ALVERTON HOTEL LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 1ZQ

Company number 07543560
Status Active
Incorporation Date 25 February 2011
Company Type Private Limited Company
Address ALVERTON, TREGOLLS ROAD, TRURO, CORNWALL, TR1 1ZQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of ALVERTON HOTEL LIMITED are www.alvertonhotel.co.uk, and www.alverton-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Alverton Hotel Limited is a Private Limited Company. The company registration number is 07543560. Alverton Hotel Limited has been working since 25 February 2011. The present status of the company is Active. The registered address of Alverton Hotel Limited is Alverton Tregolls Road Truro Cornwall Tr1 1zq. . FRENCH, Roger James Edward is a Director of the company. GATHERIDGE, James Arthur is a Director of the company. PASCOE, Aaron David is a Director of the company. PASCOE, Mark Ivano is a Director of the company. RIX, Timothy Peter is a Director of the company. WILLIAMS, Simon Crowan is a Director of the company. WORDEN, Anthony Duncan is a Director of the company. Secretary COX, Richard Charles Alan has been resigned. Director COX, Richard Charles Alan has been resigned. Director HELSBY, Nigel Charles has been resigned. Director SAGIN, Michael Roy has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
FRENCH, Roger James Edward
Appointed Date: 16 March 2012
80 years old

Director
GATHERIDGE, James Arthur
Appointed Date: 10 April 2012
78 years old

Director
PASCOE, Aaron David
Appointed Date: 10 April 2012
59 years old

Director
PASCOE, Mark Ivano
Appointed Date: 10 April 2012
63 years old

Director
RIX, Timothy Peter
Appointed Date: 16 March 2012
66 years old

Director
WILLIAMS, Simon Crowan
Appointed Date: 16 March 2012
70 years old

Director
WORDEN, Anthony Duncan
Appointed Date: 16 March 2012
77 years old

Resigned Directors

Secretary
COX, Richard Charles Alan
Resigned: 17 February 2012
Appointed Date: 25 February 2011

Director
COX, Richard Charles Alan
Resigned: 17 February 2012
Appointed Date: 25 February 2011
71 years old

Director
HELSBY, Nigel Charles
Resigned: 16 March 2012
Appointed Date: 25 February 2011
74 years old

Director
SAGIN, Michael Roy
Resigned: 16 March 2012
Appointed Date: 25 February 2011
74 years old

ALVERTON HOTEL LIMITED Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

11 Dec 2015
Accounts for a small company made up to 31 March 2015
03 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

...
... and 28 more events
08 Aug 2011
Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 8 August 2011
09 Jun 2011
Current accounting period extended from 28 February 2012 to 31 May 2012
17 May 2011
Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

12 May 2011
Particulars of a mortgage or charge / charge no: 1
25 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ALVERTON HOTEL LIMITED Charges

16 March 2012
Debenture
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2012
Mortgage
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a tremorvah house tregolls road truro…
16 March 2012
Mortgage
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H prperty k/a alverton manor hotel tregolls road truro…
6 May 2011
Debenture
Delivered: 17 May 2011
Status: Satisfied on 30 July 2012
Persons entitled: Arbuthnot Latham & Co. Limited
Description: Alverton manor hotel tregolls road truro t/no:CL84943…
6 May 2011
Legal charge
Delivered: 12 May 2011
Status: Satisfied on 30 July 2012
Persons entitled: Arbuthnot Latham & Co. Limited
Description: Alverton manor hotel tregolls road truro t/no:CL84943…