MC ALPINE ENTERPRISES LIMITED
HEMEL HEMPSTEAD GOLDWORLD LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7TR
Company number 04718045
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address EATON COURT, MARYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 October 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 ; Annual return made up to 1 April 2015 with full list of shareholders Statement of capital on 2015-04-02 GBP 2 . The most likely internet sites of MC ALPINE ENTERPRISES LIMITED are www.mcalpineenterprises.co.uk, and www.mc-alpine-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Mc Alpine Enterprises Limited is a Private Limited Company. The company registration number is 04718045. Mc Alpine Enterprises Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Mc Alpine Enterprises Limited is Eaton Court Marylands Avenue Hemel Hempstead Hertfordshire Hp2 7tr. . PEARSON, Kevin John is a Secretary of the company. PEARSON, Kevin John is a Director of the company. SHELLEY, Miles Colin is a Director of the company. Secretary BARBER, Bernadette Mary has been resigned. Secretary COWEN, Brendon Raymond has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary WALKER, Robert Peter has been resigned. Director BARBER, John Damian has been resigned. Director COWEN, Brendon Raymond has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director WALKER, Robert Peter has been resigned. Director WALKER TAYLOR, Patrick Hugh has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PEARSON, Kevin John
Appointed Date: 26 June 2013

Director
PEARSON, Kevin John
Appointed Date: 25 November 2004
62 years old

Director
SHELLEY, Miles Colin
Appointed Date: 26 June 2013
64 years old

Resigned Directors

Secretary
BARBER, Bernadette Mary
Resigned: 06 August 2003
Appointed Date: 29 April 2003

Secretary
COWEN, Brendon Raymond
Resigned: 30 November 2005
Appointed Date: 06 August 2003

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 29 April 2003
Appointed Date: 01 April 2003

Secretary
WALKER, Robert Peter
Resigned: 26 June 2013
Appointed Date: 30 November 2005

Director
BARBER, John Damian
Resigned: 06 August 2003
Appointed Date: 29 April 2003
69 years old

Director
COWEN, Brendon Raymond
Resigned: 30 November 2005
Appointed Date: 06 August 2003
83 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 29 April 2003
Appointed Date: 01 April 2003

Director
WALKER, Robert Peter
Resigned: 26 June 2013
Appointed Date: 30 November 2005
76 years old

Director
WALKER TAYLOR, Patrick Hugh
Resigned: 25 November 2004
Appointed Date: 06 August 2003
79 years old

MC ALPINE ENTERPRISES LIMITED Events

26 May 2016
Accounts for a dormant company made up to 31 October 2015
04 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

02 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

22 Jan 2015
Accounts for a dormant company made up to 31 October 2014
15 Jul 2014
Accounts for a dormant company made up to 31 October 2013
...
... and 47 more events
11 May 2003
Secretary resigned
11 May 2003
Director resigned
11 May 2003
New secretary appointed
11 May 2003
New director appointed
01 Apr 2003
Incorporation