This company is commonly known as Sir Robert Mcalpine Management Contractors Limited. The company was founded 50 years ago and was given the registration number 01157770. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Eaton Court, Maylands Avenue, Hemel Hempstead, Herts. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 01157770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1974 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eaton Court, Maylands Avenue, Hemel Hempstead, Herts, HP2 7TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Secretary | 26 June 2013 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Secretary | 30 November 2005 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 01 March 2009 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 01 March 2009 | Active |
92 Eastmoor Park, Harpenden, AL5 1BP | Secretary | - | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Secretary | 30 November 2005 | Active |
30 The Copse, Fields End, Hemel Hempstead, HP1 2TA | Secretary | 07 September 2001 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 01 October 2010 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 01 January 2000 | Active |
14 Pencil View, Largs, KA30 8JZ | Director | 01 November 1995 | Active |
Penbury Burtons Lane, Chalfont St Giles, HP8 4BB | Director | - | Active |
Birds Oak, Leatherhead Road, Oxshott, KT22 0JJ | Director | 01 January 2001 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 01 February 2005 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 29 June 1993 | Active |
Oak House Grosvenor Close, Wilmslow, SK9 1QY | Director | - | Active |
40 Bernard Street, London, WC1N 1LG | Director | - | Active |
Tyne House, 23 Side, Newcastle Upon Tyne, NE1 3JL | Director | - | Active |
40 Bernard Street, London, WC1N 1LG | Director | - | Active |
40 Bernard Street, London, WC1N 1LG | Director | - | Active |
40 Bernard Street, London, WC1N 1LG | Director | - | Active |
40 Bernard Street, London, WC1N 1LG | Director | - | Active |
40 Bernard Street, London, WC1N 1LG | Director | - | Active |
40 Bernard Street, London, WC1N 1LG | Director | - | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, England, HP2 7TR | Director | 31 December 2009 | Active |
17 Salisbury Avenue, Harpenden, AL5 2QF | Director | 29 June 1993 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 01 June 1998 | Active |
44 Thames Crescent, Maidenhead, SL6 8EY | Director | - | Active |
Sir Robert Mcalpine Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2021-08-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-26 | Accounts | Legacy. | Download |
2021-08-26 | Other | Legacy. | Download |
2021-08-26 | Other | Legacy. | Download |
2021-07-26 | Other | Legacy. | Download |
2021-07-19 | Accounts | Legacy. | Download |
2021-07-19 | Other | Legacy. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2020-12-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-04 | Other | Legacy. | Download |
2020-11-13 | Accounts | Legacy. | Download |
2020-11-13 | Other | Legacy. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Other | Legacy. | Download |
2019-09-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-09-27 | Other | Legacy. | Download |
2019-08-16 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.