ALPINE WEST MIDLANDS LIMITED
REDDITCH DIALSPEED LIMITED

Hellopages » Worcestershire » Redditch » B97 4NB

Company number 03358214
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address UNITS 7&8 271 BIRCHFIELD ROAD, HEADLESS CROSS, REDDITCH, WORCESTERSHIRE, B97 4NB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption full accounts made up to 31 May 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of ALPINE WEST MIDLANDS LIMITED are www.alpinewestmidlands.co.uk, and www.alpine-west-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Alpine West Midlands Limited is a Private Limited Company. The company registration number is 03358214. Alpine West Midlands Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Alpine West Midlands Limited is Units 7 8 271 Birchfield Road Headless Cross Redditch Worcestershire B97 4nb. . DURHAM, Roland John is a Secretary of the company. DURHAM, Susan Denise is a Director of the company. Secretary DURHAM, Susan Denise has been resigned. Secretary EWINS, Joanne has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director JAMIE, Wyatt Ian Scott has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
DURHAM, Roland John
Appointed Date: 30 December 2013

Director
DURHAM, Susan Denise
Appointed Date: 02 May 1997
71 years old

Resigned Directors

Secretary
DURHAM, Susan Denise
Resigned: 23 November 2006
Appointed Date: 02 May 1997

Secretary
EWINS, Joanne
Resigned: 30 December 2013
Appointed Date: 23 November 2006

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 02 May 1997
Appointed Date: 22 April 1997

Director
JAMIE, Wyatt Ian Scott
Resigned: 23 November 2006
Appointed Date: 02 May 1997
58 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 02 May 1997
Appointed Date: 22 April 1997

Persons With Significant Control

Mrs Susan Denise Durham
Notified on: 1 April 2017
71 years old
Nature of control: Ownership of shares – 75% or more

ALPINE WEST MIDLANDS LIMITED Events

24 Apr 2017
Confirmation statement made on 22 April 2017 with updates
28 Feb 2017
Total exemption full accounts made up to 31 May 2016
11 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 52 more events
15 May 1997
New secretary appointed;new director appointed
15 May 1997
Director resigned
15 May 1997
Secretary resigned
15 May 1997
Registered office changed on 15/05/97 from: 110 whitchurch road cardiff CF4 3LY
22 Apr 1997
Incorporation