Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPINE PLASTICS AND DISPLAYS LIMITED
Company Information for

ALPINE PLASTICS AND DISPLAYS LIMITED

LONDON, W1U 6PL,
Company Registration Number
03162463
Private Limited Company
Dissolved

Dissolved 2014-06-10

Company Overview

About Alpine Plastics And Displays Ltd
ALPINE PLASTICS AND DISPLAYS LIMITED was founded on 1996-02-21 and had its registered office in London. The company was dissolved on the 2014-06-10 and is no longer trading or active.

Key Data
Company Name
ALPINE PLASTICS AND DISPLAYS LIMITED
 
Legal Registered Office
LONDON
W1U 6PL
Other companies in W1U
 
Previous Names
SHELFCO (NO.1198) LIMITED01/08/1996
Filing Information
Company Number 03162463
Date formed 1996-02-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2014-06-10
Type of accounts DORMANT
Last Datalog update: 2015-05-12 03:46:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPINE PLASTICS AND DISPLAYS 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 ALPINE PLASTICS AND DISPLAYS LIMITED

Current Directors
Officer Role Date Appointed
ASHISH SHAH
Company Secretary 2011-11-21
PETER DAVID REID
Director 2013-05-31
DANIEL YARDLEY
Director 2013-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN ANTHONY WRIGHT
Director 2011-05-03 2013-05-31
COLIN JOHN BRIGDEN
Company Secretary 2009-12-01 2011-11-21
BRUCE MALCOLM WINFIELD
Company Secretary 2007-07-01 2011-03-21
BRUCE MALCOLM WINFIELD
Director 2009-06-08 2011-03-21
MARTIN JOHN CLARKE
Company Secretary 2004-10-12 2009-11-30
GRAEME IAN BURNS
Director 2004-10-12 2009-06-30
ARTHUR JEREMY BARRITT MIDDLETON
Director 2004-10-12 2007-06-27
CHARLES STUART ALEXANDER
Company Secretary 1996-07-17 2004-10-12
CHARLES STUART ALEXANDER
Director 1998-11-18 2004-10-12
GRAEME RICHARD HARRIS
Director 1998-01-01 2004-10-12
NORMAN ARTHUR ESSEX
Director 1996-07-17 2003-02-18
ROBERT THOMAS TICKLER ESSEX
Director 1996-07-17 2003-02-18
LEONARD CHARLES CHAPMAN BAILEY
Director 1998-01-01 1999-01-01
LACHLAN CAMPBELL MCQUARRIE
Director 1998-01-01 1999-01-01
CHARLES STUART ALEXANDER
Director 1996-07-17 1997-12-26
MICHAEL JAMES MITCHELL
Director 1996-09-04 1997-03-03
E P S SECRETARIES LIMITED
Nominated Secretary 1996-02-21 1996-07-22
MIKJON LIMITED
Nominated Director 1996-02-21 1996-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID REID I.A.S. PUBLICITY LIMITED Director 2013-05-31 CURRENT 1987-09-09 Dissolved 2014-06-10
PETER DAVID REID BRAVO DESIGN CONSULTANCY LIMITED Director 2013-05-31 CURRENT 1997-01-16 Dissolved 2014-06-10
PETER DAVID REID LLOYD NORTHOVER LIMITED Director 2013-05-31 CURRENT 1999-04-22 Dissolved 2014-09-16
PETER DAVID REID MARKETPLACE PROPERTIES LIMITED Director 2013-05-31 CURRENT 1985-07-26 Dissolved 2014-06-10
PETER DAVID REID OSBORNE PR LIMITED Director 2013-05-31 CURRENT 1999-11-03 Dissolved 2014-06-10
