SIR ROBERT MCALPINE LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings

Overview

SIR ROBERT MCALPINE LIMITED is a Private Limited Company from HEMEL HEMPSTEAD and has the status: Active.
SIR ROBERT MCALPINE LIMITED was incorporated 67 years ago on 31/05/1956 and has the registered number: 00566823. The accounts status is FULL and accounts are next due on 31/07/2024.

SIR ROBERT MCALPINE LIMITED - HEMEL HEMPSTEAD

This company is listed in the following categories:
41201 - Construction of commercial buildings
42110 - Construction of roads and motorways
42120 - Construction of railways and underground railways
42130 - Construction of bridges and tunnels

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

EATON COURT
HEMEL HEMPSTEAD
HERTS
HP2 7TR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN ALISTAIR DEMPSEY Secretary 2013-06-26 CURRENT
HECTOR GEORGE MCALPINE May 1980 British Director 2009-03-01 CURRENT
MS KAREN BROOKES Dec 1962 British Director 2017-11-01 CURRENT
MR GRANT ROBERT FINDLAY Jun 1969 British Director 2023-05-09 CURRENT
MR ANTONY RICHARD GATES Oct 1967 British Director 2023-05-09 CURRENT
MR STEPHEN WILLIAM HUDSON Mar 1967 British Director 2023-05-09 CURRENT
MR ANDREW HUNTER Jul 1969 British Director 2023-05-09 CURRENT
MR NEIL CHRISTOPHER MARTIN Apr 1967 British Director 2024-02-19 CURRENT
ROBERT EDWARD THOMAS WILLIAM MCALPINE Aug 1978 British Director 2009-03-01 CURRENT
JAMES LEIGHTON MORE Feb 1976 British Director 2018-09-04 CURRENT
MR KEVIN JOHN PEARSON Dec 1963 British Secretary 2005-11-30 CURRENT
MARTIN CLIVE PITT Jun 1964 British Director 2015-06-01 UNTIL 2019-03-18 RESIGNED
MR MILES COLIN SHELLEY May 1961 British Director 2004-06-30 UNTIL 2018-09-04 RESIGNED
MALCOLM HUGH DEES MCALPINE Jul 1917 British Director RESIGNED
COLIN BRUCE WEEKLEY Apr 1946 British Director 1998-06-01 UNTIL 2011-04-20 RESIGNED
IAN MALCOLM MCALPINE Apr 1942 British Director RESIGNED
GAVIN MALCOLM MCALPINE May 1976 British Director 2015-11-02 UNTIL 2018-12-31 RESIGNED
THE HON DAVID MALCOLM MCALPINE Oct 1946 British Director RESIGNED
MR CULLUM MCALPINE Jan 1947 British Director RESIGNED
ALAN CHARLES HARRY WHITE Feb 1941 British Director RESIGNED
RICHARD HUGH MCALPINE Apr 1958 British Director RESIGNED
BOYD ATKINSON MCFEE Aug 1958 British Director 2009-12-31 UNTIL 2019-12-31 RESIGNED
MR ROBERT PETER WALKER May 1949 British Secretary 2005-11-30 UNTIL 2013-06-26 RESIGNED
MR ROBERT PETER WALKER May 1949 British Secretary 2001-09-07 UNTIL 2005-11-30 RESIGNED
MR ROBERT PETER WALKER May 1949 British Secretary 2005-11-30 UNTIL 2005-11-30 RESIGNED
BRENDON RAYMOND COWEN Nov 1942 British Secretary RESIGNED
PATRICK HUGH WALKER TAYLOR Sep 1946 British Director 1995-10-23 UNTIL 2004-06-30 RESIGNED
MR NIGEL JAMES CAVERS TURNBULL May 1943 British Director 1993-06-29 UNTIL 1994-12-31 RESIGNED
PAUL EDWARD LEGGOTT May 1938 British Director RESIGNED
THE HON SIR WILLIAM HEPBURN MCALPINE Jan 1936 British Director RESIGNED
MR MARK GARETH WILLIAMSON Apr 1967 British Director 2014-01-05 UNTIL 2017-11-01 RESIGNED
MRS JACQUELINE MITCHELL-INNES Dec 1961 Irish Director 2016-05-03 UNTIL 2017-03-31 RESIGNED
ANDREW WILLIAM MCALPINE Nov 1960 British Director RESIGNED
MRS ALISON LUCIA COX Aug 1972 British Director 2020-01-01 UNTIL 2023-05-05 RESIGNED
PATRICK BENEDICT KELLY Mar 1945 British Director 1993-06-29 UNTIL 2009-12-31 RESIGNED
MR PAUL CHRISTOPHER HAMER Mar 1969 British Director 2017-07-31 UNTIL 2024-02-16 RESIGNED
ANTHONY AIKENHEAD Oct 1953 British Director 2010-10-01 UNTIL 2016-07-29 RESIGNED
