ALPINESTAND LIMITED
LONDON

Hellopages » Greater London » Barnet » NW2 1LJ

Company number 04040038
Status Active
Incorporation Date 25 July 2000
Company Type Private Limited Company
Address SECOND FLOOR, CARDIFF HOUSE SECOND FLOOR, CARDIFF HOUSE, TILLING ROAD, LONDON, NW2 1LJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Amended total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of ALPINESTAND LIMITED are www.alpinestand.co.uk, and www.alpinestand.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and three months. Alpinestand Limited is a Private Limited Company. The company registration number is 04040038. Alpinestand Limited has been working since 25 July 2000. The present status of the company is Active. The registered address of Alpinestand Limited is Second Floor Cardiff House Second Floor Cardiff House Tilling Road London Nw2 1lj. The company`s financial liabilities are £1.55k. It is £-494.73k against last year. The cash in hand is £16.61k. It is £6.21k against last year. And the total assets are £321.87k, which is £-182.2k against last year. GIBRALTAR COMPANY SECRETARIES LIMITED is a Secretary of the company. ELLWOOD, Alex is a Director of the company. LARTIGUE, Gregoire is a Director of the company. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BURNHAM, Graeme has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEMON, Michael Edward has been resigned. Director GIBRALTAR NOMINEES LIMITED has been resigned. Director ROCK NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


alpinestand Key Finiance

LIABILITIES £1.55k
-100%
CASH £16.61k
+59%
TOTAL ASSETS £321.87k
-37%
All Financial Figures

Current Directors

Secretary
GIBRALTAR COMPANY SECRETARIES LIMITED
Appointed Date: 28 July 2000

Director
ELLWOOD, Alex
Appointed Date: 11 December 2015
54 years old

Director
LARTIGUE, Gregoire
Appointed Date: 12 January 2016
53 years old

Resigned Directors

Secretary
CR SECRETARIES LIMITED
Resigned: 31 July 2004
Appointed Date: 28 July 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 July 2000
Appointed Date: 25 July 2000

Director
BURNHAM, Graeme
Resigned: 07 March 2016
Appointed Date: 30 May 2014
52 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 July 2000
Appointed Date: 25 July 2000

Director
LEMON, Michael Edward
Resigned: 12 March 2014
Appointed Date: 01 August 2011
76 years old

Director
GIBRALTAR NOMINEES LIMITED
Resigned: 11 December 2015
Appointed Date: 28 July 2000

Director
ROCK NOMINEES LIMITED
Resigned: 11 December 2015
Appointed Date: 28 July 2000

Persons With Significant Control

Ms Georgia Penna
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control as a trustee of a trust

ALPINESTAND LIMITED Events

16 Jan 2017
Amended total exemption small company accounts made up to 31 July 2016
24 Oct 2016
Total exemption small company accounts made up to 31 July 2016
15 Sep 2016
Confirmation statement made on 25 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Mar 2016
Termination of appointment of Graeme Burnham as a director on 7 March 2016
...
... and 52 more events
25 Aug 2000
New secretary appointed
25 Aug 2000
New director appointed
25 Aug 2000
New director appointed
25 Aug 2000
New secretary appointed
25 Jul 2000
Incorporation