Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPINE INTERNATIONAL SERVICES LIMITED
Company Information for

ALPINE INTERNATIONAL SERVICES LIMITED

111 PARK STREET, MAYFAIR, LONDON, W1K 7JF,
Company Registration Number
04012842
Private Limited Company
Active

Company Overview

About Alpine International Services Ltd
ALPINE INTERNATIONAL SERVICES LIMITED was founded on 2000-06-07 and has its registered office in London. The organisation's status is listed as "Active". Alpine International Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALPINE INTERNATIONAL SERVICES LIMITED
 
Legal Registered Office
111 PARK STREET, MAYFAIR
LONDON
W1K 7JF
Other companies in N12
 
Filing Information
Company Number 04012842
Company ID Number 04012842
Date formed 2000-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB156026230  
Last Datalog update: 2024-03-07 02:15:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPINE INTERNATIONAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALPINE INTERNATIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FINCHLEY SECRETARIES LIMITED
Company Secretary 2012-10-01
PETER JOHN BOWEN
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN MAYHEW ALLEN
Director 2012-10-01 2013-10-31
WIGMORE SECRETARIES LIMITED
Nominated Secretary 2000-06-07 2012-10-01
SHARON DAOUDI
Director 2010-08-01 2012-10-01
EPSILON DIRECTORS LIMITED
Director 2001-12-10 2012-10-01
WIGMORE DIRECTORS LIMITED
Director 2000-06-07 2001-12-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-06-07 2000-06-07
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-06-07 2000-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINCHLEY SECRETARIES LIMITED AIMCLOCK LIMITED Company Secretary 2017-10-06 CURRENT 1989-11-06 Active
FINCHLEY SECRETARIES LIMITED DE LUCA FINE ARTS AND PARTNERS LIMITED Company Secretary 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED MCA CAPITAL LIMITED Company Secretary 2017-07-28 CURRENT 2012-03-26 Active
FINCHLEY SECRETARIES LIMITED THE NEXT EXHIBITION LIMITED Company Secretary 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED AUGUSTA REAL ESTATE LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active
FINCHLEY SECRETARIES LIMITED OLY DEVELOPMENT 3 LIMITED Company Secretary 2016-02-12 CURRENT 2016-02-12 Active
FINCHLEY SECRETARIES LIMITED KEMPAR LIMITED Company Secretary 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED CALLERIGROUP UK LIMITED Company Secretary 2015-06-17 CURRENT 2015-06-17 Active
FINCHLEY SECRETARIES LIMITED CABANA MAGAZINE LTD Company Secretary 2015-03-06 CURRENT 2015-03-06 Active
FINCHLEY SECRETARIES LIMITED PLS MARINE LTD Company Secretary 2014-09-25 CURRENT 2014-09-25 Dissolved 2016-09-20
FINCHLEY SECRETARIES LIMITED FENZI GLOBAL SUPPORT LIMITED Company Secretary 2014-06-06 CURRENT 2014-06-06 Dissolved 2017-04-04
FINCHLEY SECRETARIES LIMITED CAPITAL ADVISORY LONDON LTD Company Secretary 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED LUXE45 LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED CRONO INVESTMENT LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-07 Active
FINCHLEY SECRETARIES LIMITED SALUS PROJECT LIMITED Company Secretary 2014-01-22 CURRENT 2014-01-22 Dissolved 2017-02-21
FINCHLEY SECRETARIES LIMITED HARMONIUM INVESTMENTS LIMITED Company Secretary 2014-01-02 CURRENT 2012-10-10 Active
FINCHLEY SECRETARIES LIMITED CARRARA LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Dissolved 2017-06-27
FINCHLEY SECRETARIES LIMITED COVER TEXTILE LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED DMG HOLDING LTD Company Secretary 2013-12-17 CURRENT 2013-12-17 Dissolved 2016-11-29
