ALPINE AUTOMATION LIMITED

4 officers / 23 resignations

DALE, RYAN RONALD

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, EC2V 7HR
Role ACTIVE
Secretary
Appointed on
18 December 2017
Nationality
NATIONALITY UNKNOWN

ROWELL, STEPHEN JAMES

Correspondence address
ADMIRAL HOUSE ST. LEONARDS ROAD, WINDSOR, BERKSHIRE, ENGLAND, SL4 3BL
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
1 April 2016
Nationality
BRITISH
Occupation
DIRECTOR OF INTERNATIONAL CORPORATE FINANCE

Average house price in the postcode SL4 3BL £5,113,000

HUDSON, GILES MATTHEW

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, ENGLAND, EC2V 7HR
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
28 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

S & J REGISTRARS LIMITED

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, ENGLAND, EC2V 7HR
Role ACTIVE
Secretary
Appointed on
28 February 2006
Nationality
BRITISH

DEAKIN, PHILIP MATTHEW

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, ENGLAND, EC2V 7HR
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
30 September 2009
Resigned on
30 October 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BARRETO-MORLEY, OLA TRICIA ARAMITA

Correspondence address
99 GRESHAM STREET, LONDON, EC2V 7NG
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
30 September 2009
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
TAX MANAGER

FINNIE, PAUL MICHAEL

Correspondence address
6 THAMES VIEW, ASHTON KEYNES, SWINDON, WILTSHIRE, SN6 6NU
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
23 October 2006
Resigned on
30 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN6 6NU £699,000

UDALL, GAVIN

Correspondence address
SUMMER LODGE, ROMSEY ROAD, WHITEPARISH, SALISBURY, WILTSHIRE, SP5 2SD
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
28 February 2006
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SP5 2SD £865,000

UFLAND, EDWARD

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, ENGLAND, EC2V 7HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
28 February 2006
Resigned on
13 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ASHWORTH, FREDERICK WILLIAM

Correspondence address
3 PRIORY GARDENS PORTERS LANE, OAKWOOD BREADSALL, DERBY, DE21 4TG
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
14 July 2005
Resigned on
23 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE21 4TG £738,000

WATSON, THOMAS

Correspondence address
6201 COCONUT TERRACE, PLANTATION, BROWARD COUNTY FLORIDA, USA, 33317
Role RESIGNED
Secretary
Appointed on
14 July 2005
Resigned on
28 February 2006
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SCHOPP, DAVID RICHARD

Correspondence address
1390 NORTH LAKE ROAD, LAKE FOREST, 60045 ILLINOIS, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
14 July 2005
Resigned on
28 February 2006
Nationality
AMERICAN
Occupation
OPERATING PARTNER

WATSON, THOMAS

Correspondence address
6201 COCONUT TERRACE, PLANTATION, BROWARD COUNTY FLORIDA, USA, 33317
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 July 2001
Resigned on
28 February 2006
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

TEARLE, MICHAEL JOHN

Correspondence address
5 PENHALE ROAD, GOLDEN BANK, FALMOUTH, CORNWALL, TR11 5UZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 July 2001
Resigned on
30 November 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TR11 5UZ £568,000

MARTIN, PATRICK GERALD

Correspondence address
TYWARN LODGE SILVERWELL, BLACKWATER, TRURO, CORNWALL, TR4 8JJ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
2 May 2001
Resigned on
23 October 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CRONJE, CHRISTIAAN ANDREAS

Correspondence address
439 MARAISSTREET, BROOKLYN, PRETORIA, GAUTENG 0181, SOUTH AFRICA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
19 October 2000
Resigned on
14 July 2005
Nationality
SOUTH AFRICAN
Occupation
PRESIDENT CEO

BORCHERDS, BRIAN VICTOR

Correspondence address
7163 NORTHWEST 68TH DRIVE, PARKLAND, FLORIDA 33067, USA
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
2 February 1999
Resigned on
14 July 2005
Nationality
SOUTH AFRICAN
Occupation
SENIOR VICE PRESIDENT

ASHWORTH, FREDERICK WILLIAM

Correspondence address
3 PRIORY GARDENS PORTERS LANE, OAKWOOD BREADSALL, DERBY, DE21 4TG
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
2 February 1999
Resigned on
1 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE21 4TG £738,000

DONNINI, RONNIE RAY

Correspondence address
6701 NANTUCKET LANE, ARLINGTON, TEXAS, USA, 76001
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
2 April 1997
Resigned on
18 October 2000
Nationality
AMERICAN
Occupation
EXECUTIVE

TEARLE, MICHAEL JOHN

Correspondence address
5 PENHALE ROAD, GOLDEN BANK, FALMOUTH, CORNWALL, TR11 5UZ
Role RESIGNED
Secretary
Appointed on
26 April 1995
Resigned on
14 July 2005
Nationality
BRITISH

Average house price in the postcode TR11 5UZ £568,000

SHUTTLE, ALAN PETER

Correspondence address
16 COPSE AVENUE, WEYBOURNE, FARNHAM, SURREY, GU9 9ED
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
2 February 1995
Resigned on
18 October 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU9 9ED £663,000

HARNDEN, CHARLES WILLIAM

Correspondence address
1731 SW 7TH AVENUE, POMPANO BEACH FLORIDA, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1935
Appointed on
22 June 1994
Resigned on
22 January 1998
Nationality
AMERICAN
Occupation
AMERICAN COMPANY DIRECTOR

BICKEL, KARL LEE

Correspondence address
10466 BAUR COURT, ST LOUIS MISSOURI, USA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
22 June 1994
Resigned on
2 April 1997
Nationality
AMERICAN
Occupation
AMERICAN COMPANY DIRECTOR

BAUGH, DAVID SINCLAIR

Correspondence address
45 QUEEN STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 3BJ
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
22 June 1994
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WV1 3BJ £358,000

IMMING, DAVID HERMAN

Correspondence address
10466 BAUR COURT, ST LOUIS MISSOURI, USA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
22 June 1994
Resigned on
31 August 2000
Nationality
AMERICAN
Occupation
AMERICAN COMPANY DIRECTOR

TEMPLES (NOMINEES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Secretary
Appointed on
14 June 1994
Resigned on
7 June 1995

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Director
Appointed on
14 June 1994
Resigned on
22 June 1994

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company