ALFRED MCALPINE HOLDCO LIMITED
Overview
Company Name | ALFRED MCALPINE HOLDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03785377 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALFRED MCALPINE HOLDCO LIMITED?
- (7499) /
Where is ALFRED MCALPINE HOLDCO LIMITED located?
Registered Office Address | 24 Birch Street WV1 4HY Wolverhampton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALFRED MCALPINE HOLDCO LIMITED?
Company Name | From | Until |
---|---|---|
MCALPINE CAPITAL PROJECTS LIMITED | May 10, 2004 | May 10, 2004 |
ALFRED MCALPINE CAPITAL PROJECTS LIMITED | Dec 31, 2001 | Dec 31, 2001 |
ALFRED MCALPINE HOLDCO LIMITED | Jul 28, 1999 | Jul 28, 1999 |
PLANESAFE LIMITED | Jun 09, 1999 | Jun 09, 1999 |
What are the latest accounts for ALFRED MCALPINE HOLDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for ALFRED MCALPINE HOLDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Annual return made up to Jun 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Jun 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
Accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Dec 31, 2006 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2005 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2004 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed mcalpine capital projects limite d\certificate issued on 16/09/05 | 2 pages | CERTNM | ||||||||||
legacy | 2 pages | 363s | ||||||||||
Accounts made up to Dec 31, 2003 | 4 pages | AA |
Who are the officers of ALFRED MCALPINE HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEORGE, Timothy Francis | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | 24075160004 | ||||||
GEORGE, Timothy Francis | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British | Chartered Secretary | 24075160004 | ||||
MILLS, Lee James | Director | 4 Kings Court CM23 2AA Bishops Stortford Hertfordshire | United Kingdom | British | Accountant | 53951880001 | ||||
LEE, Lina | Secretary | 55 Hatton Garden EC1N 8HP London | Australian | Solicitor | 64939720001 | |||||
MILLS, Stanley | Secretary | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | Solicitor | 573140004 | |||||
AM SECRETARIES LIMITED | Secretary | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 28265670010 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CURRY, Nigel Derek | Director | 6 Wolds End Close GL55 6JW Chipping Camden Gloucestershire | British | Deputy Managing Director | 8897820003 | |||||
HOUGH, Timothy | Director | 5 Barton Drive Knowle B93 0PE Solihull West Midlands | British | Deputy Managing Director | 38408080002 | |||||
HUME, Jeffrey | Director | 38 Burdon Lane SM2 7PT Cheam Surrey | United Kingdom | British | Finance Director | 58948740002 | ||||
LEE, Lina | Director | 55 Hatton Garden EC1N 8HP London | Australian | Solicitor | 64939720001 | |||||
MCCALLUM, Graeme Reid | Director | The Poplars Whinfield Road Dodford B61 9BG Bromsgrove Worcestershire | United Kingdom | British | Managing Director | 152856250001 | ||||
MILLS, Stanley | Director | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | Director | 573140004 | |||||
PADAM, Rita | Director | 49 Exchange Building 132 Commercial Street E1 6NG London | British | Solicitor | 64939790001 | |||||
TURNER, Andrew Colin | Director | Willowbank House 77 Netherstreet Bromham SN15 2DW Chippenham Wiltshire | England | British | Company Director | 78887670001 | ||||
WHITE, Ian Michael | Director | 4 Garden Close Knowle B93 9QF Solihull West Midlands | British | Finance Director | 10543120002 | |||||
WHITEHEAD, Godfrey Oliver | Director | 55 Copperkins Lane HP6 5RA Amersham Buckinghamshire | British | Chief Executive | 607250001 | |||||
AM NOMINEES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 34427260007 | |||||||
AM SECRETARIES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 28265670010 | |||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0