ALPINE TECHNOLOGY LTD.
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 8FB

Company number 02898802
Status Active
Incorporation Date 15 February 1994
Company Type Private Limited Company
Address 116 LUSTRELLS VALE, SALTDEAN, BRIGHTON, EAST SUSSEX, BN2 8FB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Sarah Jane Howell as a director on 9 March 2016. The most likely internet sites of ALPINE TECHNOLOGY LTD. are www.alpinetechnology.co.uk, and www.alpine-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Alpine Technology Ltd is a Private Limited Company. The company registration number is 02898802. Alpine Technology Ltd has been working since 15 February 1994. The present status of the company is Active. The registered address of Alpine Technology Ltd is 116 Lustrells Vale Saltdean Brighton East Sussex Bn2 8fb. . HOWELL, Sarah Jane is a Secretary of the company. HOWELL, Sarah Jane is a Director of the company. HOWELL, Stephen David is a Director of the company. Secretary LEE-AMIES, Emma has been resigned. Secretary PEARSON, David Jonathan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LAWRENCE, Derek Peter has been resigned. Director MITCHELL, Stephen Charles Cary has been resigned. Director PEARSON, David Jonathan has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HOWELL, Sarah Jane
Appointed Date: 20 December 2007

Director
HOWELL, Sarah Jane
Appointed Date: 09 March 2016
60 years old

Director
HOWELL, Stephen David
Appointed Date: 15 February 1994
60 years old

Resigned Directors

Secretary
LEE-AMIES, Emma
Resigned: 11 February 1997
Appointed Date: 15 February 1994

Secretary
PEARSON, David Jonathan
Resigned: 20 December 2007
Appointed Date: 11 February 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 February 1994
Appointed Date: 15 February 1994

Director
LAWRENCE, Derek Peter
Resigned: 07 October 1996
Appointed Date: 15 February 1994
59 years old

Director
MITCHELL, Stephen Charles Cary
Resigned: 07 October 1996
Appointed Date: 15 February 1994
67 years old

Director
PEARSON, David Jonathan
Resigned: 20 December 2007
Appointed Date: 07 October 1996
62 years old

Persons With Significant Control

Mr Stephen David Howell
Notified on: 29 June 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sarah Jane Howell
Notified on: 29 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPINE TECHNOLOGY LTD. Events

20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Appointment of Mrs Sarah Jane Howell as a director on 9 March 2016
11 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

22 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
22 Mar 1995
Ad 21/02/94--------- £ si 98@1
22 Mar 1995
Return made up to 15/02/95; full list of members
11 Aug 1994
Accounting reference date notified as 31/12

28 Feb 1994
Secretary resigned

15 Feb 1994
Incorporation

ALPINE TECHNOLOGY LTD. Charges

22 July 1997
Debenture
Delivered: 26 July 1997
Status: Outstanding
Persons entitled: Singer & Friedlander Factors Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 1996
Debenture
Delivered: 12 August 1996
Status: Outstanding
Persons entitled: Singer & Friedlander Factors Limited
Description: All book and other debts. See the mortgage charge document…