Sir Robert Mcalpine (holdings) Limited HEMEL HEMPSTEAD


Sir Robert Mcalpine (holdings) started in year 1992 as Private Limited Company with registration number 02754943. The Sir Robert Mcalpine (holdings) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Hemel Hempstead at Eaton Court. Postal code: HP2 7TR.

Currently there are 2 directors in the the firm, namely Hector M. and Robert M.. In addition 2 active secretaries, John D. and Kevin P. were appointed. Currently 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 (holdings) Limited Address / Contact

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

Company Information / Profile

Registration Number 02754943
Date of Incorporation Mon, 12th Oct 1992
Industry Activities of head offices
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

John D.

Position: Secretary

Appointed: 26 June 2013

Hector M.

Position: Director

Appointed: 01 March 2009

Robert M.

Position: Director

Appointed: 01 March 2009

Kevin P.

Position: Secretary

Appointed: 30 November 2005

James M.

Position: Director

Appointed: 04 September 2018

Resigned: 24 April 2019

Karen B.

Position: Director

Appointed: 01 November 2017

Resigned: 24 April 2019

Paul H.

Position: Director

Appointed: 31 July 2017

Resigned: 24 April 2019

Jacqueline M.

Position: Director

Appointed: 03 May 2016

Resigned: 31 March 2017

Gavin M.

Position: Director

Appointed: 02 November 2015

Resigned: 31 December 2018

Martin P.

Position: Director

Appointed: 01 June 2015

Resigned: 18 March 2019

Mark W.

Position: Director

Appointed: 05 January 2015

Resigned: 01 November 2017

Anthony A.

Position: Director

Appointed: 01 October 2010

Resigned: 29 July 2016

Boyd M.

Position: Director

Appointed: 31 December 2009

Resigned: 24 April 2019

Vincent C.

Position: Director

Appointed: 01 February 2005

Resigned: 29 September 2014

Miles S.

Position: Director

Appointed: 30 June 2004

Resigned: 04 September 2018

Michael C.

Position: Director

Appointed: 21 March 2002

Resigned: 31 March 2007

Anthony B.

Position: Director

Appointed: 19 April 2000

Resigned: 30 April 2012

Colin W.

Position: Director

Appointed: 01 June 1998

Resigned: 20 April 2011

Robert W.

Position: Secretary

Appointed: 28 November 1996

Resigned: 26 June 2013

David B.

Position: Director

Appointed: 01 November 1995

Resigned: 31 December 2007

Patrick W.

Position: Director

Appointed: 23 October 1995

Resigned: 30 June 2004

Andrew M.

Position: Director

Appointed: 18 January 1994

Resigned: 02 November 2015

Vincent C.

Position: Director

Appointed: 18 January 1994

Resigned: 31 October 1999

Cullum M.

Position: Director

Appointed: 18 January 1994

Resigned: 02 November 2015

Nigel T.

Position: Director

Appointed: 18 January 1994

Resigned: 31 December 1994

William M.

Position: Director

Appointed: 18 January 1994

Resigned: 30 October 2006

Malcolm M.

Position: Director

Appointed: 18 January 1994

Resigned: 17 May 2011

Richard M.

Position: Director

Appointed: 18 January 1994

Resigned: 02 November 2015

Patrick K.

Position: Director

Appointed: 18 January 1994

Resigned: 31 December 2009

Paul L.

Position: Director

Appointed: 18 January 1994

Resigned: 31 January 2003

Ian M.

Position: Director

Appointed: 12 October 1993

Resigned: 02 November 2015

Brendon C.

Position: Secretary

Appointed: 12 October 1993

Resigned: 30 November 2005

David M.

Position: Director

Appointed: 12 October 1993

Resigned: 02 November 2015

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Newarthill Limited from Hemel Hempstead, United Kingdom. This PSC is categorised 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 filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/10/31
filed on: 31st, July 2023
Free Download (48 pages)

Company search

Advertisements