ALPHABET INNS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Winchester » SO23 9DD

Company number 03760338
Status Liquidation
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address 25 SAINT THOMAS STREET, WINCHESTER, HAMPSHIRE, SO23 9DD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Order of court to wind up; Termination of appointment of Guy Michael Clinton Burchett as a director on 8 February 2016; Annual return made up to 23 April 2015 with full list of shareholders Statement of capital on 2015-04-24 GBP 2 . The most likely internet sites of ALPHABET INNS LIMITED are www.alphabetinns.co.uk, and www.alphabet-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Alphabet Inns Limited is a Private Limited Company. The company registration number is 03760338. Alphabet Inns Limited has been working since 23 April 1999. The present status of the company is Liquidation. The registered address of Alphabet Inns Limited is 25 Saint Thomas Street Winchester Hampshire So23 9dd. . MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED is a Secretary of the company. BURCHETT, Michael Anthony Raymond is a Director of the company. Secretary BURCHETT, Michael Anthony Raymond has been resigned. Secretary BURCHETT, Peta Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURCHETT, Guy Michael Clinton has been resigned. Director BURCHETT, Peta Louise has been resigned. Director VOWLES, Barrie Raymond has been resigned. Director VOWLES, Patricia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
Appointed Date: 25 November 2005

Director
BURCHETT, Michael Anthony Raymond
Appointed Date: 17 February 2004
78 years old

Resigned Directors

Secretary
BURCHETT, Michael Anthony Raymond
Resigned: 25 November 2005
Appointed Date: 17 February 2004

Secretary
BURCHETT, Peta Louise
Resigned: 17 February 2004
Appointed Date: 23 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Director
BURCHETT, Guy Michael Clinton
Resigned: 08 February 2016
Appointed Date: 18 August 2014
43 years old

Director
BURCHETT, Peta Louise
Resigned: 17 February 2004
Appointed Date: 23 April 1999
77 years old

Director
VOWLES, Barrie Raymond
Resigned: 13 March 2003
Appointed Date: 23 April 1999
82 years old

Director
VOWLES, Patricia
Resigned: 25 November 2005
Appointed Date: 13 March 2003
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

ALPHABET INNS LIMITED Events

04 May 2016
Order of court to wind up
15 Feb 2016
Termination of appointment of Guy Michael Clinton Burchett as a director on 8 February 2016
24 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2

24 Feb 2015
Total exemption small company accounts made up to 31 July 2014
01 Sep 2014
Appointment of Mr Guy Michael Clinton Burchett as a director on 18 August 2014
...
... and 40 more events
24 May 1999
New secretary appointed;new director appointed
16 May 1999
Director resigned
16 May 1999
Secretary resigned
06 May 1999
Registered office changed on 06/05/99 from: 1 mitchell lane bristol BS1 6BU
23 Apr 1999
Incorporation

ALPHABET INNS LIMITED Charges

11 September 2002
Debenture
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…