Sir Robert Mcalpine Enterprises Limited

All companies of The UKFinancial and insurance activitiesSir Robert Mcalpine Enterprises Limited

Activities of other holding companies n.e.c.

Contacts of Sir Robert Mcalpine Enterprises Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1491 9318023 +44-1491 9318023

Fax: +44-1491 9318023 +44-1491 9318023

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 321,000 GBP
Sales per year: More 713,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Sir Robert Mcalpine Enterprises Limited

Addition activities kind of Sir Robert Mcalpine Enterprises Limited

078399. Ornamental shrub and tree services, nec
672299. Management investment, open-end, nec
13810000. Drilling oil and gas wells
28999951. Fuel treating compounds
35360000. Hoists, cranes, and monorails
36340204. Ice crushers, electric
38410415. Retractors
81110212. Patent, trademark and copyright law

Owner, director, manager of Sir Robert Mcalpine Enterprises Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Sir Robert Mcalpine Enterprises Limited, vacancies. Career and training on Sir Robert Mcalpine Enterprises Limited, practic

Now Sir Robert Mcalpine Enterprises Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant - Chemistry (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: C.I.M.R. Division of Translational Medicine

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • PhD: Water Leakage Detection and Wastage Monitoring Through Advance Sensing and Data Modelling (Kent)

    Region: Kent

    Company: University of Kent

    Department: School of Engineering and Digital Arts

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering

  • Research Associate (EU Project MultiCo) (London)

    Region: London

    Company: University College London

    Department: UCL Curricullum, Pedagogy and Assessment

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Education Studies (inc. TEFL),Education Studies

  • CREA Administrator (Central London)

    Region: Central London

    Company: University of Westminster

    Department: Communication, Recruitment and External Affairs

    Salary: £25,766 p.a (incl. LWA)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate - Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering

  • Bioinformatician – Tropical Crops Diversity Analysis (Norwich)

    Region: Norwich

    Company: Earlham Institute

    Department: N\A

    Salary: £31,250 to £38,100 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

  • School Internationalisation Administrator (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: College of Social Sciences

    Salary: £28,098 to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services,International Activities

  • Technology Support Officer - Materials Characterisation (Transmission Electron Microscopy) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,936 to £32,548

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • College Intelligence Business Partner (Derby)

    Region: Derby

    Company: University of Derby

    Department: Corporate Intelligence Unit

    Salary: £34,935 to £37,517 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • EI3POD: EMBL Interdisciplinary Postdocs (Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton)

    Region: Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Lecturer in TESOL (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Linguistics and English Language

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),TEFL/TESOL

  • Lecturer in Environmental Sustainability (London)

    Region: London

    Company: Imperial College London

    Department: Centre for Environmental Policy

    Salary: £47,910 to £53,400 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Social Policy,Politics and Government

Responds for Sir Robert Mcalpine Enterprises Limited on Facebook, comments in social nerworks

Read more comments for Sir Robert Mcalpine Enterprises Limited. Leave a comment for Sir Robert Mcalpine Enterprises Limited. Profiles of Sir Robert Mcalpine Enterprises Limited on Facebook and Google+, LinkedIn, MySpace

Location Sir Robert Mcalpine Enterprises Limited on Google maps

Other similar companies of The United Kingdom as Sir Robert Mcalpine Enterprises Limited: Rushtons Financial Management Limited | Lago Della Luna Ltd. | Amf Financial Limited | The Yorkshire Mortgage Company Limited | Melville Burbage Insurance Services 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.

Sir Robert Mcalpine Enterprises Limited is a foreign stock company, located in Hemel Hempstead, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Eaton Court Maylands Avenue Indu HP2 7TR Hemel Hempstead. Sir Robert Mcalpine Enterprises Limited was registered on 1978-09-14. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 321,000 GBP, sales per year - more 713,000 GBP. Sir Robert Mcalpine Enterprises Limited is Private Limited Company.
The main activity of Sir Robert Mcalpine Enterprises Limited is Financial and insurance activities, including 8 other directions. Secretary of Sir Robert Mcalpine Enterprises Limited is Kevin John Pearson, which was registered at Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom. Products made in Sir Robert Mcalpine Enterprises Limited were not found. This corporation was registered on 1978-09-14 and was issued with the Register number 01389155 in Hemel Hempstead, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Sir Robert Mcalpine Enterprises Limited, open vacancies, location of Sir Robert Mcalpine Enterprises Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Sir Robert Mcalpine Enterprises Limited from yellow pages of The United Kingdom. Find address Sir Robert Mcalpine Enterprises Limited, phone, email, website credits, responds, Sir Robert Mcalpine Enterprises Limited job and vacancies, contacts finance sectors Sir Robert Mcalpine Enterprises Limited