ANTHONY WILLIAM BARRATT Aug 1951 British Director 2000-01-01 UNTIL 2012-04-30 RESIGNED
MR DAVID MILLAR BOYLE Jul 1944 British Director 1995-11-01 UNTIL 2007-12-31 RESIGNED
VINCENT WILLIAM CHRISTIE May 1936 British Director RESIGNED
MICHAEL JOHN COLLARD Aug 1944 British Director 2001-01-01 UNTIL 2007-03-31 RESIGNED
VINCENT CORRIGAN Jun 1961 British Director 2005-02-01 UNTIL 2014-09-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sir Robert Mcalpine (Holdings) Limited 2016-04-06 Hemel Hempstead   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH CONTRACTS COMPANY LIMITED HEMEL HEMPSTEAD Active DORMANT 99999 - Dormant Company
BANKSIDE ELECTRICAL CONTRACTORS LIMITED HEMEL HEMPSTEAD Active DORMANT 43210 - Electrical installation
MCALPINE OFFSHORE LIMITED HEMEL HEMPSTEAD Dissolved... DORMANT 99999 - Dormant Company
SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED HEMEL HEMPSTEAD Active DORMANT 41201 - Construction of commercial buildings
KALYX LIMITED LONDON Active DORMANT 74990 - Non-trading company
SIR ROBERT MCALPINE (HOLDINGS) LIMITED HEMEL HEMPSTEAD Active GROUP 70100 - Activities of head offices
ISG INTERIOR SERVICES GROUP UK LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 43999 - Other specialised construction activities n.e.c.
ISG CENTRAL SERVICES LIMITED LONDON Active FULL 70100 - Activities of head offices
WIDEMARSH GATE DEVELOPMENTS LIMITED BEACONSFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TRAMTRACK CROYDON LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
AUTOLINK CONCESSIONAIRES (M6) PLC HEMEL HEMPSTEAD Active FULL 41201 - Construction of commercial buildings
AUTOLINK HOLDINGS (M6) LTD HEMEL HEMPSTEAD Active GROUP 42110 - Construction of roads and motorways
SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 86102 - Medical nursing home activities
AUTOLINK HOLDINGS (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 70100 - Activities of head offices
AUTOLINK CONCESSIONAIRES (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 42110 - Construction of roads and motorways
MERLOT DEVELOPMENTS LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SUMMIT HOLDINGS (WISHAW) LIMITED EDINBURGH UNITED KINGDOM Active GROUP 86101 - Hospital activities
SUMMIT HEALTHCARE (WISHAW) LIMITED EDINBURGH UNITED KINGDOM Active FULL 86102 - Medical nursing home activities
SUMMIT FINANCE (WISHAW) PLC EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BANKSIDE ELECTRICAL CONTRACTORS LIMITED HEMEL HEMPSTEAD Active DORMANT 43210 - Electrical installation
ADL VENTURES LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
AUTOLINK CONCESSIONAIRES (M6) PLC HEMEL HEMPSTEAD Active FULL 41201 - Construction of commercial buildings
AUTOLINK HOLDINGS (M6) LTD HEMEL HEMPSTEAD Active GROUP 42110 - Construction of roads and motorways
AUTOLINK HOLDINGS (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 70100 - Activities of head offices
AUTOLINK CONCESSIONAIRES (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 42110 - Construction of roads and motorways
ANGHARAD REES LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active MICRO ENTITY 32120 - Manufacture of jewellery and related articles
INNAGREEN LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 66300 - Fund management activities
INNAGREEN MANAGEMENT LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 66300 - Fund management activities
INNAGREEN INVESTMENTS LLP HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT None Supplied