Atlas Hotels (group 4 Property 2) Limited LEICESTER


Atlas Hotels (group 4 Property 2) started in year 1997 as Private Limited Company with registration number 03328699. The Atlas Hotels (group 4 Property 2) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Leicester at 4 Romulus Court. Postal code: LE19 1YG. Since Monday 23rd February 2015 Atlas Hotels (group 4 Property 2) Limited is no longer carrying the name Morethanhotels Fm.

Currently there are 2 directors in the the company, namely Mitchell F. and Sean L.. In addition one secretary - Leon S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Atlas Hotels (group 4 Property 2) Limited Address / Contact

Office Address 4 Romulus Court
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03328699
Date of Incorporation Thu, 6th Mar 1997
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Leon S.

Position: Secretary

Appointed: 12 December 2022

Mitchell F.

Position: Director

Appointed: 19 July 2022

Sean L.

Position: Director

Appointed: 05 January 2018

Adrian B.

Position: Director

Appointed: 19 March 2019

Resigned: 19 July 2022

Keith G.

Position: Director

Appointed: 24 March 2015

Resigned: 05 January 2018

Shaun R.

Position: Director

Appointed: 24 March 2015

Resigned: 21 June 2016

Robert G.

Position: Director

Appointed: 03 June 2014

Resigned: 24 March 2015

Philippe C.

Position: Director

Appointed: 11 April 2014

Resigned: 03 June 2014

Neal M.

Position: Director

Appointed: 11 April 2014

Resigned: 24 March 2015

Richard S.

Position: Director

Appointed: 31 October 2012

Resigned: 11 April 2014

David M.

Position: Director

Appointed: 10 May 2012

Resigned: 11 April 2014

David N.

Position: Director

Appointed: 05 July 2010

Resigned: 11 April 2014

Mervyn D.

Position: Director

Appointed: 11 January 2010

Resigned: 05 July 2010

Stephen M.

Position: Director

Appointed: 11 January 2010

Resigned: 31 October 2012

Peter W.

Position: Director

Appointed: 11 January 2010

Resigned: 16 February 2012

Robert K.

Position: Director

Appointed: 30 June 2009

Resigned: 09 October 2009

David M.

Position: Director

Appointed: 02 February 2009

Resigned: 09 October 2009

Robert B.

Position: Director

Appointed: 02 February 2009

Resigned: 11 January 2010

Brendan G.

Position: Director

Appointed: 01 February 2008

Resigned: 11 January 2010

Alastair B.

Position: Director

Appointed: 12 October 2007

Resigned: 26 June 2009

Clifford G.

Position: Director

Appointed: 12 October 2007

Resigned: 11 January 2010

Marc D.

Position: Director

Appointed: 12 October 2007

Resigned: 02 February 2009

Angus D.

Position: Director

Appointed: 12 October 2007

Resigned: 02 February 2009

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 12 October 2007

Resigned: 14 February 2011

Richard M.

Position: Director

Appointed: 30 November 2005

Resigned: 12 October 2007

Fraser M.

Position: Secretary

Appointed: 21 November 2005

Resigned: 12 October 2007

Christopher E.

Position: Director

Appointed: 21 November 2005

Resigned: 12 October 2007

Sharif H.

Position: Director

Appointed: 21 November 2005

Resigned: 12 October 2007

Barrie D.

Position: Director

Appointed: 21 November 2005

Resigned: 12 October 2007

Richard P.

Position: Secretary

Appointed: 08 May 2003

Resigned: 21 November 2005

Usama D.

Position: Director

Appointed: 08 May 2003

Resigned: 21 November 2005

Sarah I.

Position: Director

Appointed: 08 July 1998

Resigned: 08 May 2003

Sarah I.

Position: Secretary

Appointed: 08 July 1998

Resigned: 08 May 2003

Timothy H.

Position: Director

Appointed: 09 April 1997

Resigned: 08 May 2003

Timothy W.

Position: Secretary

Appointed: 09 April 1997

Resigned: 08 July 1998

Croft Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 March 1997

Resigned: 09 April 1997

Beach Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1997

Resigned: 09 April 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Atlas Hotels (Group 4 Property 1) Limited from Leicester, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Atlas Hotels (Group 4 Property 1) Limited

4 Romulus Court, Meridian Business Park, Leicester, LE19 1YG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03439896
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Morethanhotels Fm February 23, 2015
Foremost Hotels November 23, 2005
Ingram Hotels May 27, 2003
Roadchef Hotels July 9, 1998
Bealaw (429) April 23, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (21 pages)

Company search