SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED
HEMEL HEMPSTEAD PFI INVESTORS LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7TR

Company number 03019895
Status Active
Incorporation Date 9 February 1995
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 seventy-eight events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 9 February 2017 with updates; Full accounts made up to 31 October 2015. The most likely internet sites of SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED are www.sirrobertmcalpinecapitalventures.co.uk, and www.sir-robert-mcalpine-capital-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Sir Robert Mcalpine Capital Ventures Limited is a Private Limited Company. The company registration number is 03019895. Sir Robert Mcalpine Capital Ventures Limited has been working since 09 February 1995. The present status of the company is Active. The registered address of Sir Robert Mcalpine Capital Ventures Limited is Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire Hp2 7tr. . PEARSON, Kevin John is a Secretary of the company. SHELLEY, Miles Colin is a Director of the company. WOTHERSPOON, Robert John William is a Director of the company. Secretary COWEN, Brendon Raymond has been resigned. Secretary PRAIN, Graham Lindsay has been resigned. Secretary WALKER, Robert Peter has been resigned. Secretary WOTHERSPOON, Robert John William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BUDDEN, Derek Ernest Arthur has been resigned. Director PRAIN, Graham Lindsay has been resigned. Director SPENCER, Christopher Loraine has been resigned. Director WALKER TAYLOR, Patrick Hugh has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PEARSON, Kevin John
Appointed Date: 26 June 2013

Director
SHELLEY, Miles Colin
Appointed Date: 30 April 1999
64 years old

Director
WOTHERSPOON, Robert John William
Appointed Date: 06 November 2002
58 years old

Resigned Directors

Secretary
COWEN, Brendon Raymond
Resigned: 06 November 2002
Appointed Date: 20 October 1995

Secretary
PRAIN, Graham Lindsay
Resigned: 20 October 1995
Appointed Date: 09 February 1995

Secretary
WALKER, Robert Peter
Resigned: 26 June 2013
Appointed Date: 20 July 2006

Secretary
WOTHERSPOON, Robert John William
Resigned: 20 July 2006
Appointed Date: 06 November 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

Director
BUDDEN, Derek Ernest Arthur
Resigned: 30 April 1999
Appointed Date: 09 February 1995
93 years old

Director
PRAIN, Graham Lindsay
Resigned: 22 July 1996
Appointed Date: 09 February 1995
85 years old

Director
SPENCER, Christopher Loraine
Resigned: 06 July 2005
Appointed Date: 06 November 2002
70 years old

Director
WALKER TAYLOR, Patrick Hugh
Resigned: 30 June 2004
Appointed Date: 22 July 1996
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

Persons With Significant Control

Sir Robert Mcalpine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED Events

09 May 2017
Full accounts made up to 31 October 2016
09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
26 May 2016
Full accounts made up to 31 October 2015
10 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

04 Jun 2015
Satisfaction of charge 030198950002 in full
...
... and 68 more events
27 Oct 1995
Secretary resigned;new secretary appointed

27 Sep 1995
Accounting reference date notified as 31/10
23 Mar 1995
Registered office changed on 23/03/95 from: c/o glovers 115 park street london W1Y 4DY
23 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1995
Incorporation

SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED Charges

20 October 2014
Charge code 0301 9895 0002
Delivered: 31 October 2014
Status: Satisfied on 4 June 2015
Persons entitled: Colne Topco Limited
Description: Contains fixed charge…
22 August 2002
A deed of admission to an omnibus guarantee and set off agreement dated 03/11/95
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of the account.