PETER DAVID REID PPI LEEDS LIMITED Director 2013-05-31 CURRENT 2002-07-26 Dissolved 2014-11-18
PETER DAVID REID SYMMETRY MARKETING LIMITED Director 2013-05-31 CURRENT 1977-04-12 Dissolved 2014-01-11
PETER DAVID REID Z DIGITAL LTD Director 2013-05-31 CURRENT 2000-07-26 Dissolved 2014-06-10
PETER DAVID REID BRAND NEW MEDIA LIMITED Director 2013-05-31 CURRENT 1999-10-19 Dissolved 2014-06-10
PETER DAVID REID MARKETPLACE HOLDINGS LTD. Director 2013-05-31 CURRENT 1996-04-11 Dissolved 2014-09-16
PETER DAVID REID SILVER BULLET GROUP LIMITED Director 2013-05-31 CURRENT 2003-12-19 Dissolved 2014-06-10
PETER DAVID REID CHICK SMITH TROTT LIMITED Director 2013-05-31 CURRENT 1993-12-09 Dissolved 2014-06-10
PETER DAVID REID THEATRE BRAND EXPERIENCE LIMITED Director 2013-05-31 CURRENT 1991-06-27 Dissolved 2014-06-10
PETER DAVID REID P.M.CRAFTS LIMITED Director 2013-05-31 CURRENT 1964-04-15 Dissolved 2014-06-10
PETER DAVID REID THEATRE CAST & CREW LTD Director 2013-05-31 CURRENT 2005-03-19 Dissolved 2014-06-10
PETER DAVID REID GENERATOR MARKETING SERVICES LIMITED Director 2013-05-31 CURRENT 1992-04-15 Dissolved 2014-06-10
PETER DAVID REID BLAKEDEW 394 LIMITED Director 2013-05-31 CURRENT 2002-11-25 Dissolved 2014-06-10
PETER DAVID REID ESSEX CORRUGATED CONTAINERS COMPANY LIMITED Director 2013-05-31 CURRENT 1982-10-28 Dissolved 2014-06-10
PETER DAVID REID MARKETPLACE DESIGN LIMITED Director 2013-05-31 CURRENT 1989-04-19 Dissolved 2014-09-16
PETER DAVID REID EVELOW LIMITED Director 2013-05-31 CURRENT 1982-12-13 Dissolved 2014-06-10
PETER DAVID REID THE MANCHESTER PICTURE COMPANY LIMITED Director 2013-05-31 CURRENT 1983-01-14 Dissolved 2014-11-18
PETER DAVID REID TACTICAL MARKETING GROUP LIMITED Director 2013-05-31 CURRENT 1991-10-25 Dissolved 2014-06-10
PETER DAVID REID BANNERMAN GROUP LIMITED Director 2013-05-31 CURRENT 1972-09-13 Dissolved 2014-06-10
PETER DAVID REID DMD DIGITAL MARKETING DIRECT LIMITED Director 2013-05-31 CURRENT 2003-04-08 Dissolved 2014-06-10
PETER DAVID REID E PRINCIPALS PLC. Director 2013-05-31 CURRENT 1999-10-18 Dissolved 2014-11-18
PETER DAVID REID TWENTYSIX LONDON LIMITED Director 2013-05-31 CURRENT 2005-11-29 Dissolved 2015-05-19
PETER DAVID REID TWENTYSIXGROUP LIMITED Director 2013-05-31 CURRENT 2005-11-27 Dissolved 2015-05-19
PETER DAVID REID SMARTS (SCOTLAND) LIMITED Director 2013-05-31 CURRENT 1992-08-10 Dissolved 2016-01-19
PETER DAVID REID AI LONDON LIMITED Director 2013-05-31 CURRENT 1998-03-26 Dissolved 2014-06-10
PETER DAVID REID SMARTS (BIRMINGHAM) LIMITED Director 2013-05-31 CURRENT 1983-04-05 Dissolved 2016-04-26
PETER DAVID REID BANC GROUP LIMITED Director 2011-11-17 CURRENT 1973-09-18 Dissolved 2016-04-26
PETER DAVID REID FIFTH RING IAS LIMITED Director 2011-10-17 CURRENT 1998-03-30 Dissolved 2014-06-10
