SIR ROBERT MCALPINE LIMITED

13 officers / 29 resignations

LEONARD, Peter Dominic

Correspondence address
Concept House Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom, WD4 8UD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 November 2024
Nationality
British
Occupation
Executive Commercial Director

MARTIN, Neil Christopher

Correspondence address
Concept House Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom, WD4 8UD
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 February 2024
Nationality
British
Occupation
Company Director

FINDLAY, Grant Robert

Correspondence address
Concept House Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom, WD4 8UD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
9 May 2023
Nationality
British
Occupation
Company Director

HUNTER, Andrew

Correspondence address
Concept House Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom, WD4 8UD
Role ACTIVE
director
Date of birth
July 1969
Appointed on
9 May 2023
Nationality
British
Occupation
Executive Director Of Engineering & Technical Serv

GATES, Antony Richard

Correspondence address
Eaton Court Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7TR
Role ACTIVE
director
Date of birth
October 1967
Appointed on
9 May 2023
Resigned on
31 October 2024
Nationality
British
Occupation
Civils Key Account Manager

HUDSON, Stephen William

Correspondence address
Concept House Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom, WD4 8UD
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 May 2023
Nationality
British
Occupation
Executive Managing Director Infrastructure

COX, Alison Lucia

Correspondence address
Eaton Court Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7TR
Role ACTIVE
director
Date of birth
August 1972
Appointed on
1 January 2020
Resigned on
5 May 2023
Nationality
British
Occupation
Civil Engineer

MORE, James Leighton

Correspondence address
Eaton Court Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7TR
Role ACTIVE
director
Date of birth
February 1976
Appointed on
4 September 2018
Nationality
British
Occupation
Chief Financial Officer

BROOKES, Karen Joy

Correspondence address
Concept House Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom, WD4 8UD
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 November 2017
Nationality
British
Occupation
Director Of People & Infrastructure

HAMER, Paul Christopher

Correspondence address
Eaton Court Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7TR
Role ACTIVE
director
Date of birth
March 1969
Appointed on
31 July 2017
Resigned on
16 February 2024
Nationality
British
Occupation
Chief Executive

DEMPSEY, John Alistair

Correspondence address
Concept House Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom, WD4 8UD
Role ACTIVE
secretary
Appointed on
26 June 2013

MCALPINE, Hector George

Correspondence address
Concept House Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom, WD4 8UD
Role ACTIVE
director
Date of birth
May 1980
Appointed on
1 March 2009
Nationality
British
Occupation
Company Director

MCALPINE, Robert Edward Thomas William

Correspondence address
Concept House Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom, WD4 8UD
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 March 2009
Nationality
British
Occupation
Company Director

MITCHELL-INNES, JACQUELINE

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 7TR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
3 May 2016
Resigned on
31 March 2017
Nationality
IRISH
Occupation
HUMAN RESOURCES DIRECTOR

MCALPINE, GAVIN MALCOLM

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7TR
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
2 November 2015
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PITT, MARTIN CLIVE

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 7TR
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 June 2015
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILLIAMSON, MARK GARETH

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 7TR
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
5 January 2014
Resigned on
1 November 2017
Nationality
BRITISH
Occupation
CIVIL ENGINEER

AIKENHEAD, ANTHONY

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 October 2010
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCFEE, BOYD ATKINSON

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7TR
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
31 December 2009
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
CIVIL ENGINEER

WALKER, ROBERT PETER

Correspondence address
30 THE COPSE, FIELDS END, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 2TA
Role RESIGNED
Secretary
Appointed on
30 November 2005
Resigned on
30 November 2005
Nationality
BRITISH

Average house price in the postcode HP1 2TA £824,000

WALKER, ROBERT PETER

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Role RESIGNED
Secretary
Appointed on
30 November 2005
Resigned on
26 June 2013
Nationality
BRITISH

CORRIGAN, VINCENT

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 February 2005
Resigned on
29 September 2014
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

SHELLEY, MILES COLIN

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
30 June 2004
Resigned on
4 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WALKER, ROBERT PETER

