Sir Robert Mcalpine Enterprises Limited

All UK companiesFinancial and insurance activitiesSir Robert Mcalpine Enterprises Limited

Activities of other holding companies n.e.c.

Sir Robert Mcalpine Enterprises Limited contacts: address, phone, fax, email, website, shedule

Address: Eaton Court Maylands Avenue Indu HP2 7TR Hemel Hempstead

Phone: +44-1491 9318023

Fax: +44-1491 9318023

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sir Robert Mcalpine Enterprises Limited"? - send email to us!

Sir Robert Mcalpine Enterprises Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sir Robert Mcalpine Enterprises Limited.

Registration data Sir Robert Mcalpine Enterprises Limited

Register date: 1978-09-14

Register number: 01389155

Type of company: Private Limited Company

Get full report form global database UK for Sir Robert Mcalpine Enterprises Limited

Owner, director, manager of Sir Robert Mcalpine Enterprises Limited

Kevin John Pearson Secretary. Address: Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom. DoB:

Elizabeth Carol Beard Secretary. Address: Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom. DoB:

Robert Edward Thomas William Mcalpine Director. Address: Bernard Street, London, WC1N 1LG. DoB: August 1978, British

Hector George Mcalpine Director. Address: Bernard Street, London, WC1N 1LG. DoB: May 1980, British

Gavin Malcolm Mcalpine Director. Address: Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire, WD4 8LR. DoB: February 1966, British

Miles Colin Shelley Director. Address: Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR. DoB: May 1961, British

Andrew Reginald Bolt Director. Address: Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR. DoB: n\a, British

Andrew William Mcalpine Director. Address: Tyne House, 23 Side, Newcastle Upon Tyne, NE1 3JL. DoB: November 1960, British

Adrian Neil Raeburn Mcalpine Director. Address: 40 Bernard Street, London, WC1N 1LG. DoB: December 1944, British

The Hon David Malcolm Mcalpine Director. Address: 40 Bernard Street, London, WC1N 1LG. DoB: October 1946, British

Cullum Mcalpine Director. Address: 40 Bernard Street, London, WC1N 1LG. DoB: January 1947, British

Richard Hugh Mcalpine Director. Address: 40 Bernard Street, London, WC1N 1LG. DoB: April 1958, British

Kenneth Mcalpine Director. Address: 40 Bernard Street, London, WC1N 1LG. DoB: September 1920, British

Ian Malcolm Mcalpine Director. Address: 40 Bernard Street, London, WC1N 1LG. DoB: April 1942, British

Robert Peter Walker Secretary. Address: Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR. DoB: n\a, British

Miles Colin Shelley Secretary. Address: 20 Tuffnells Way, Harpenden, Hertfordshire, AL5 3HQ. DoB: May 1961, British

Patrick Hugh Walker Taylor Director. Address: 15 Upper Hill Rise, Rickmansworth, Hertfordshire, WD3 7NU. DoB: September 1946, British

Brendon Raymond Cowen Secretary. Address: 92 Eastmoor Park, Harpenden, Hertfordshire, AL5 1BP. DoB: November 1942, British

Derek Ernest Arthur Budden Director. Address: Elmfield 25 Batchworth Lane, Northwood, Middlesex, HA6 3DU. DoB: September 1932, British

Nigel James Cavers Turnbull Director. Address: 17 Salisbury Avenue, Harpenden, Hertfordshire, AL5 2QF. DoB: May 1943, British

Malcolm Hugh Dees Mcalpine Director. Address: 40 Bernard Street, London, WC1N 1LG. DoB: July 1917, British

Sir Robin Mcalpine Director. Address: 40 Bernard Street, London, WC1N 1LD. DoB: March 1906, British

Sir William Hepburn Mcalpine Director. Address: 40 Bernard Street, London, WC1N 1LG. DoB: January 1936, British

Lord Alistair Mcalpine Director. Address: 40 Bernard Street, London, WC1N 1LG. DoB: May 1942, British

Hamish Mcalpine Director. Address: 30 Banyard Road, London, SE16 2YA. DoB: December 1954, British

Graham Lindsay Prain Secretary. Address: Waverley, Granville Road, St Georges Hill, Weybridge, Surrey, KT13 0QJ. DoB: n\a, British

James Thomas Hemery Mcalpine Director. Address: Hamilton House, Charney Road,Longworth, Abingdon, Oxfordshire, OX13 5HW. DoB: September 1960, British

Jobs in Sir Robert Mcalpine Enterprises Limited vacancies. Career and practice on Sir Robert Mcalpine Enterprises Limited. Working and traineeship

Electrical Supervisor. From GBP 2500

Manager. From GBP 2000

Package Manager. From GBP 2000

Tester. From GBP 3000

Responds for Sir Robert Mcalpine Enterprises Limited on FaceBook

Read more comments for Sir Robert Mcalpine Enterprises Limited. Leave a respond Sir Robert Mcalpine Enterprises Limited in social networks. Sir Robert Mcalpine Enterprises Limited on Facebook and Google+, LinkedIn, MySpace

Address Sir Robert Mcalpine Enterprises Limited on google map

Other similar UK companies as Sir Robert Mcalpine Enterprises Limited: Cq 2014 Engineering Limited | Mnr Solutions Limited | Edgar Mcpherson Ltd | Reelmotion Ltd | Redlodge Communications Limited

Sir Robert Mcalpine Enterprises Limited with Companies House Reg No. 01389155 has been competing in the field for 38 years. This particular Private Limited Company is located at Eaton Court Maylands Avenue, Indu in Hemel Hempstead and its post code is HP2 7TR. The company's listed name switch from Sir Robert Mcalpine (trade Investments) to Sir Robert Mcalpine Enterprises Limited occurred in 2003-11-05. This company SIC and NACE codes are 64209 and their NACE code stands for Activities of other holding companies n.e.c.. 2015/10/31 is the last time the accounts were filed. Since it began in this particular field thirty eight years ago, the firm has sustained its praiseworthy level of success.

The limited company owes its well established position on the market and constant progress to twelve directors, specifically Robert Edward Thomas William Mcalpine, Hector George Mcalpine, Gavin Malcolm Mcalpine and 9 other directors who might be found below, who have been leading the firm since 2010. Additionally, the director's tasks are regularly aided by a secretary - Kevin John Pearson, from who joined this limited company 3 years ago.