Alpine Lodge Limited ST. ANNES ON SEA


Alpine Lodge started in year 1988 as Private Limited Company with registration number 02227008. The Alpine Lodge company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in St. Annes On Sea at P.o. Box 8 Alpine Lodge. Postal code: FY8 1WD.

The firm has 4 directors, namely Samantha J., Malcom A. and Thomas B. and others. Of them, Christine K. has been with the company the longest, being appointed on 28 July 2011 and Samantha J. has been with the company for the least time - from 7 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alpine Lodge Limited Address / Contact

Office Address P.o. Box 8 Alpine Lodge
Office Address2 85 South Promenade
Town St. Annes On Sea
Post code FY8 1WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02227008
Date of Incorporation Thu, 3rd Mar 1988
Industry Residents property management
End of financial Year 30th August
Company age 36 years old
Account next due date Thu, 30th May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Samantha J.

Position: Director

Appointed: 07 March 2022

Malcom A.

Position: Director

Appointed: 09 February 2016

Thomas B.

Position: Director

Appointed: 25 January 2016

Christine K.

Position: Director

Appointed: 28 July 2011

James B.

Position: Secretary

Resigned: 15 July 1994

Peter P.

Position: Director

Appointed: 03 March 2013

Resigned: 24 April 2018

James B.

Position: Secretary

Appointed: 28 July 2011

Resigned: 13 December 2011

John K.

Position: Secretary

Appointed: 28 November 2005

Resigned: 28 July 2011

Alan C.

Position: Director

Appointed: 05 July 2004

Resigned: 17 August 2021

Gary P.

Position: Director

Appointed: 19 February 2003

Resigned: 05 July 2004

Alan G.

Position: Director

Appointed: 19 November 2000

Resigned: 26 October 2015

Kenneth B.

Position: Director

Appointed: 01 March 2000

Resigned: 13 December 2012

Judith H.

Position: Director

Appointed: 06 August 1998

Resigned: 24 June 2016

Dorothy I.

Position: Director

Appointed: 24 February 1998

Resigned: 19 November 2000

William T.

Position: Director

Appointed: 03 December 1996

Resigned: 01 March 2000

Peter P.

Position: Secretary

Appointed: 29 November 1996

Resigned: 28 November 2005

Willie B.

Position: Director

Appointed: 07 December 1994

Resigned: 19 February 2003

Arthur P.

Position: Secretary

Appointed: 15 July 1994

Resigned: 29 November 1996

Dennis C.

Position: Director

Appointed: 28 May 1993

Resigned: 24 February 1998

Jani B.

Position: Director

Appointed: 13 February 1992

Resigned: 28 May 1993

Arthur P.

Position: Director

Appointed: 13 February 1992

Resigned: 29 November 1996

James B.

Position: Director

Appointed: 13 February 1992

Resigned: 27 June 2014

Judith H.

Position: Director

Appointed: 13 February 1992

Resigned: 13 February 1992

Andrew B.

Position: Director

Appointed: 13 February 1992

Resigned: 07 December 1994

Maximillian H.

Position: Director

Appointed: 13 February 1992

Resigned: 06 August 1998

Kathleen K.

Position: Director

Appointed: 13 February 1992

Resigned: 28 July 2011

Cicely P.

Position: Director

Appointed: 13 February 1992

Resigned: 03 March 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Wed, 30th Aug 2023
filed on: 16th, November 2023
Free Download (2 pages)

Company search