SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED
HEMEL HEMPSTEAD MM&S (5880) LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7TR

Company number 09651878
Status Active
Incorporation Date 23 June 2015
Company Type Private Limited Company
Address EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
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 23 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Registration of charge 096518780001, created on 28 October 2015. The most likely internet sites of SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED are www.sirrobertmcalpineroadholdings.co.uk, and www.sir-robert-mcalpine-road-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Sir Robert Mcalpine Road Holdings Limited is a Private Limited Company. The company registration number is 09651878. Sir Robert Mcalpine Road Holdings Limited has been working since 23 June 2015. The present status of the company is Active. The registered address of Sir Robert Mcalpine Road Holdings 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 "Activities of other holding companies n.e.c.".


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: 23 June 2015

Director
TRUESDALE, Christine
Resigned: 08 July 2015
Appointed Date: 23 June 2015
65 years old

Director
VINDEX LIMITED
Resigned: 20 August 2015
Appointed Date: 23 June 2015

Director
VINDEX SERVICES LIMITED
Resigned: 20 August 2015
Appointed Date: 23 June 2015

SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED Events

03 May 2017
Full accounts made up to 31 October 2016
27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

03 Nov 2015
Registration of charge 096518780001, created on 28 October 2015
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 (5880) 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
23 Jun 2015
Incorporation
Statement of capital on 2015-06-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED Charges

28 October 2015
Charge code 0965 1878 0001
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Ppdi Finance Limited
Description: Contains fixed charge…