This company is commonly known as Alpine Construction Essex Limited. The company was founded 24 years ago and was given the registration number 03823078. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Ground Floor Suite Lancaster House Aviation Way, Southend Airport, Southend-on-sea, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | ALPINE CONSTRUCTION ESSEX LIMITED |
---|---|---|
Company Number | : | 03823078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1999 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Suite Lancaster House Aviation Way, Southend Airport, Southend-on-sea, England, SS2 6UN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Suite, Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Secretary | 10 August 1999 | Active |
Ground Floor Suite, Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Director | 10 August 1999 | Active |
Ground Floor Suite, Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Director | 01 February 2009 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 August 1999 | Active |
3 Angel Terrace, Parsons Corner, Shoeburyness, Southend On Sea, SS3 8UD | Director | 27 October 2014 | Active |
Ground Floor Suite, Lancaster House Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Director | 01 February 2009 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 August 1999 | Active |
Mrs Amanda Patricia Gimson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57a, Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE |
Nature of control | : |
|
Mr Glenn Robert Gimson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57a, Broadway, Leigh-On-Sea, England, SS9 1PE |
Nature of control | : |
|
Mr Thomas Robert Gimson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57a, Broadway, Leigh-On-Sea, England, SS9 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Capital | Capital cancellation shares. | Download |
2024-02-27 | Capital | Capital return purchase own shares. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-22 | Capital | Capital allotment shares. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.