PETER DAVID REID WAX COMMUNICATIONS LIMITED Director 2011-10-17 CURRENT 1990-06-27 Dissolved 2016-04-26
PETER DAVID REID MSQ DORMANT LIMITED Director 2011-07-28 CURRENT 1999-03-22 Dissolved 2014-12-11
PETER DAVID REID MSQ SERVICES LIMITED Director 2011-07-28 CURRENT 1986-01-13 Dissolved 2016-04-26
PETER DAVID REID LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED Director 2011-07-28 CURRENT 1990-04-10 Dissolved 2016-11-01
PETER DAVID REID MBASTACK LIMITED Director 2011-07-28 CURRENT 1995-02-08 Active
PETER DAVID REID SMARTS (NI) LIMITED Director 2011-07-28 CURRENT 1990-03-08 Active
PETER DAVID REID STEIN IAS HOLDINGS LIMITED Director 2011-07-28 CURRENT 1979-05-23 Active
PETER DAVID REID LLOYD NORTHOVER HOLMES & MARCHANT LIMITED Director 2011-07-28 CURRENT 1980-07-25 Active
PETER DAVID REID THE GATE WORLDWIDE LIMITED Director 2011-07-22 CURRENT 1987-10-28 Active
PETER DAVID REID TWENTYSIX LIMITED Director 2011-02-01 CURRENT 1996-03-27 Active
PETER DAVID REID MSQ PROPERTY LIMITED Director 2011-01-27 CURRENT 1976-05-11 Active - Proposal to Strike off
PETER DAVID REID APR PHOTOGRAPHY LIMITED Director 2010-12-06 CURRENT 1990-03-22 Dissolved 2014-06-10
PETER DAVID REID MSQ MARKETING LIMITED Director 2010-10-15 CURRENT 2001-08-20 Active - Proposal to Strike off
PETER DAVID REID MSQ HOLDINGS LIMITED Director 2010-01-11 CURRENT 1978-08-09 Dissolved 2018-04-24
DANIEL YARDLEY I.A.S. PUBLICITY LIMITED Director 2013-08-05 CURRENT 1987-09-09 Dissolved 2014-06-10
DANIEL YARDLEY BRAVO DESIGN CONSULTANCY LIMITED Director 2013-08-05 CURRENT 1997-01-16 Dissolved 2014-06-10
DANIEL YARDLEY LLOYD NORTHOVER LIMITED Director 2013-08-05 CURRENT 1999-04-22 Dissolved 2014-09-16
DANIEL YARDLEY MARKETPLACE PROPERTIES LIMITED Director 2013-08-05 CURRENT 1985-07-26 Dissolved 2014-06-10
DANIEL YARDLEY OSBORNE PR LIMITED Director 2013-08-05 CURRENT 1999-11-03 Dissolved 2014-06-10
DANIEL YARDLEY PPI LEEDS LIMITED Director 2013-08-05 CURRENT 2002-07-26 Dissolved 2014-11-18
DANIEL YARDLEY CATALYST MARKETING LIMITED Director 2013-08-05 CURRENT 1989-05-17 Dissolved 2014-06-10
DANIEL YARDLEY SYMMETRY MARKETING LIMITED Director 2013-08-05 CURRENT 1977-04-12 Dissolved 2014-01-11
DANIEL YARDLEY BRIGHTLIGHTS MARKETING LIMITED Director 2013-08-05 CURRENT 2005-06-24 Dissolved 2014-11-18
DANIEL YARDLEY Z DIGITAL LTD Director 2013-08-05 CURRENT 2000-07-26 Dissolved 2014-06-10
DANIEL YARDLEY BRAND NEW MEDIA LIMITED Director 2013-08-05 CURRENT 1999-10-19 Dissolved 2014-06-10
DANIEL YARDLEY MARKETPLACE HOLDINGS LTD. Director 2013-08-05 CURRENT 1996-04-11 Dissolved 2014-09-16
DANIEL YARDLEY SILVER BULLET GROUP LIMITED Director 2013-08-05 CURRENT 2003-12-19 Dissolved 2014-06-10
DANIEL YARDLEY CHICK SMITH TROTT LIMITED Director 2013-08-05 CURRENT 1993-12-09 Dissolved 2014-06-10
DANIEL YARDLEY MSQ DORMANT LIMITED Director 2013-08-05 CURRENT 1999-03-22 Dissolved 2014-12-11
