ALPINE INSPIRATIONS LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » Chiltern » HP9 2SP

Company number 05125884
Status Active
Incorporation Date 12 May 2004
Company Type Private Limited Company
Address NOWELL STEBBING, OAKFIELD HOUSE JORDANS WAY, JORDANS, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2SP
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 4 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ALPINE INSPIRATIONS LIMITED are www.alpineinspirations.co.uk, and www.alpine-inspirations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Alpine Inspirations Limited is a Private Limited Company. The company registration number is 05125884. Alpine Inspirations Limited has been working since 12 May 2004. The present status of the company is Active. The registered address of Alpine Inspirations Limited is Nowell Stebbing Oakfield House Jordans Way Jordans Beaconsfield Buckinghamshire Hp9 2sp. . STEBBING, Benjamin is a Director of the company. STEBBING, Kathryn Jane is a Director of the company. STEBBING, Nowell, Dr is a Director of the company. Secretary CHESTER, Jane Elizabeth has been resigned. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director CHESTER, Jane Elizabeth has been resigned. Director FARMER, Hamish has been resigned. Director MCGOLDRICK, Paul Alexander has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Director
STEBBING, Benjamin
Appointed Date: 10 May 2015
51 years old

Director
STEBBING, Kathryn Jane
Appointed Date: 08 October 2010
47 years old

Director
STEBBING, Nowell, Dr
Appointed Date: 08 October 2010
84 years old

Resigned Directors

Secretary
CHESTER, Jane Elizabeth
Resigned: 08 October 2007
Appointed Date: 12 May 2004

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 24 March 2011
Appointed Date: 01 November 2007

Director
CHESTER, Jane Elizabeth
Resigned: 23 December 2010
Appointed Date: 12 May 2004
65 years old

Director
FARMER, Hamish
Resigned: 01 November 2007
Appointed Date: 12 May 2004
58 years old

Director
MCGOLDRICK, Paul Alexander
Resigned: 08 October 2010
Appointed Date: 01 October 2009
60 years old

ALPINE INSPIRATIONS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4

22 May 2015
Appointment of Mr Benjamin Stebbing as a director on 10 May 2015
...
... and 40 more events
06 Jul 2005
Return made up to 12/05/05; full list of members
06 Jul 2005
Location of register of members address changed
06 Jul 2005
Location of debenture register address changed
26 May 2004
Ad 17/05/04--------- £ si 2@1=2 £ ic 2/4
12 May 2004
Incorporation