FINCHLEY SECRETARIES LIMITED BANZAI 05 LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-02-23
FINCHLEY SECRETARIES LIMITED B4 MOVIES LIMITED Company Secretary 2013-10-10 CURRENT 2013-10-10 Dissolved 2016-04-19
FINCHLEY SECRETARIES LIMITED AMC GLAS LIMITED Company Secretary 2013-08-12 CURRENT 2003-09-10 Dissolved 2014-05-13
FINCHLEY SECRETARIES LIMITED OLISOF TECHNOLOGY BV LIMITED Company Secretary 2013-07-19 CURRENT 2012-02-17 Active
FINCHLEY SECRETARIES LIMITED DON CHEREL LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED HARMON INVESTMENTS LIMITED Company Secretary 2013-05-03 CURRENT 2013-05-03 Dissolved 2016-07-19
FINCHLEY SECRETARIES LIMITED NOVOPARK PROPERTIES LIMITED Company Secretary 2013-04-29 CURRENT 2012-05-22 Dissolved 2017-07-04
FINCHLEY SECRETARIES LIMITED BARCARAY PUBLISHING LIMITED Company Secretary 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED NTSPORT COMMUNICATION LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-01 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED TEXMORE INVESTMENTS LIMITED Company Secretary 2013-03-19 CURRENT 2012-04-12 Dissolved 2016-04-05
FINCHLEY SECRETARIES LIMITED OLY DEVELOPMENT LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active
FINCHLEY SECRETARIES LIMITED OLY REAL ESTATE LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED MARLON CONSULTANTS LIMITED Company Secretary 2013-02-26 CURRENT 2008-03-04 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED HARLEY STREET CARDIOVASCULAR CLINIC LTD Company Secretary 2013-01-24 CURRENT 2013-01-24 Active
FINCHLEY SECRETARIES LIMITED AW 26 UK LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED PROPERTIES INVESTMENTS & SERVICES LTD Company Secretary 2012-12-07 CURRENT 2004-11-11 Dissolved 2015-06-23
FINCHLEY SECRETARIES LIMITED GLEMTEK LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Dissolved 2016-04-26
FINCHLEY SECRETARIES LIMITED GMC INNOVATIVE SOLUTIONS LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED NEUE MANIE LTD Company Secretary 2012-06-21 CURRENT 2012-06-21 Dissolved 2016-03-01
FINCHLEY SECRETARIES LIMITED AGC PARTNERS LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Liquidation
FINCHLEY SECRETARIES LIMITED REGENT CAPITAL TRUSTEES LTD Company Secretary 2012-05-23 CURRENT 2012-05-23 Active
FINCHLEY SECRETARIES LIMITED LEATHPERL LIMITED Company Secretary 2012-04-20 CURRENT 2012-04-20 Active
FINCHLEY SECRETARIES LIMITED ALIS INVESTMENTS LIMITED Company Secretary 2012-02-21 CURRENT 2012-02-21 Active
FINCHLEY SECRETARIES LIMITED ALBA PROPERTIES & DESIGN LIMITED Company Secretary 2012-01-26 CURRENT 2012-01-26 Active
FINCHLEY SECRETARIES LIMITED ECOECONOMY LIMITED Company Secretary 2012-01-20 CURRENT 2012-01-20 Dissolved 2016-04-05
FINCHLEY SECRETARIES LIMITED ISL INVESTMENT SOLUTIONS LIMITED Company Secretary 2011-10-20 CURRENT 2011-10-20 Dissolved 2016-04-05
FINCHLEY SECRETARIES LIMITED ITAXIMAS LTD Company Secretary 2011-07-01 CURRENT 2011-07-01 Dissolved 2015-03-24
FINCHLEY SECRETARIES LIMITED GROVEMAL LIMITED Company Secretary 2011-06-06 CURRENT 2010-11-24 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED TOMMY INVESTMENT LIMITED Company Secretary 2011-04-12 CURRENT 2011-04-12 Dissolved 2016-09-06
FINCHLEY SECRETARIES LIMITED AUDIENCERATE LIMITED Company Secretary 2011-01-31 CURRENT 2011-01-31 Active
FINCHLEY SECRETARIES LIMITED MEARI BUILDING COMPANY LIMITED Company Secretary 2010-12-03 CURRENT 2010-12-03 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED TRACK & A LIMITED Company Secretary 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED G.F.T. GLOBE FOOD TRADING LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Dissolved 2017-04-11
