Atlas Hotels (stafford Nt 1) Limited

Dormant Company

Contacts of Atlas Hotels (stafford Nt 1) Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1270 2232391 +44-1270 2232391

Fax: +44-1270 2232391 +44-1270 2232391

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Atlas Hotels (stafford Nt 1) Limited"? - Send email to us!

Atlas Hotels (stafford Nt 1) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Atlas Hotels (stafford Nt 1) Limited.

Registration data Atlas Hotels (stafford Nt 1) Limited

Register date: 1997-02-27
Register number: 03324967
Capital: 277,000 GBP
Sales per year: Less 836,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Atlas Hotels (stafford Nt 1) Limited

Addition activities kind of Atlas Hotels (stafford Nt 1) Limited

7992. Public golf courses
26319903. Newsboard
35460000. Power-driven handtools
36340300. Electric household fans, heaters, and humidifiers
36410212. Sealed low-pressure gas lights
36529905. Phonograph records, prerecorded
50829900. Construction and mining machinery, nec
52519901. Builders' hardware
55510201. Canoes
80639900. Psychiatric hospitals, nec

Owner, director, manager of Atlas Hotels (stafford Nt 1) Limited

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

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

Director - Robert Edward Gray. Address: Dominion Street, London, EC2M 2EF. DoB: June 1977, British

Director - Neal Morar. Address: Dominion Street, London, EC2M 2EF, United Kingdom. DoB: May 1970, British

Director - Philippe Couturier. Address: Dominion Street, London, EC2M 2EF, United Kingdom. DoB: November 1966, French

Director - Richard Stockton. Address: Dominion Street, London, EC2M 2EF. DoB: April 1964, British

Director - David Paul Myers. Address: Great Portland Street, London, W1W 5LS, England. DoB: October 1959, British

Director - David Noble. Address: Great Portland Street, London, W1W 5LS. DoB: January 1956, British

Director - Peter James Whitby. Address: Great Portland Street, London, W1W 5LS. DoB: April 1965, English

Director - Stephen David Mitchell. Address: Great Portland Street, London, W1W 5LS. DoB: September 1955, British

Director - Mervyn Darling. Address: St James's House, Charlotte Street, Manchester, M1 4DZ, United Kingdom. DoB: April 1957, Irish

Director - Robert Martin Kingsmill. Address: Express By Holiday Inn Birmingham Nec, Bickenhill Parkway, Birmingham, B40 1QA. DoB: January 1971, British

Director - Robert Digby Phillips Barnes. Address: Brampton Chase, Summerhouse Road, Godalming, Surrey, GU7 1PY. DoB: October 1957, British

Director - David John Merchant. Address: 9 Fairmile Court, Cobham, Surrey, KT11 2DS. DoB: September 1969, British

Director - Brendan Gillespie. Address: Express By Holiday Inn Birmingham Nec, Bickenhill Parkway, Birmingham, B40 1QA, United Kingdom. DoB: December 1961, British

Director - Alastair Marshall Bell. Address: 8 Thackeray Close, Wimbledon, London, SW19 4JL. DoB: October 1959, British

Corporate-secretary - Mawlaw Secretaries Limited. Address: Bishopsgate, London, EC2M 3AF. DoB:

Director - Marc Frederic Marie De Buretel De Chassey. Address: 19 Furlong Road, London, N7 8LS. DoB: July 1974, French

Director - Angus Alexander Dodd. Address: 13 Redgrave Road, London, SW15 1PX. DoB: May 1967, British

Director - Clifford Eric Grauers. Address: Express By Holiday Inn Birmingham Nec, Bickenhill Parkway, Birmingham, B40 1QA, United Kingdom. DoB: November 1957, British

Director - Richard Mckevitt. Address: Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SF. DoB: June 1949, British

Secretary - Fraser Robert Mccoll. Address: Broom Cottage, 1 Lodge Lane, Westerham, Kent, TN16 1RH. DoB: September 1948, British

Director - Christopher Frederick Eddis. Address: 102 Portland Road, Holland Park, London, W11 4LX. DoB: April 1966, British

Director - Sharif Istvan Horthy. Address: 43 St Annes Crescent, Lewes, East Sussex, BN7 1SD. DoB: January 1941, British

Director - Barrie Dunn. Address: B316 Peninsula Apartments, 4 Praed Street, London, W2 1JE. DoB: January 1966, British

Secretary - Richard William Pendrill. Address: Boscobel Sweetwater Lane, Wormley, Godalming, Surrey, GU8 5SS. DoB: December 1937, British

Director - Usama Dessoky. Address: 5 Rudgwick Terrace, 20 Avenue Road, London, NW8 6BR. DoB: July 1957, British

Director - Sarah Pam Ingram Hill. Address: Monks Hollow Alton Priors, Marlborough, Wiltshire, SN8 4JX. DoB: August 1950, British

Director - Timothy Ingram Hill. Address: Monks Hollow, Alton Priors, Marlborough, Wiltshire, SN8 4JX. DoB: June 1949, British

