SIR ROBERT MCALPINE (A19) LIMITED
HEMEL HEMPSTEAD MM&S (5874) LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7TR

Company number 09627735
Status Active
Incorporation Date 8 June 2015
Company Type Private Limited Company
Address EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Full accounts made up to 31 October 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SIR ROBERT MCALPINE (A19) LIMITED are www.sirrobertmcalpinea19.co.uk, and www.sir-robert-mcalpine-a19.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Sir Robert Mcalpine A19 Limited is a Private Limited Company. The company registration number is 09627735. Sir Robert Mcalpine A19 Limited has been working since 08 June 2015. The present status of the company is Active. The registered address of Sir Robert Mcalpine A19 Limited is Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire Hp2 7tr. . PEARSON, Kevin John is a Secretary of the company. NEILL, James Graeme is a Director of the company. WOTHERSPOON, Robert John William is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PEARSON, Kevin John
Appointed Date: 20 August 2015

Director
NEILL, James Graeme
Appointed Date: 20 August 2015
59 years old

Director
WOTHERSPOON, Robert John William
Appointed Date: 20 August 2015
58 years old

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 20 August 2015
Appointed Date: 08 June 2015

Director
TRUESDALE, Christine
Resigned: 08 July 2015
Appointed Date: 08 June 2015
65 years old

Director
VINDEX LIMITED
Resigned: 20 August 2015
Appointed Date: 08 June 2015

Director
VINDEX SERVICES LIMITED
Resigned: 20 August 2015
Appointed Date: 08 June 2015

SIR ROBERT MCALPINE (A19) LIMITED Events

02 May 2017
Full accounts made up to 31 October 2016
21 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

11 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Oct 2015
Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-20
  • RES15 ‐ Change company name resolution on 2015-08-20

05 Oct 2015
Current accounting period extended from 30 June 2016 to 31 October 2016
...
... and 5 more events
17 Sep 2015
Appointment of Mr James Graeme Neill as a director on 20 August 2015
14 Sep 2015
Appointment of Mr Robert John William Wotherspoon as a director on 20 August 2015
14 Sep 2015
Company name changed mm&s (5874) LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20

15 Jul 2015
Termination of appointment of Christine Truesdale as a director on 8 July 2015
08 Jun 2015
Incorporation
Statement of capital on 2015-06-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted