Sir Robert Mcalpine Enterprises Limited HEMEL HEMPSTEAD


Founded in 1978, Sir Robert Mcalpine Enterprises, classified under reg no. 01389155 is an active company. Currently registered at Eaton Court Maylands Avenue HP2 7TR, Hemel Hempstead the company has been in the business for 46 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Wed, 5th Nov 2003 Sir Robert Mcalpine Enterprises Limited is no longer carrying the name Sir Robert Mcalpine (trade Investments).

At present there are 2 directors in the the firm, namely Robert W. and Hector M.. In addition 2 active secretaries, Kevin P. and Elizabeth B. were appointed. 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.

Sir Robert Mcalpine Enterprises Limited Address / Contact

Office Address Eaton Court Maylands Avenue
Office Address2 Indu
Town Hemel Hempstead
Post code HP2 7TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01389155
Date of Incorporation Thu, 14th Sep 1978
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 46 years old
Account next due date Wed, 31st Jul 2024 (87 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Robert W.

Position: Director

Appointed: 16 January 2018

Kevin P.

Position: Secretary

Appointed: 26 June 2013

Elizabeth B.

Position: Secretary

Appointed: 14 January 2013

Hector M.

Position: Director

Appointed: 21 January 2010

Richard M.

Position: Director

Resigned: 23 February 2024

Cullum M.

Position: Director

Resigned: 23 February 2024

David M.

Position: Director

Resigned: 23 February 2024

Kenneth M.

Position: Director

Resigned: 08 April 2023

Adrian M.

Position: Director

Resigned: 23 February 2024

Andrew M.

Position: Director

Resigned: 23 February 2024

Ian M.

Position: Director

Resigned: 23 February 2024

Douglas M.

Position: Director

Appointed: 01 November 2016

Resigned: 23 February 2024

Robert M.

Position: Director

Appointed: 21 January 2010

Resigned: 23 February 2024

Gavin M.

Position: Director

Appointed: 26 April 2007

Resigned: 23 February 2024

Robert W.

Position: Secretary

Appointed: 30 November 2005

Resigned: 26 June 2013

Miles S.

Position: Director

Appointed: 30 June 2004

Resigned: 31 October 2018

Miles S.

Position: Secretary

Appointed: 19 December 2000

Resigned: 05 November 2004

Andrew B.

Position: Director

Appointed: 22 March 1999

Resigned: 16 January 2018

Patrick W.

Position: Director

Appointed: 23 October 1995

Resigned: 30 June 2004

Brendon C.

Position: Secretary

Appointed: 01 July 1995

Resigned: 30 November 2005

Derek B.

Position: Director

Appointed: 22 September 1993

Resigned: 30 April 1999

Nigel T.

Position: Director

Appointed: 22 September 1993

Resigned: 31 December 1994

Malcolm M.

Position: Director

Appointed: 06 June 1991

Resigned: 17 May 2011

Graham P.

Position: Secretary

Appointed: 06 June 1991

Resigned: 01 July 1995

T.

Position: Director

Appointed: 06 June 1991

Resigned: 03 April 1995

Hamish M.

Position: Director

Appointed: 06 June 1991

Resigned: 24 February 1992

William M.

Position: Director

Appointed: 06 June 1991

Resigned: 30 October 2006

Robin M.

Position: Director

Appointed: 06 June 1991

Resigned: 19 February 1993

James M.

Position: Director

Appointed: 06 June 1991

Resigned: 11 March 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Newarthill Limited from Hemel Hempstead, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Newarthill Limited

Eaton Court Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1050970
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sir Robert Mcalpine (trade Investments) November 5, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Mon, 31st Oct 2022
filed on: 2nd, August 2023
Free Download (30 pages)

Company search

Advertisements