ALPS INTERNATIONAL LIMITED
DERBY ALPS SERVICES LIMITED

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 04177250
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ALPS INTERNATIONAL LIMITED are www.alpsinternational.co.uk, and www.alps-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Alps International Limited is a Private Limited Company. The company registration number is 04177250. Alps International Limited has been working since 12 March 2001. The present status of the company is Active. The registered address of Alps International Limited is St Helen S House King Street Derby De1 3ee. The cash in hand is £0k. It is £0k against last year. . ALCOCK, Peter James is a Director of the company. Secretary ALCOCK, Catherine Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALCOCK, Catherine Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


alps international Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALCOCK, Peter James
Appointed Date: 12 March 2001
74 years old

Resigned Directors

Secretary
ALCOCK, Catherine Elizabeth
Resigned: 31 July 2015
Appointed Date: 12 March 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Director
ALCOCK, Catherine Elizabeth
Resigned: 31 July 2015
Appointed Date: 12 March 2001
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Persons With Significant Control

Alps Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALPS INTERNATIONAL LIMITED Events

18 Apr 2017
Accounts for a dormant company made up to 31 October 2016
20 Mar 2017
Confirmation statement made on 12 March 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

12 Apr 2016
Termination of appointment of Catherine Elizabeth Alcock as a director on 31 July 2015
...
... and 37 more events
22 Mar 2001
New secretary appointed;new director appointed
22 Mar 2001
New director appointed
22 Mar 2001
Director resigned
22 Mar 2001
Secretary resigned
12 Mar 2001
Incorporation