ALPINEYARD PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Hounslow » W4 3JU

Company number 04947617
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address 42 FAUCONBERG ROAD CHISWICK, LONDON, W4 3JU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 2 . The most likely internet sites of ALPINEYARD PROPERTY MANAGEMENT LIMITED are www.alpineyardpropertymanagement.co.uk, and www.alpineyard-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Brentford Rail Station is 1.7 miles; to Brondesbury Park Rail Station is 4.6 miles; to Battersea Park Rail Station is 5.3 miles; to Balham Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpineyard Property Management Limited is a Private Limited Company. The company registration number is 04947617. Alpineyard Property Management Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of Alpineyard Property Management Limited is 42 Fauconberg Road Chiswick London W4 3ju. The cash in hand is £0k. It is £0k against last year. . HAYES, David Harold is a Secretary of the company. CURRIE, Henry Mcclean is a Director of the company. HAYES, David Harold is a Director of the company. Secretary LAKHANPAL, Gulzar Ahmed has been resigned. Secretary LAWRENCE, Ian Geoffrey has been resigned. Secretary STRATHMANN, Frank has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAUDHRY, Khawar has been resigned. Director HAYES, David Harold has been resigned. Director LAKHANPAL, Gulzar Ahmed has been resigned. Director LAWRENCE, Ian Geoffrey has been resigned. Director LAWRENCE, Penny Suzanne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


alpineyard property management Key Finiance

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

Current Directors

Secretary
HAYES, David Harold
Appointed Date: 01 November 2013

Director
CURRIE, Henry Mcclean
Appointed Date: 01 November 2013
51 years old

Director
HAYES, David Harold
Appointed Date: 17 December 2010
71 years old

Resigned Directors

Secretary
LAKHANPAL, Gulzar Ahmed
Resigned: 01 April 2004
Appointed Date: 27 November 2003

Secretary
LAWRENCE, Ian Geoffrey
Resigned: 30 October 2013
Appointed Date: 01 January 2007

Secretary
STRATHMANN, Frank
Resigned: 01 January 2007
Appointed Date: 20 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 November 2003
Appointed Date: 30 October 2003

Director
CHAUDHRY, Khawar
Resigned: 01 April 2004
Appointed Date: 27 November 2003
60 years old

Director
HAYES, David Harold
Resigned: 18 January 2011
Appointed Date: 01 January 2008
49 years old

Director
LAKHANPAL, Gulzar Ahmed
Resigned: 01 April 2004
Appointed Date: 27 November 2003
61 years old

Director
LAWRENCE, Ian Geoffrey
Resigned: 30 October 2013
Appointed Date: 01 January 2007
46 years old

Director
LAWRENCE, Penny Suzanne
Resigned: 01 January 2007
Appointed Date: 20 October 2004
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 November 2003
Appointed Date: 30 October 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 27 November 2003
Appointed Date: 30 October 2003

Persons With Significant Control

Mr David Harold Hayes
Notified on: 30 October 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPINEYARD PROPERTY MANAGEMENT LIMITED Events

16 Nov 2016
Confirmation statement made on 30 October 2016 with updates
24 Nov 2015
Accounts for a dormant company made up to 31 October 2015
24 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

13 Nov 2014
Accounts for a dormant company made up to 31 October 2014
13 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2

...
... and 41 more events
17 Mar 2004
Secretary resigned;director resigned
17 Mar 2004
Registered office changed on 17/03/04 from: 1 mitchell lane bristol BS1 6BU
17 Mar 2004
New secretary appointed;new director appointed
17 Mar 2004
New director appointed
30 Oct 2003
Incorporation