ALPINE WORKS LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2ST

Company number 04412871
Status Active
Incorporation Date 10 April 2002
Company Type Private Limited Company
Address 100A HIGH STREET, HAMPTON, MIDDLESEX, TW12 2ST
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr John William Elborn as a director on 1 September 2016. The most likely internet sites of ALPINE WORKS LIMITED are www.alpineworks.co.uk, and www.alpine-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Brentford Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpine Works Limited is a Private Limited Company. The company registration number is 04412871. Alpine Works Limited has been working since 10 April 2002. The present status of the company is Active. The registered address of Alpine Works Limited is 100a High Street Hampton Middlesex Tw12 2st. . ANSBRO, Douglas Francis is a Director of the company. COLEMAN, John Clifford is a Director of the company. ELBORN, John William is a Director of the company. ROBINSON, John Stephen is a Director of the company. SYKES, Alexander Martin is a Director of the company. Secretary FULLERTON, Philip Andrew has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director FULLERTON, Philip Andrew has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
ANSBRO, Douglas Francis
Appointed Date: 01 March 2016
58 years old

Director
COLEMAN, John Clifford
Appointed Date: 10 April 2002
65 years old

Director
ELBORN, John William
Appointed Date: 01 September 2016
59 years old

Director
ROBINSON, John Stephen
Appointed Date: 01 March 2016
60 years old

Director
SYKES, Alexander Martin
Appointed Date: 01 March 2016
53 years old

Resigned Directors

Secretary
FULLERTON, Philip Andrew
Resigned: 01 May 2014
Appointed Date: 10 April 2002

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 10 April 2002
Appointed Date: 10 April 2002

Director
FULLERTON, Philip Andrew
Resigned: 01 May 2014
Appointed Date: 10 April 2002
65 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 10 April 2002
Appointed Date: 10 April 2002

Persons With Significant Control

Mr John Clifford Coleman
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clare Coleman
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPINE WORKS LIMITED Events

23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 30 April 2016
03 Oct 2016
Appointment of Mr John William Elborn as a director on 1 September 2016
28 Apr 2016
Statement of capital following an allotment of shares on 1 March 2016
  • GBP 810.0

13 Apr 2016
Sub-division of shares on 1 March 2016
...
... and 53 more events
08 May 2002
New director appointed
08 May 2002
Registered office changed on 08/05/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
08 May 2002
Secretary resigned
08 May 2002
Director resigned
10 Apr 2002
Incorporation

ALPINE WORKS LIMITED Charges

2 July 2007
Deed of charge
Delivered: 3 July 2007
Status: Satisfied on 15 February 2016
Persons entitled: Mr Philip a Fullerton Mr John C Coleman and Morgan Lloyd Trustees Limited as Trustees of Thealpine Pension Scheme
Description: Intellectual property rights (the business name).
20 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied on 15 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…