Secretary - Timothy James Warwick. Address: Plas Y Coed 3 Cwrt Y Cadno, St Fagans, Cardiff, CF5 4PJ, Wales. DoB: December 1950, British

Jobs in Atlas Hotels (stafford Nt 1) Limited, vacancies. Career and training on Atlas Hotels (stafford Nt 1) Limited, practic

Now Atlas Hotels (stafford Nt 1) Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant within the Paediatric Endocrine Research Group (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Medical Sciences

    Salary: £26,495 to £28,936 per annum (depending on experience).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Genetics,Molecular Biology and Biophysics

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Biological & Chemical Sciences

    Salary: £32,956 per annum incl. London allowance (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics

  • Clerical Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Health and Related Research (ScHARR)

    Salary: £18,777 to £20,989 per annum (Grade 4). Potential to progress to £22,876.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Erasmus+ Staff Mobility Advisor (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: University Secretarys Group

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Postdoctoral Researcher in Computer Science - Mobile Computing and the Internet of Things. Prof. Mario Di Francesco. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Principal & Chief Executive (Dalkeith, Midlothian)

    Region: Dalkeith, Midlothian

    Company: Newbattle Abbey College

    Department: N\A

    Salary: £65,000 to £70,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Curriculum Administrator - Higher Education (Warwick)

    Region: Warwick

    Company: Warwickshire College Group

    Department: N\A

    Salary: £16,246 to £17,362 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • IT&S Program & Portfolio Manager (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Front End Web Developer (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: Highly-competitive salary, benefits and company bonus package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Lecturer in Psychological Trauma (0.6. FTE) (Chester)

    Region: Chester

    Company: University of Chester

    Department: Social and Political Science

    Salary: £32,958 to £36,001 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Senior Data Manager (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Education - Department of Social Science

    Salary: £42,304 to £49,904 per annum [UCL Grade 8], inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management,Senior Management

  • PhD: A MEMS Optical Switch for a Miniature Wide-band Radiometer for Terrestrial and Space Applications (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Astronautics Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

Responds for Atlas Hotels (stafford Nt 1) Limited on Facebook, comments in social nerworks

Read more comments for Atlas Hotels (stafford Nt 1) Limited. Leave a comment for Atlas Hotels (stafford Nt 1) Limited. Profiles of Atlas Hotels (stafford Nt 1) Limited on Facebook and Google+, LinkedIn, MySpace

Location Atlas Hotels (stafford Nt 1) Limited on Google maps

Other similar companies of The United Kingdom as Atlas Hotels (stafford Nt 1) Limited: Pangaia Investment Holdings Hellas S.a. Limited | Matrix Pro Audio Limited | Muslim Merchants Ltd | Fairsmart Limited | Noblet Refrigeration Limited

Atlas Hotels (stafford Nt 1) Limited with reg. no. 03324967 has been on the market for nineteen years. This PLC can be reached at Bridgeway House, Bridgeway , Stratford-upon-avon and its postal code is CV37 6YX. Up till now Atlas Hotels (stafford Nt 1) Limited switched the company official name five times. Up till Monday 23rd February 2015 this company used the name Morethanhotels (stafford). Then this company used the name Foremost Hotels (stafford) which was in use until Monday 23rd February 2015 then the currently used name was agreed on. The firm SIC code is 99999 and has the NACE code: Dormant Company. Atlas Hotels (stafford Nt 1) Ltd filed its latest accounts up until Thu, 31st Dec 2015. The company's most recent annual return was submitted on Tue, 16th Feb 2016.

The directors currently listed by this particular firm are: Keith Ian Griffiths designated to this position in 2015 in March and Shaun Robinson designated to this position on Tuesday 24th March 2015.

Atlas Hotels (stafford Nt 1) Limited is a foreign stock company, located in Stratford-upon-avon, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Bridgeway House Bridgeway CV37 6YX Stratford-upon-avon. Atlas Hotels (stafford Nt 1) Limited was registered on 1997-02-27. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 277,000 GBP, sales per year - less 836,000,000 GBP. Atlas Hotels (stafford Nt 1) Limited is Private Limited Company.
The main activity of Atlas Hotels (stafford Nt 1) Limited is Activities of extraterritorial organisations and other, including 10 other directions. Director of Atlas Hotels (stafford Nt 1) Limited is Keith Ian Griffiths, which was registered at Bridgeway, Stratford-Upon-Avon, Warwickshire, CV37 6YX, England. Products made in Atlas Hotels (stafford Nt 1) Limited were not found. This corporation was registered on 1997-02-27 and was issued with the Register number 03324967 in Stratford-upon-avon, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Atlas Hotels (stafford Nt 1) Limited, open vacancies, location of Atlas Hotels (stafford Nt 1) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Atlas Hotels (stafford Nt 1) Limited from yellow pages of The United Kingdom. Find address Atlas Hotels (stafford Nt 1) Limited, phone, email, website credits, responds, Atlas Hotels (stafford Nt 1) Limited job and vacancies, contacts finance sectors Atlas Hotels (stafford Nt 1) Limited