DANIEL YARDLEY THEATRE BRAND EXPERIENCE LIMITED Director 2013-08-05 CURRENT 1991-06-27 Dissolved 2014-06-10
DANIEL YARDLEY P.M.CRAFTS LIMITED Director 2013-08-05 CURRENT 1964-04-15 Dissolved 2014-06-10
DANIEL YARDLEY SMARTS (ADVERTISING AND DESIGN) LIMITED Director 2013-08-05 CURRENT 1990-06-21 Dissolved 2014-06-13
DANIEL YARDLEY THEATRE CAST & CREW LTD Director 2013-08-05 CURRENT 2005-03-19 Dissolved 2014-06-10
DANIEL YARDLEY GENERATOR MARKETING SERVICES LIMITED Director 2013-08-05 CURRENT 1992-04-15 Dissolved 2014-06-10
DANIEL YARDLEY BLAKEDEW 394 LIMITED Director 2013-08-05 CURRENT 2002-11-25 Dissolved 2014-06-10
DANIEL YARDLEY ESSEX CORRUGATED CONTAINERS COMPANY LIMITED Director 2013-08-05 CURRENT 1982-10-28 Dissolved 2014-06-10
DANIEL YARDLEY MARKETPLACE DESIGN LIMITED Director 2013-08-05 CURRENT 1989-04-19 Dissolved 2014-09-16
DANIEL YARDLEY APR PHOTOGRAPHY LIMITED Director 2013-08-05 CURRENT 1990-03-22 Dissolved 2014-06-10
DANIEL YARDLEY ARKEN DISPLAY LIMITED Director 2013-08-05 CURRENT 1972-10-30 Dissolved 2014-06-10
DANIEL YARDLEY EVELOW LIMITED Director 2013-08-05 CURRENT 1982-12-13 Dissolved 2014-06-10
DANIEL YARDLEY THE MANCHESTER PICTURE COMPANY LIMITED Director 2013-08-05 CURRENT 1983-01-14 Dissolved 2014-11-18
DANIEL YARDLEY TACTICAL MARKETING GROUP LIMITED Director 2013-08-05 CURRENT 1991-10-25 Dissolved 2014-06-10
DANIEL YARDLEY ATOMIC PRINT MANAGEMENT LIMITED Director 2013-08-05 CURRENT 2003-04-07 Dissolved 2014-06-10
DANIEL YARDLEY BANNERMAN GROUP LIMITED Director 2013-08-05 CURRENT 1972-09-13 Dissolved 2014-06-10
DANIEL YARDLEY FIFTH RING IAS LIMITED Director 2013-08-05 CURRENT 1998-03-30 Dissolved 2014-06-10
DANIEL YARDLEY DMD DIGITAL MARKETING DIRECT LIMITED Director 2013-08-05 CURRENT 2003-04-08 Dissolved 2014-06-10
DANIEL YARDLEY E PRINCIPALS PLC. Director 2013-08-05 CURRENT 1999-10-18 Dissolved 2014-11-18
DANIEL YARDLEY TWENTYSIX LONDON LIMITED Director 2013-08-05 CURRENT 2005-11-29 Dissolved 2015-05-19
DANIEL YARDLEY TWENTYSIXGROUP LIMITED Director 2013-08-05 CURRENT 2005-11-27 Dissolved 2015-05-19
DANIEL YARDLEY AI LONDON LIMITED Director 2013-08-05 CURRENT 1998-03-26 Dissolved 2014-06-10
DANIEL YARDLEY BANC GROUP LIMITED Director 2013-08-05 CURRENT 1973-09-18 Dissolved 2016-04-26
DANIEL YARDLEY MSQ SERVICES LIMITED Director 2013-08-05 CURRENT 1986-01-13 Dissolved 2016-04-26
DANIEL YARDLEY SMARTS (BIRMINGHAM) LIMITED Director 2013-08-05 CURRENT 1983-04-05 Dissolved 2016-04-26
DANIEL YARDLEY WAX COMMUNICATIONS LIMITED Director 2013-08-05 CURRENT 1990-06-27 Dissolved 2016-04-26
DANIEL YARDLEY LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED Director 2013-08-05 CURRENT 1990-04-10 Dissolved 2016-11-01
DANIEL YARDLEY SMARTS (SCOTLAND) LIMITED Director 2013-08-04 CURRENT 1992-08-10 Dissolved 2016-01-19

