About

Registered Number: 02843392
Date of Incorporation: 09/08/1993 (31 years and 8 months ago)
Company Status: Active
Registered Address: 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD

 

Alpine Action Ltd was founded on 09 August 1993 and has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Heasman, Dennis, Macluskie, Iain James, Heasman-smart, Dionne, Morley, Mary Anne, Morley, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEASMAN, Dennis 09 August 1993 - 1
MACLUSKIE, Iain James 01 June 2013 - 1
MORLEY, John 23 August 1993 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
HEASMAN-SMART, Dionne 01 July 1998 01 June 2013 1
MORLEY, Mary Anne 09 August 1993 30 June 1998 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CH01 - Change of particulars for director 07 September 2020
PSC04 - N/A 20 August 2020
MR01 - N/A 03 June 2020
AA01 - Change of accounting reference date 10 January 2020
AD01 - Change of registered office address 10 January 2020
TM02 - Termination of appointment of secretary 03 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 17 August 2017
CH01 - Change of particulars for director 21 July 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 26 July 2016
CH01 - Change of particulars for director 06 April 2016
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 14 August 2015
CH01 - Change of particulars for director 14 August 2015
CH01 - Change of particulars for director 14 August 2015
AA - Annual Accounts 02 July 2015
SH08 - Notice of name or other designation of class of shares 20 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 15 July 2014
CH01 - Change of particulars for director 19 June 2014
SH08 - Notice of name or other designation of class of shares 16 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 18 July 2013
AP01 - Appointment of director 20 June 2013
AP04 - Appointment of corporate secretary 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 07 August 2012
SH08 - Notice of name or other designation of class of shares 12 June 2012
RESOLUTIONS - N/A 19 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 12 August 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 17 August 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 15 July 2008
RESOLUTIONS - N/A 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 25 August 2006
169 - Return by a company purchasing its own shares 17 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 19 July 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 23 August 2003
287 - Change in situation or address of Registered Office 09 April 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 01 August 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 15 August 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 21 July 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 12 August 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 05 August 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 03 September 1996
RESOLUTIONS - N/A 20 December 1995
RESOLUTIONS - N/A 20 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1995
123 - Notice of increase in nominal capital 20 December 1995
AA - Annual Accounts 09 November 1995
363s - Annual Return 08 September 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 12 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 September 1993
288 - N/A 01 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1993
287 - Change in situation or address of Registered Office 26 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 August 1993
288 - N/A 10 August 1993
NEWINC - New incorporation documents 09 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.