Company number 04934592
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address 20 LITTLE BRITAIN, LONDON, EC1A 7DH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Satisfaction of charge 4 in full. The most likely internet sites of ALPINE RESOURCING LIMITED are www.alpineresourcing.co.uk, and www.alpine-resourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpine Resourcing Limited is a Private Limited Company.
The company registration number is 04934592. Alpine Resourcing Limited has been working since 16 October 2003.
The present status of the company is Active. The registered address of Alpine Resourcing Limited is 20 Little Britain London Ec1a 7dh. . SUGUNASINGHA, Mauli Milli Milinda De Alwis is a Secretary of the company. CAMERON, Bridgette Leanne is a Director of the company. SUGUNASINGHA, Mauli Millinda De Alwis is a Director of the company. Director AUCHOYBUR, Kevin has been resigned. Director DYKES, David has been resigned. Director TURNBULL, Susan has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Director
AUCHOYBUR, Kevin
Resigned: 06 September 2007
Appointed Date: 27 February 2004
53 years old
Director
DYKES, David
Resigned: 01 March 2005
Appointed Date: 19 October 2003
62 years old
Director
TURNBULL, Susan
Resigned: 18 September 2014
Appointed Date: 01 September 2010
64 years old
Persons With Significant Control
ALPINE RESOURCING LIMITED Events
27 Feb 2017
Satisfaction of charge 3 in full
27 Feb 2017
Satisfaction of charge 2 in full
27 Feb 2017
Satisfaction of charge 4 in full
01 Feb 2017
Registration of charge 049345920005, created on 31 January 2017
08 Jan 2017
Accounts for a small company made up to 31 March 2016
...
... and 46 more events
08 Dec 2004
Return made up to 16/10/04; full list of members
-
363(353) ‐
Location of register of members address changed
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
02 Apr 2004
New director appointed
13 Mar 2004
Particulars of mortgage/charge
17 Nov 2003
New director appointed
16 Oct 2003
Incorporation
31 January 2017
Charge code 0493 4592 0005
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
30 April 2010
Legal assignment
Delivered: 5 May 2010
Status: Satisfied
on 27 February 2017
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 January 2006
Debenture
Delivered: 21 January 2006
Status: Satisfied
on 27 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2005
Fixed charge on purchased debts which fail to vest
Delivered: 14 September 2005
Status: Satisfied
on 27 February 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
10 March 2004
Charge over book debts
Delivered: 13 March 2004
Status: Satisfied
on 28 October 2009
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts, by…