About

Registered Number: 01999925
Date of Incorporation: 14/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Central Chambers 227 London Road, Hadleigh, Benfleet, Essex, SS7 2RF,

 

Founded in 1986, Alpine Insurance Services Ltd are based in Essex, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMKIN, Paul David 22 February 2019 - 1
PERRY, Alan Michael N/A - 1
WILKIE, Stephen Rendon 22 February 2019 - 1
LAMKIN, Paul David N/A 01 September 1991 1
PERRY, Teresa Elaine N/A 01 April 2019 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
TM01 - Termination of appointment of director 24 January 2020
TM02 - Termination of appointment of secretary 24 January 2020
AA - Annual Accounts 25 December 2019
PSC04 - N/A 02 August 2019
PSC04 - N/A 02 August 2019
PSC05 - N/A 02 August 2019
CH01 - Change of particulars for director 02 August 2019
CH01 - Change of particulars for director 02 August 2019
CH03 - Change of particulars for secretary 02 August 2019
CS01 - N/A 02 August 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 29 July 2017
AD01 - Change of registered office address 11 March 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 15 July 2014
MR04 - N/A 26 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 07 August 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 05 August 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 04 June 2009
287 - Change in situation or address of Registered Office 04 May 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 21 July 2007
287 - Change in situation or address of Registered Office 10 April 2007
287 - Change in situation or address of Registered Office 16 January 2007
363a - Annual Return 08 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
AA - Annual Accounts 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
AA - Annual Accounts 09 August 2005
225 - Change of Accounting Reference Date 09 August 2005
363a - Annual Return 15 July 2005
AA - Annual Accounts 10 November 2004
363a - Annual Return 10 August 2004
AA - Annual Accounts 30 September 2003
363a - Annual Return 12 September 2003
288c - Notice of change of directors or secretaries or in their particulars 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 28 October 2002
AA - Annual Accounts 11 October 2002
363a - Annual Return 02 August 2002
AA - Annual Accounts 01 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2001
395 - Particulars of a mortgage or charge 04 October 2001
287 - Change in situation or address of Registered Office 08 August 2001
363a - Annual Return 08 August 2001
AA - Annual Accounts 20 April 2001
363a - Annual Return 31 July 2000
AA - Annual Accounts 27 April 2000
288c - Notice of change of directors or secretaries or in their particulars 03 November 1999
288c - Notice of change of directors or secretaries or in their particulars 03 November 1999
287 - Change in situation or address of Registered Office 21 October 1999
363a - Annual Return 03 August 1999
AA - Annual Accounts 27 October 1998
395 - Particulars of a mortgage or charge 15 September 1998
288c - Notice of change of directors or secretaries or in their particulars 10 September 1998
288c - Notice of change of directors or secretaries or in their particulars 10 September 1998
363a - Annual Return 27 August 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 13 August 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 22 July 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 25 July 1995
287 - Change in situation or address of Registered Office 26 April 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 26 September 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 03 August 1993
AA - Annual Accounts 07 May 1993
AA - Annual Accounts 22 January 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 31 March 1992
288 - N/A 31 March 1992
363b - Annual Return 30 July 1991
287 - Change in situation or address of Registered Office 20 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1990
RESOLUTIONS - N/A 28 September 1990
RESOLUTIONS - N/A 28 September 1990
RESOLUTIONS - N/A 28 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1990
123 - Notice of increase in nominal capital 28 September 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 1990
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
288 - N/A 30 April 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 December 1989
AA - Annual Accounts 14 November 1989
363 - Annual Return 14 November 1989
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
288 - N/A 06 September 1989
395 - Particulars of a mortgage or charge 03 November 1988
RESOLUTIONS - N/A 13 October 1988
PUC 2 - N/A 13 October 1988
123 - Notice of increase in nominal capital 13 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1988
363 - Annual Return 08 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1987
287 - Change in situation or address of Registered Office 11 October 1986
47 - N/A 28 June 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1986
395 - Particulars of a mortgage or charge 10 June 1986
GAZ(U) - N/A 06 June 1986
287 - Change in situation or address of Registered Office 31 May 1986
CERTNM - Change of name certificate 30 May 1986
NEWINC - New incorporation documents 14 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2001 Fully Satisfied

N/A

Debenture 08 September 1998 Fully Satisfied

N/A

Legal charge 20 October 1988 Fully Satisfied

N/A

Legal charge 09 June 1986 Fully Satisfied

N/A

Legal charge 09 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.