FINCHLEY SECRETARIES LIMITED EUROSOLAR UK LTD Company Secretary 2010-02-03 CURRENT 2010-01-21 Dissolved 2016-11-29
FINCHLEY SECRETARIES LIMITED THEODORE & PARTNERS LIMITED Company Secretary 2009-09-11 CURRENT 2009-09-11 Dissolved 2017-11-14
FINCHLEY SECRETARIES LIMITED ANDREWS & WYKEHAM LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-09 Active
FINCHLEY SECRETARIES LIMITED ON TO A WINNER LIMITED Company Secretary 2008-11-14 CURRENT 2008-07-09 Dissolved 2017-05-30
FINCHLEY SECRETARIES LIMITED SMARTCELL BUSINESS LIMITED Company Secretary 2008-08-08 CURRENT 2008-08-08 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED TABILO LIMITED Company Secretary 2008-08-08 CURRENT 2008-08-08 Active
FINCHLEY SECRETARIES LIMITED EASTFRONT LIMITED Company Secretary 2008-08-08 CURRENT 2008-08-08 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED COLLINFORD LIMITED Company Secretary 2008-08-08 CURRENT 2008-08-08 Active
FINCHLEY SECRETARIES LIMITED KRAYDENE LIMITED Company Secretary 2008-08-08 CURRENT 2008-08-08 Active
FINCHLEY SECRETARIES LIMITED KUTY HOLDING LIMITED Company Secretary 2008-08-04 CURRENT 2008-08-04 Dissolved 2016-08-23
FINCHLEY SECRETARIES LIMITED TORRORMAX INVESTMENTS LIMITED Company Secretary 2008-06-12 CURRENT 1998-02-17 Dissolved 2017-07-04
FINCHLEY SECRETARIES LIMITED OXENBURY INVESTMENTS LIMITED Company Secretary 2008-04-14 CURRENT 2008-03-19 Active
FINCHLEY SECRETARIES LIMITED BELLAROSE ASSOCIATES LIMITED Company Secretary 2007-11-19 CURRENT 2007-06-20 Dissolved 2014-04-22
FINCHLEY SECRETARIES LIMITED AMTIVO LIMITED Company Secretary 2007-10-26 CURRENT 2007-10-26 Dissolved 2015-04-14
FINCHLEY SECRETARIES LIMITED SECUWIRE LIMITED Company Secretary 2007-10-03 CURRENT 2007-10-03 Dissolved 2017-11-07
FINCHLEY SECRETARIES LIMITED K METRON & PARTNERS LIMITED Company Secretary 2007-09-27 CURRENT 2007-09-27 Dissolved 2015-09-08
FINCHLEY SECRETARIES LIMITED TOWER OVERSEAS LIMITED Company Secretary 2007-04-30 CURRENT 1992-04-14 Dissolved 2016-04-19
FINCHLEY SECRETARIES LIMITED EUROCHARTER LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active
FINCHLEY SECRETARIES LIMITED RACCAR LIMITED Company Secretary 2007-03-19 CURRENT 2006-01-16 Dissolved 2015-09-29
FINCHLEY SECRETARIES LIMITED HUTCKINSON CORPORATE FINANCE LIMITED Company Secretary 2007-01-23 CURRENT 2000-04-06 Active
FINCHLEY SECRETARIES LIMITED VTV CONSULTING LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Active
FINCHLEY SECRETARIES LIMITED NEWTREND ESTATES LIMITED Company Secretary 2006-10-17 CURRENT 2006-09-01 Dissolved 2014-01-14
FINCHLEY SECRETARIES LIMITED SHEVA LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-03 Active
FINCHLEY SECRETARIES LIMITED CRESTAR TRADING LIMITED Company Secretary 2006-06-29 CURRENT 2006-02-15 Dissolved 2017-07-25
FINCHLEY SECRETARIES LIMITED ADV PROMOTIONAL SERVICES LIMITED Company Secretary 2006-04-27 CURRENT 2006-04-27 Liquidation
FINCHLEY SECRETARIES LIMITED LARGE ESTATES LIMITED Company Secretary 2006-03-22 CURRENT 1997-11-05 Dissolved 2017-04-18
FINCHLEY SECRETARIES LIMITED CIR HOLDING LIMITED Company Secretary 2006-01-27 CURRENT 2006-01-27 Dissolved 2017-07-25
FINCHLEY SECRETARIES LIMITED NEWPOINT I.T. LIMITED Company Secretary 2006-01-20 CURRENT 2005-08-23 Dissolved 2014-03-18
FINCHLEY SECRETARIES LIMITED RALLO INTERNATIONAL LTD Company Secretary 2005-11-24 CURRENT 2005-10-10 Dissolved 2014-04-22
FINCHLEY SECRETARIES LIMITED TOTEM CONSULTING LTD Company Secretary 2005-11-23 CURRENT 2005-11-23 Dissolved 2014-09-09
