, age 59 gave up the position on 21st October 2008. Moreover, the managing director's responsibilities are constantly helped by a secretary - Christopher Richard Byrd, from who was recruited by this limited company on 1st June 2010.