ALPINE SYSTEMS UK LTD
READING P D M INVESTMENTS LTD SOUTHERNERS RECRUITMENT CONSULTANTS LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG8 9DD

Company number 03975105
Status Active
Incorporation Date 18 April 2000
Company Type Private Limited Company
Address THE WHITE HOUSE, MILL ROAD, GORING ON THAMES, READING, BERKSHIRE, RG8 9DD
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1,500 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALPINE SYSTEMS UK LTD are www.alpinesystemsuk.co.uk, and www.alpine-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Alpine Systems Uk Ltd is a Private Limited Company. The company registration number is 03975105. Alpine Systems Uk Ltd has been working since 18 April 2000. The present status of the company is Active. The registered address of Alpine Systems Uk Ltd is The White House Mill Road Goring On Thames Reading Berkshire Rg8 9dd. . MORTIMER BURNETT LTD is a Secretary of the company. HUNT, Anita is a Director of the company. HUNT, Stuart Gerald is a Director of the company. Secretary BURNETT, Shayne Margol has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director MOORE, Peter Douglas has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
MORTIMER BURNETT LTD
Appointed Date: 10 April 2006

Director
HUNT, Anita
Appointed Date: 25 June 2003
64 years old

Director
HUNT, Stuart Gerald
Appointed Date: 21 May 2002
62 years old

Resigned Directors

Secretary
BURNETT, Shayne Margol
Resigned: 10 April 2006
Appointed Date: 01 February 2001

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 18 April 2000
Appointed Date: 18 April 2000

Director
MOORE, Peter Douglas
Resigned: 21 May 2002
Appointed Date: 18 April 2000
77 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 18 April 2000
Appointed Date: 18 April 2000

ALPINE SYSTEMS UK LTD Events

07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,500

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,500

21 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
30 Jun 2000
New director appointed
21 Apr 2000
Director resigned
21 Apr 2000
Secretary resigned
21 Apr 2000
Registered office changed on 21/04/00 from: 25 hill road theydon bois epping essex CM16 7LX
18 Apr 2000
Incorporation

ALPINE SYSTEMS UK LTD Charges

12 June 2001
Charge on debts
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: All the book and other debts and by way of specific charge…