FINCHLEY SECRETARIES LIMITED DIRECT STYLE LIMITED Company Secretary 2005-11-04 CURRENT 2005-10-04 Dissolved 2014-12-30
FINCHLEY SECRETARIES LIMITED FOOTBALL CAP INDEX LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Dissolved 2014-09-30
FINCHLEY SECRETARIES LIMITED LILLYTONE COMMUNICATIONS LIMITED Company Secretary 2005-09-08 CURRENT 2005-01-18 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED ORION REAL ESTATE LIMITED Company Secretary 2005-07-29 CURRENT 1996-04-19 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED FOXFLOWER LIMITED Company Secretary 2005-05-12 CURRENT 2005-05-12 Converted / Closed
FINCHLEY SECRETARIES LIMITED FEMCROWN INVESTMENTS LIMITED Company Secretary 2005-05-11 CURRENT 2004-10-29 Dissolved 2016-04-05
FINCHLEY SECRETARIES LIMITED FIRST RESERVE INTERNATIONAL LIMITED Company Secretary 2005-04-08 CURRENT 2004-02-06 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED JOHN HATTER LIMITED Company Secretary 2005-01-20 CURRENT 2005-01-20 Dissolved 2015-06-30
FINCHLEY SECRETARIES LIMITED INVERSTAR CONSULTING LIMITED Company Secretary 2004-11-22 CURRENT 2004-07-28 Dissolved 2015-06-23
FINCHLEY SECRETARIES LIMITED CADOGAN TRUSTEES LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-25 Active
FINCHLEY SECRETARIES LIMITED ANABASI LTD Company Secretary 2004-07-26 CURRENT 2002-02-18 Dissolved 2016-01-26
FINCHLEY SECRETARIES LIMITED MASHTA FILM FINANCE LIMITED Company Secretary 2004-07-12 CURRENT 2004-07-12 Dissolved 2016-08-16
FINCHLEY SECRETARIES LIMITED HALLDEAN ASSOCIATES LIMITED Company Secretary 2003-03-18 CURRENT 2002-11-20 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED STARGROVE VENTURES LIMITED Company Secretary 2003-03-18 CURRENT 2003-01-02 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED STARGLADE MANAGEMENT LIMITED Company Secretary 2003-03-13 CURRENT 2001-08-30 Active - Proposal to Strike off
FINCHLEY SECRETARIES LIMITED BRANDON FASHION LIMITED Company Secretary 2003-02-24 CURRENT 2003-01-02 Dissolved 2016-03-15
FINCHLEY SECRETARIES LIMITED BROCKLEY COOMBE CRAWFORD LTD Company Secretary 2002-11-18 CURRENT 2002-11-18 Dissolved 2014-05-06
FINCHLEY SECRETARIES LIMITED HENDERSON CONSULTANTS LTD Company Secretary 2002-10-30 CURRENT 2002-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES
2024-01-03Amended account full exemption
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CH04SECRETARY'S DETAILS CHNAGED FOR BRADLEY CARR LIMITED on 2022-01-13
2022-07-12PSC04Change of details for Mr. Paulo Alexandre Breda Marques as a person with significant control on 2022-07-12
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM Winnington House 2 Woodberry Grove North Finchley London N12 0DR
2022-01-13Director's details changed for Peter John Bowen on 2013-10-01
2022-01-13CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-13CH01Director's details changed for Peter John Bowen on 2013-10-01
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-11-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-04-10TM02Termination of appointment of Finchley Secretaries Limited on 2019-03-31
2019-04-10AP04Appointment of Bradley Carr Limited as company secretary on 2019-03-31
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-22PSC04Change of details for Mr. Paulo Alexandre Breda Marques as a person with significant control on 2018-08-12
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-09-11AA31/12/16 TOTAL EXEMPTION FULL
2017-09-11AA31/12/16 TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-29AR0107/06/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-10AR0107/06/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-13AR0107/06/14 ANNUAL RETURN FULL LIST