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
2014-06-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0121/02/14 FULL LIST
2014-02-12DS01APPLICATION FOR STRIKING-OFF
2013-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-08-12AP01DIRECTOR APPOINTED MR DANIEL YARDLEY
2013-06-06AP01DIRECTOR APPOINTED MR PETER DAVID REID
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WRIGHT
2013-03-07AR0121/02/13 FULL LIST
2013-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / ASHISH SHAH / 08/12/2011
2012-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O MEDIA SQUARE PLC 6 YORK STREET LONDON W1U 6PL UNITED KINGDOM
2012-02-21AR0121/02/12 FULL LIST
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / ASHISH SHAH / 21/11/2011
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / ASH SHAH / 21/11/2011
2011-11-22AP03SECRETARY APPOINTED ASH SHAH
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY COLIN BRIGDEN
2011-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WINFIELD
2011-05-04TM02APPOINTMENT TERMINATED, SECRETARY BRUCE WINFIELD
2011-05-04TM02APPOINTMENT TERMINATED, SECRETARY BRUCE WINFIELD
2011-05-04AP01DIRECTOR APPOINTED MR DEAN ANTHONY WRIGHT
2011-03-02AR0121/02/11 FULL LIST
2010-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-23AR0121/02/10 FULL LIST
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM C/O MEDIA SQUARE PLC, CLARENCE MILL, CLARENCE ROAD BOLLINGTON CHESHIRE SK10 5JZ
2009-12-01AP03SECRETARY APPOINTED MR COLIN JOHN BRIGDEN
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY MARTIN CLARKE
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR GRAEME BURNS
2009-06-18288aDIRECTOR APPOINTED BRUCE MALCOLM WINFIELD
2009-03-23363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-03-06363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-09-04288cSECRETARY'S PARTICULARS CHANGED
2007-07-18288aNEW SECRETARY APPOINTED
2007-06-28288bDIRECTOR RESIGNED
2007-03-20190LOCATION OF DEBENTURE REGISTER
2007-03-20363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-03-20353LOCATION OF REGISTER OF MEMBERS
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: C/O MEDIA SQUARE PLC, CLARENCE MILL, CLARENCE ROAD BOLLINGTON CHESHIRE SK10 5JZ
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BN
2006-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-21225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 28/02/06
2006-03-03353LOCATION OF REGISTER OF MEMBERS
2006-03-03363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-13288bDIRECTOR RESIGNED
2005-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-13363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: COBAR HALL COBAR ROAD BUXTON DERBYSHIRE SK27 6TF
2004-11-16288aNEW DIRECTOR APPOINTED
2004-10-28288aNEW SECRETARY APPOINTED
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: C/O C A COUTTS HOLDINGS PLC VIOLET ROAD LONDON E3 3QL
2004-10-28225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04
2004-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-05-17288cDIRECTOR'S PARTICULARS CHANGED
2004-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03
2004-03-01363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALPINE PLASTICS AND DISPLAYS 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 ALPINE PLASTICS AND DISPLAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALPINE PLASTICS AND DISPLAYS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ALPINE PLASTICS AND DISPLAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPINE PLASTICS AND DISPLAYS LIMITED
Trademarks
We have not found any records of ALPINE PLASTICS AND DISPLAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPINE PLASTICS AND DISPLAYS 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 (99999 - Dormant Company) as ALPINE PLASTICS AND DISPLAYS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALPINE PLASTICS AND DISPLAYS 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 ALPINE PLASTICS AND DISPLAYS 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 ALPINE PLASTICS AND DISPLAYS 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.