About

Registered Number: 04870660
Date of Incorporation: 19/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 39 Chobham Road, Woking, Surrey, GU21 6JD

 

Having been setup in 2003, Alps Partnership Ltd have registered office in Surrey. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, John Gordon 18 March 2014 - 1
STILWELL, Fiona Anne 13 January 2020 - 1
ACHILLEA, Sharon Denise 15 November 2006 31 August 2007 1
CASTELL, Tracy Ann 13 November 2007 22 March 2011 1
CLARK, Samantha Jane 13 November 2007 22 March 2011 1
CLEVES, Mac 22 March 2011 20 March 2012 1
DENYER, Angie 18 March 2014 28 May 2014 1
DRISCOLL, Sandra Ann 19 August 2003 04 May 2004 1
DUNCAN, Joanna Elizabeth 09 December 2003 31 July 2004 1
EATON, Pamela Denise 15 November 2006 22 November 2011 1
ELLIS, Keith 19 August 2003 19 March 2004 1
ELLIS, Lesley 22 March 2011 23 March 2013 1
GIBBINS, Mike 15 May 2012 18 March 2014 1
GOLDING, John Leslie 09 December 2003 02 November 2004 1
JOHNSON, Paul Russell 02 November 2004 19 October 2007 1
KEHOE, Debra Anne 19 August 2003 09 December 2003 1
MARTIN, Lesley 02 November 2004 30 April 2006 1
NEIGHBOUR, Gillian Margery 19 August 2003 08 December 2003 1
NOAKES, Stuart 17 May 2016 16 August 2019 1
PRYKE, Patricia Margaret 02 November 2004 15 November 2015 1
SALE, Loyd Peter 26 March 2013 18 March 2014 1
SWAIN, Kevin 15 November 2005 01 November 2007 1
WILSON, Paul Richard 18 March 2014 01 January 2018 1
ZUBEIDI, Hisham 09 December 2003 22 March 2011 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Susan 05 June 2018 - 1
BARRASS, April 01 February 2012 05 June 2018 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 19 March 2020
TM01 - Termination of appointment of director 20 January 2020
AP01 - Appointment of director 13 January 2020
CS01 - N/A 19 August 2019
TM01 - Termination of appointment of director 16 August 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 20 August 2018
AP03 - Appointment of secretary 11 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 17 March 2017
AP01 - Appointment of director 18 January 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 03 February 2016
TM01 - Termination of appointment of director 18 November 2015
AR01 - Annual Return 19 August 2015
RESOLUTIONS - N/A 18 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 20 August 2014
TM01 - Termination of appointment of director 17 July 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AA - Annual Accounts 10 March 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 30 August 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AP03 - Appointment of secretary 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 20 November 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363a - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 21 August 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
AA - Annual Accounts 01 December 2005
363a - Annual Return 22 August 2005
RESOLUTIONS - N/A 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 04 October 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
287 - Change in situation or address of Registered Office 09 August 2004
225 - Change of Accounting Reference Date 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
287 - Change in situation or address of Registered Office 13 January 2004
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.