ALIEN CONCEPTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6FG

Company number 03163266
Status Active
Incorporation Date 23 February 1996
Company Type Private Limited Company
Address 22 ST. JAMES'S STREET, NOTTINGHAM, ENGLAND, NG1 6FG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Registered office address changed from C/O the Fan Club 40 Abbey Street Leicester LE1 3TD England to 22 st. James's Street Nottingham NG1 6FG on 21 June 2016. The most likely internet sites of ALIEN CONCEPTS LIMITED are www.alienconcepts.co.uk, and www.alien-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Alien Concepts Limited is a Private Limited Company. The company registration number is 03163266. Alien Concepts Limited has been working since 23 February 1996. The present status of the company is Active. The registered address of Alien Concepts Limited is 22 St James S Street Nottingham England Ng1 6fg. . BRAMHALL, Vance is a Secretary of the company. BRAMHALL, Debra Anne is a Director of the company. BRAMHALL, Vance is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
BRAMHALL, Vance
Appointed Date: 22 February 1996

Director
BRAMHALL, Debra Anne
Appointed Date: 22 February 1996
61 years old

Director
BRAMHALL, Vance
Appointed Date: 22 February 1996
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 1996
Appointed Date: 22 February 1996

ALIEN CONCEPTS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 April 2016
21 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

21 Jun 2016
Registered office address changed from C/O the Fan Club 40 Abbey Street Leicester LE1 3TD England to 22 st. James's Street Nottingham NG1 6FG on 21 June 2016
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
28 Aug 2015
Registered office address changed from 22 st James's Street Nottingham Nottinghamshire NG1 6FG to C/O the Fan Club 40 Abbey Street Leicester LE1 3TD on 28 August 2015
...
... and 65 more events
11 Dec 1996
Particulars of mortgage/charge
19 Nov 1996
Accounting reference date notified as 30/04
14 May 1996
Particulars of mortgage/charge
29 Feb 1996
Secretary resigned
23 Feb 1996
Incorporation

ALIEN CONCEPTS LIMITED Charges

30 January 2013
Legal charge
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 8 friar lane, leicester t/no LT219226.
7 September 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 40/42/46 abbey street leicester.
7 November 2003
Legal charge
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as the haven hotel grantham road whatton…
11 September 2001
Legal charge
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: Everards Brewery Limited
Description: By way of legal mortgage the f/h properties situate at and…
17 April 2001
Legal charge
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property under t/n NT41144.
1 December 1998
Debenture
Delivered: 4 December 1998
Status: Satisfied on 10 July 2003
Persons entitled: Mansfield Brewery Trading Limited
Description: Fixed charge over the cookie club,regent square,sheep…
17 September 1998
Charge
Delivered: 29 September 1998
Status: Satisfied on 25 February 1999
Persons entitled: Bass Brewers Limited
Description: Land and f/h premises k/a the griffin inn at belgrave gate…
7 July 1998
Debenture
Delivered: 16 July 1998
Status: Satisfied on 25 February 1999
Persons entitled: Mansfield Brewery Trading Limited
Description: L/H the cookie club (formerly macbeths night club) regent…
27 April 1998
Legal charge
Delivered: 12 May 1998
Status: Satisfied on 13 September 2001
Persons entitled: Barclays Bank PLC
Description: 22 & 23 thornley street wolverhampton west midlands t/n…
27 February 1998
Debenture
Delivered: 9 March 1998
Status: Satisfied on 28 February 2013
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 November 1996
Legal charge
Delivered: 11 December 1996
Status: Satisfied on 13 September 2001
Persons entitled: Barclays Bank PLC
Description: Basement, part third floor and garage at rear of 280/281…
29 November 1996
Rental deposit deed
Delivered: 11 December 1996
Status: Satisfied on 13 September 2001
Persons entitled: De Drechtdijk Bv
Description: The sum of £5,000 held by the chargees solicitors in tsb…
3 May 1996
Legal charge
Delivered: 14 May 1996
Status: Satisfied on 25 February 1999
Persons entitled: Barclays Bank PLC
Description: 63 belgrave gate, leicester formerly k/a the griffin inn…