DORSET INNS LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT2 7JF

Company number 04253952
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address THE GIANT INN 24 LONG STREET, CERNE ABBAS, DORCHESTER, DORSET, DT2 7JF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
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 October 2015; Director's details changed for Anneliese Maria Coats on 1 June 2016; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of DORSET INNS LIMITED are www.dorsetinns.co.uk, and www.dorset-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Dorset Inns Limited is a Private Limited Company. The company registration number is 04253952. Dorset Inns Limited has been working since 17 July 2001. The present status of the company is Active. The registered address of Dorset Inns Limited is The Giant Inn 24 Long Street Cerne Abbas Dorchester Dorset Dt2 7jf. . COATS, Anneliese Maria is a Director of the company. Secretary COATS, Alan has been resigned. Secretary COATS, Gloria Stella has been resigned. Secretary CASTERBRIDGE HARDY (DORCHESTER) LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director COATS, Alan has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
COATS, Anneliese Maria
Appointed Date: 15 October 2001
48 years old

Resigned Directors

Secretary
COATS, Alan
Resigned: 31 October 2007
Appointed Date: 08 February 2005

Secretary
COATS, Gloria Stella
Resigned: 08 February 2005
Appointed Date: 15 October 2001

Secretary
CASTERBRIDGE HARDY (DORCHESTER) LIMITED
Resigned: 07 April 2011
Appointed Date: 31 October 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 July 2001
Appointed Date: 17 July 2001

Director
COATS, Alan
Resigned: 31 October 2007
Appointed Date: 23 October 2001
78 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 July 2001
Appointed Date: 17 July 2001

Persons With Significant Control

Ms Anneliese Maria Coats
Notified on: 17 July 2016
48 years old
Nature of control: Ownership of shares – 75% or more

DORSET INNS LIMITED Events

03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
29 Jul 2016
Director's details changed for Anneliese Maria Coats on 1 June 2016
29 Jul 2016
Confirmation statement made on 17 July 2016 with updates
07 Sep 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 40 more events
27 Oct 2001
New secretary appointed
24 Jul 2001
Secretary resigned
24 Jul 2001
Director resigned
23 Jul 2001
Registered office changed on 23/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Jul 2001
Incorporation

DORSET INNS LIMITED Charges

31 October 2007
Legal charge
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a the giant inn 24 long street cerne abbas…
4 September 2007
Debenture
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…