Correspondence address
30 THE COPSE, FIELDS END, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 2TA
Role RESIGNED
Secretary
Appointed on
7 September 2001
Resigned on
30 November 2005
Nationality
BRITISH

Average house price in the postcode HP1 2TA £824,000

COLLARD, MICHAEL JOHN

Correspondence address
BIRDS OAK, LEATHERHEAD ROAD, OXSHOTT, SURREY, KT22 0JJ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 January 2001
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
CIVIL ENGINEER

BARRATT, ANTHONY WILLIAM

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
1 January 2000
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
AREA MANAGER

WEEKLEY, COLIN BRUCE

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 June 1998
Resigned on
20 April 2011
Nationality
BRITISH
Occupation
ENGINEER

BOYLE, DAVID MILLAR

Correspondence address
14 PENCIL VIEW, LARGS, AYRSHIRE, KA30 8JZ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 November 1995
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CIVIL ENGINEER

WALKER TAYLOR, PATRICK HUGH

Correspondence address
15 UPPER HILL RISE, RICKMANSWORTH, HERTFORDSHIRE, WD3 7NU
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
23 October 1995
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode WD3 7NU £1,138,000

TURNBULL, NIGEL JAMES CAVERS

Correspondence address
17 SALISBURY AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 2QF
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
29 June 1993
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL5 2QF £1,665,000

KELLY, PATRICK BENEDICT

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
29 June 1993
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
REGIONAL MANAGER

COWEN, BRENDON RAYMOND

Correspondence address
92 EASTMOOR PARK, HARPENDEN, HERTFORDSHIRE, AL5 1BP
Role RESIGNED
Secretary
Appointed on
6 June 1992
Resigned on
7 December 2005
Nationality
BRITISH

Average house price in the postcode AL5 1BP £1,002,000

MCALPINE, IAN MALCOLM

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
6 June 1992
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
CIVIL ENGINEERING AND BUILDING

Average house price in the postcode WC1N 1LG £264,000

MCALPINE, MALCOLM HUGH DEES

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
July 1917
Appointed on
6 June 1992
Resigned on
17 May 2011
Nationality
BRITISH
Occupation
CIVIL ENGINEERING AND BUILDING

Average house price in the postcode WC1N 1LG £264,000

MCALPINE, RICHARD HUGH

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
6 June 1992
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1N 1LG £264,000

MCALPINE, WILLIAM HEPBURN

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
6 June 1992
Resigned on
30 October 2006
Nationality
BRITISH
Occupation
CIVIL ENGINEERING AND BUILDING

Average house price in the postcode WC1N 1LG £264,000

MCALPINE, CULLUM

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
6 June 1992
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
CIVIL ENGINEERING AND BUILDING

Average house price in the postcode WC1N 1LG £264,000

MCALPINE, ANDREW WILLIAM

Correspondence address
TYNE HOUSE, 23 SIDE, NEWCASTLE UPON TYNE, NE1 3JL
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
6 June 1992
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
CIVIL ENGINEERING AND BUILDING

WHITE, ALAN CHARLES HARRY

Correspondence address
44 THAMES CRESCENT, MAIDENHEAD, BERKSHIRE, SL6 8EY
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
6 June 1992
Resigned on
31 October 1992
Nationality
BRITISH
Occupation
REGIONAL MANAGER

Average house price in the postcode SL6 8EY £957,000

LEGGOTT, PAUL EDWARD

Correspondence address
OAK HOUSE GROSVENOR CLOSE, WILMSLOW, CHESHIRE, SK9 1QY
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
6 June 1992
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SK9 1QY £1,036,000

CHRISTIE, VINCENT WILLIAM

Correspondence address
PENBURY BURTONS LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4BB
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
6 June 1992
Resigned on
31 October 1999
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode HP8 4BB £1,909,000

MCALPINE, DAVID MALCOLM

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
6 June 1992
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
CIVIL ENGINEERING AND BUILDING

Average house price in the postcode WC1N 1LG £264,000


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