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLEN
2013-11-07AP01DIRECTOR APPOINTED PETER JOHN BOWEN
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0107/06/13 ANNUAL RETURN FULL LIST
2013-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-11-09AP01DIRECTOR APPOINTED MR MARTIN JOHN MAYHEW ALLEN
2012-10-30AP01DIRECTOR APPOINTED MARTIN JOHN MAYHEW ALLEN
2012-10-16AP04Appointment of corporate company secretary Finchley Secretaries Limited
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR EPSILON DIRECTORS LIMITED
2012-10-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY WIGMORE SECRETARIES LIMITED
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/12 FROM 38 Wigmore Street London W1U 2HA
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SHARON DAOUDI
2012-06-12AR0107/06/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-07AR0107/06/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-23AP01DIRECTOR APPOINTED MR SHARON DAOUDI
2010-06-30AR0107/06/10 FULL LIST
2009-12-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-06-09363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-01-24225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-06-26363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-12-22288cSECRETARY'S PARTICULARS CHANGED
2005-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-07-19244DELIVERY EXT'D 3 MTH 30/06/05
2005-07-01363aRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-11-22244DELIVERY EXT'D 3 MTH 30/06/04
2004-06-10363aRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-04-30244DELIVERY EXT'D 3 MTH 30/06/03
2003-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-06-15363aRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-03244DELIVERY EXT'D 3 MTH 30/06/02
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-06-17363aRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-03-04244DELIVERY EXT'D 3 MTH 30/06/01
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288bDIRECTOR RESIGNED
2001-06-22288cDIRECTOR'S PARTICULARS CHANGED
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 38 WIGMORE STREET LONDON W1U 0BX
2001-06-22363aRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-06-22288cSECRETARY'S PARTICULARS CHANGED
2000-06-16(W)ELRESS80A AUTH TO ALLOT SEC 07/06/00
2000-06-16288aNEW DIRECTOR APPOINTED
2000-06-16288bDIRECTOR RESIGNED
2000-06-16288bSECRETARY RESIGNED
2000-06-16288aNEW SECRETARY APPOINTED
2000-06-16(W)ELRESS252 DISP LAYING ACC 07/06/00
2000-06-16(W)ELRESS386 DIS APP AUDS 07/06/00
2000-06-1688(2)RAD 07/06/00--------- £ SI 9999@1=9999 £ IC 1/10000
2000-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ALPINE INTERNATIONAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPINE INTERNATIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALPINE INTERNATIONAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPINE INTERNATIONAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ALPINE INTERNATIONAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPINE INTERNATIONAL SERVICES LIMITED
Trademarks
We have not found any records of ALPINE INTERNATIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPINE INTERNATIONAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as ALPINE INTERNATIONAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALPINE INTERNATIONAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPINE INTERNATIONAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPINE INTERNATIONAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.