Check the

ALPINE WEST MIDLANDS LIMITED

Company
ALPINE WEST MIDLANDS LIMITED (03358214)

ALPINE WEST MIDLANDS

Phone: 01527 401 498
A⁺ rating

ABOUT ALPINE WEST MIDLANDS LIMITED

Our company firmly believes that  "The customer comes first" and we are committed to constant updating of our product range and customer service. 

We are based in Redditch, Worcestershire,

Please note that we operate primarily as a mail order business and visits to our premises are strictly by prior arrangement only.

KEY FINANCES

Year
2016
Assets
£18.94k ▲ £0.76k (4.20 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£17.48k ▲ £0.8k (4.77 %)
Net Worth
£1.46k ▼ £-0.03k (-2.08 %)

REGISTRATION INFO

Company name
ALPINE WEST MIDLANDS LIMITED
Company number
03358214
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Apr 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
sunbeam-alpine.co.uk
Phones
01527 401 498
01527 543 494
Registered Address
UNITS 7&8 271 BIRCHFIELD ROAD,
HEADLESS CROSS,
REDDITCH,
WORCESTERSHIRE,
B97 4NB

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets

LAST EVENTS

24 Apr 2017
Confirmation statement made on 22 April 2017 with updates
28 Feb 2017
Total exemption full accounts made up to 31 May 2016
11 May 2016
Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100

See Also


Last update 2018

ALPINE WEST MIDLANDS LIMITED DIRECTORS

Roland John Durham

  Acting
Appointed
30 December 2013
Role
Secretary
Address
Units 7&8, 271 Birchfield Road, Headless Cross, Redditch, Worcestershire, B97 4NB
Name
DURHAM, Roland John

Susan Denise Durham

  Acting
Appointed
02 May 1997
Occupation
Finance Manager
Role
Director
Age
71
Nationality
English
Address
9 Cranham Close, Headless Cross, Redditch, B97 5AY
Country Of Residence
United Kingdom
Name
DURHAM, Susan Denise

Susan Denise Durham

  Resigned PSC
Appointed
02 May 1997
Resigned
23 November 2006
Occupation
Finance Manager
Role
Secretary
Nationality
English
Address
9 Cranham Close, Headless Cross, Redditch, B97 5AY
Name
DURHAM, Susan Denise
Notified On
1 April 2017
Nature Of Control
Ownership of shares – 75% or more

Joanne Ewins

  Resigned
Appointed
23 November 2006
Resigned
30 December 2013
Role
Secretary
Address
81 Bromsgrove Road, Studley, Warwickshire, B80 7PE
Name
EWINS, Joanne

SEVERNSIDE SECRETARIAL LIMITED

  Resigned
Appointed
22 April 1997
Resigned
02 May 1997
Role
Nominee Secretary
Address
14-18 City Road, Cardiff, CF24 3DL
Name
SEVERNSIDE SECRETARIAL LIMITED

Wyatt Ian Scott Jamie

  Resigned
Appointed
02 May 1997
Resigned
23 November 2006
Occupation
Parts Manager
Role
Director
Age
57
Nationality
British
Address
39 Cherry Orchard, Stratford Upon Avon, CV37 9AP
Name
JAMIE, Wyatt Ian Scott

SEVERNSIDE NOMINEES LIMITED

  Resigned
Appointed
22 April 1997
Resigned
02 May 1997
Role
Nominee Director
Address
14-18 City Road, Cardiff, CF24 3DL
Name
SEVERNSIDE NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.