Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED
Company Information for

SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED

EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTS, HP2 7TR,
Company Registration Number
01157770
Private Limited Company
Active

Company Overview

About Sir Robert Mcalpine Management Contractors Ltd
SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED was founded on 1974-01-21 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Sir Robert Mcalpine Management Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED
 
Legal Registered Office
EATON COURT
MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTS
HP2 7TR
Other companies in HP2
 
Filing Information
Company Number 01157770
Company ID Number 01157770
Date formed 1974-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 08:29:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALISTAIR DEMPSEY
Company Secretary 2013-06-26
KEVIN JOHN PEARSON
Company Secretary 2005-11-30
HECTOR GEORGE MCALPINE
Director 2009-03-01
ROBERT EDWARD THOMAS WILLIAM MCALPINE
Director 2009-03-01
BOYD ATKINSON MCFEE
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY AIKENHEAD
Director 2010-10-01 2016-07-29
ANDREW WILLIAM MCALPINE
Director 1991-06-06 2015-11-02
CULLUM MCALPINE
Director 1991-06-06 2015-11-02
DAVID MALCOLM MCALPINE
Director 1991-06-06 2015-11-02
IAN MALCOLM MCALPINE
Director 1991-06-06 2015-11-02
RICHARD HUGH MCALPINE
Director 1991-06-06 2015-11-02
VINCENT CORRIGAN
Director 2005-02-01 2014-09-29
ROBERT PETER WALKER
Company Secretary 2005-11-30 2013-06-26
ANTHONY WILLIAM BARRATT
Director 2000-01-01 2012-04-30
MALCOLM HUGH DEES MCALPINE
Director 1991-06-06 2011-05-17
COLIN BRUCE WEEKLEY
Director 1998-06-01 2011-04-19
PATRICK BENEDICT KELLY
Director 1993-06-29 2009-12-31
DAVID MILLAR BOYLE
Director 1995-11-01 2007-12-31
MICHAEL JOHN COLLARD
Director 2001-01-01 2007-03-31
WILLIAM HEPBURN MCALPINE
Director 1991-06-06 2006-10-30
BRENDON RAYMOND COWEN
Company Secretary 1991-06-06 2005-11-30
ROBERT PETER WALKER
Company Secretary 2001-09-07 2005-11-30
PAUL EDWARD LEGGOTT
Director 1991-06-06 2003-01-31
VINCENT WILLIAM CHRISTIE
Director 1991-06-06 1999-10-31
NIGEL JAMES CAVERS TURNBULL
Director 1993-06-29 1994-12-31
ALAN CHARLES HARRY WHITE
Director 1991-06-06 1992-10-31
ALISTAIR MCALPINE
Director 1991-06-06 1992-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN PEARSON SIR ROBERT MCALPINE (HOLDINGS) LIMITED Company Secretary 2005-11-30 CURRENT 1992-10-12 Active
KEVIN JOHN PEARSON SIR ROBERT MCALPINE LIMITED Company Secretary 2005-11-30 CURRENT 1956-05-31 Active
HECTOR GEORGE MCALPINE SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2009-03-01 CURRENT 1992-10-12 Active
HECTOR GEORGE MCALPINE SIR ROBERT MCALPINE LIMITED Director 2009-03-01 CURRENT 1956-05-31 Active
ROBERT EDWARD THOMAS WILLIAM MCALPINE PARK LANE AMERICA HOLDINGS LIMITED Director 2010-01-21 CURRENT 1978-09-14 Active
ROBERT EDWARD THOMAS WILLIAM MCALPINE SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2009-03-01 CURRENT 1992-10-12 Active
ROBERT EDWARD THOMAS WILLIAM MCALPINE SIR ROBERT MCALPINE LIMITED Director 2009-03-01 CURRENT 1956-05-31 Active
BOYD ATKINSON MCFEE SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2009-12-31 CURRENT 1992-10-12 Active
BOYD ATKINSON MCFEE SIR ROBERT MCALPINE LIMITED Director 2009-12-31 CURRENT 1956-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-06-14Change of details for Sir Robert Mcalpine Limited as a person with significant control on 2023-05-31
2023-06-14CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-03-22CH01Director's details changed for Hector George Mcalpine on 2022-03-21
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-07-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-02-04CH01Director's details changed for Robert Edward Thomas William Mcalpine on 2021-01-15
2020-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BOYD ATKINSON MCFEE
2019-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/18
2019-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/18
2019-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/18
2019-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/18
2019-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/16
2017-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/16
2017-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR GEORGE MCALPINE / 01/03/2017
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD THOMAS WILLIAM MCALPINE / 01/03/2017
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY AIKENHEAD
2016-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/15
2016-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/15
2016-07-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/15
2016-06-22AR0106/06/16 ANNUAL RETURN FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCALPINE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCALPINE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCALPINE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CULLUM MCALPINE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCALPINE
2015-06-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/14
2015-06-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/14
2015-06-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/14
2015-06-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-11AR0106/06/15 FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CORRIGAN
2014-08-21AA31/10/13 TOTAL EXEMPTION FULL
2014-07-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-10AR0106/06/14 FULL LIST
2013-07-10AP03SECRETARY APPOINTED JOHN ALISTAIR DEMPSEY
2013-07-10Annotation
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER
2013-06-06AR0106/06/13 FULL LIST
2013-06-06AA31/10/12 TOTAL EXEMPTION FULL
2013-05-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12
2012-06-14AR0106/06/12 FULL LIST
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARRATT
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-09-20RES01ADOPT ARTICLES 13/09/2011
2011-09-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-08AR0106/06/11 FULL LIST
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCALPINE
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WEEKLEY
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-10-05AP01DIRECTOR APPOINTED ANTHONY AIKENHEAD
2010-06-15AR0106/06/10 FULL LIST
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-31AP01DIRECTOR APPOINTED BOYD ATKINSON MCFEE
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE WEEKLEY / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BENEDICT KELLY / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM BARRATT / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CORRIGAN / 30/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN PEARSON / 30/10/2009
2009-06-15363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-19288aDIRECTOR APPOINTED HECTOR GEORGE MCALPINE
2009-03-19288aDIRECTOR APPOINTED ROBERT EDWARD THOMAS WILLIAM MCALPINE
2008-06-06363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-12-27288bDIRECTOR RESIGNED
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-05363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-04-14288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-06-28363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-05-30AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-30288bSECRETARY RESIGNED
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-30288bSECRETARY RESIGNED
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-23363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-02-16288aNEW DIRECTOR APPOINTED
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-14363aRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-06-12363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-05-31AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-10288cDIRECTOR'S PARTICULARS CHANGED
2003-01-29288bDIRECTOR RESIGNED
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17363aRETURN MADE UP TO 06/06/02; NO CHANGE OF MEMBERS
2002-05-07AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-09-11288aNEW SECRETARY APPOINTED
2001-08-13AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-06-13363aRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 03/11/95 2002-09-04 Outstanding LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED 1994-04-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
COMPOSITE GUARANTEE AND DEBENTURE 1993-04-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED
Trademarks
We have not found any records of SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.