Company number 03823078
Status Active
Incorporation Date 10 August 1999
Company Type Private Limited Company
Address GROUND FLOOR SUITE LANCASTER HOUSE AVIATION WAY, SOUTHEND AIRPORT, SOUTHEND-ON-SEA, ENGLAND, SS2 6UN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Registered office address changed from 3 Angel Terrace Parsons Corner, Shoeburyness Southend on Sea Essex SS3 8UD to Ground Floor Suite Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 16 December 2016; Total exemption small company accounts made up to 31 August 2016; Statement of capital following an allotment of shares on 12 September 2016
GBP 310
. The most likely internet sites of ALPINE CONSTRUCTION ESSEX LIMITED are www.alpineconstructionessex.co.uk, and www.alpine-construction-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Alpine Construction Essex Limited is a Private Limited Company.
The company registration number is 03823078. Alpine Construction Essex Limited has been working since 10 August 1999.
The present status of the company is Active. The registered address of Alpine Construction Essex Limited is Ground Floor Suite Lancaster House Aviation Way Southend Airport Southend On Sea England Ss2 6un. . GIMSON, Amanda Patricia is a Secretary of the company. GIMSON, Glenn Robert is a Director of the company. GIMSON, Thomas Robert is a Director of the company. KEEN, Peter Alan is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HAWKINS, Daniel Christopher has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 August 1999
Appointed Date: 10 August 1999
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 August 1999
Appointed Date: 10 August 1999
Persons With Significant Control
Mr Glenn Robert Gimson
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control
Mr Thomas Robert Gimson
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control
ALPINE CONSTRUCTION ESSEX LIMITED Events
16 Dec 2016
Registered office address changed from 3 Angel Terrace Parsons Corner, Shoeburyness Southend on Sea Essex SS3 8UD to Ground Floor Suite Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 16 December 2016
28 Nov 2016
Total exemption small company accounts made up to 31 August 2016
12 Sep 2016
Statement of capital following an allotment of shares on 12 September 2016
18 Aug 2016
Confirmation statement made on 10 August 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 51 more events
21 Sep 1999
Secretary resigned
21 Sep 1999
Registered office changed on 21/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Sep 1999
New secretary appointed
21 Sep 1999
New director appointed
10 Aug 1999
Incorporation