Check the

ALP LEISURE LTD.

Company
ALP LEISURE LTD. (03471211)

ALP LEISURE

Phone: 00440 193 250
B⁺ rating

ABOUT ALP LEISURE LTD.

A la carte guests can also choose from a comprehensive selection of wines, champagnes, bottled water, soft drinks and Nespresso available in each luxury chalet and villa so you can help yourself as and when you please.  With house wines from €6 a bottle through to fine wines at €30 you may dine, happy in the knowledge that you are in total control of costs.

On the lead up to your holiday we are on hand to arrange any requests you have - from airport transfers (by care or helicopter) to private nannies and wonderful in-house masseurs.  Just let us know what you need and we will get back to you with all the information required.  

© Alp Leisure Ltd - Private Luxury Chalets & Villas - Meribel, Courchevel & Cote D'Azur +33 (0)4 79 00 59 42 or

KEY FINANCES

Year
2016
Assets
£397.7k ▼ £-192.27k (-32.59 %)
Cash
£4.74k ▼ £-19.28k (-80.28 %)
Liabilities
£748.95k ▼ £-186.02k (-19.90 %)
Net Worth
£-351.25k ▲ £-6.25k (1.81 %)

REGISTRATION INFO

Company name
ALP LEISURE LTD.
Company number
03471211
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Nov 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.alpleisure.com
Phones
0479 005 942
00440 193 250
0033 047 900
Registered Address
30 NEW ROAD,
BRIGHTON,
EAST SUSSEX,
BN1 1BN

ECONOMIC ACTIVITIES

55100
Hotels and similar accommodation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit

LAST EVENTS

11 Jan 2017
Confirmation statement made on 25 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 May 2015
09 Feb 2016
Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2016-02-09 GBP 100

See Also


Last update 2018

ALP LEISURE LTD. DIRECTORS

Lucie Catherine Learoyd

  Acting
Appointed
20 January 2003
Role
Secretary
Address
La Nouvaz, Courchevel, 73120, France
Name
LEAROYD, Lucie Catherine

Christopher John Learoyd

  Acting PSC
Appointed
25 November 1997
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
La Nouvaz, 73120 Courchevel, France
Country Of Residence
France
Name
LEAROYD, Christopher John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lucie Catherine Learoyd

  Acting PSC
Appointed
25 November 1997
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
La Nouvaz, Courchevel, 73120, France
Country Of Residence
France
Name
LEAROYD, Lucie Catherine
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Hampton Andrew Michael Major

  Resigned
Appointed
25 November 1997
Resigned
20 January 2003
Role
Secretary
Address
Hampton House, 10 Western Road, Littlehampton, West Sussex, BN17 5NP
Name
HAMPTON, Andrew Michael, Major

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
25 November 1997
Resigned
25 November 1997
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Melissa Perkins

  Resigned
Appointed
15 October 1999
Resigned
18 November 2005
Occupation
None
Role
Director
Age
74
Nationality
British
Address
Moth House, Brown Candover, Alresford, Hampshire, SO24 9TT
Name
PERKINS, Melissa

Tania Caroline Ruck Keene

  Resigned
Appointed
15 October 1999
Resigned
18 November 2005
Occupation
Office Administrator
Role
Director
Age
70
Nationality
British
Address
Troy, Old London Road, Ewelme, Wallingford, Oxfordshire, OX10 6PY
Country Of Residence
England
Name
RUCK KEENE, Tania Caroline

REVIEWS


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