This company is commonly known as Alchemetrics Limited. The company was founded 28 years ago and was given the registration number 03124263. The firm's registered office is in TOWCESTER. You can find them at West Tithe, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | ALCHEMETRICS LIMITED |
---|---|---|
Company Number | : | 03124263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Tithe, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Tithe, Pury Hill Business Park,, Alderton Road, Paulerspury, Towcester, England, NN12 7LS | Director | 05 December 2019 | Active |
West Tithe, Pury Hill Business Park,, Alderton Road, Paulerspury, Towcester, England, NN12 7LS | Director | 05 December 2019 | Active |
April Cottage Cricket Hill, Finchampstead, Wokingham, RG40 3TN | Secretary | 24 December 1996 | Active |
6 Tudor Close, Wokingham, RG11 2LU | Secretary | 15 November 1995 | Active |
5, Stratford Place, London, England, W1C 1AX | Corporate Secretary | 05 April 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 November 1995 | Active |
19, Viceroy Court, London, United Kingdom, NW8 7PP | Director | 23 September 1997 | Active |
9 Armitage Road, London, NW11 8QT | Director | 23 September 1997 | Active |
Work.Life, The White Building, 33 King's Road, Reading, England, RG1 3AR | Director | 07 March 1996 | Active |
April Cottage Cricket Hill, Finchampstead, Wokingham, RG40 3TN | Director | 07 March 1996 | Active |
Work.Life, The White Building, 33 King's Road, Reading, England, RG1 3AR | Director | 17 July 2018 | Active |
Hill View, 45 Stocks Road, Aldbury, HP23 5RT | Director | 02 April 1998 | Active |
Highlands, 390 Barkham Road, Wokingham, RG41 4TG | Director | 16 December 1999 | Active |
Mulberry Park, Fishponds Road, Wokingham, RG41 2GX | Director | 01 February 2012 | Active |
Mulberry Park, Fishponds Road, Wokingham, RG41 2GX | Director | 01 November 2013 | Active |
64, Albany Road, Hersham, United Kingdom, KT12 5QQ | Director | 01 November 2006 | Active |
46 Volunteer Road, Theale, Reading, RG7 5DN | Director | 01 December 2007 | Active |
27 Wellesley Drive, Crowthorne, RG45 6AL | Director | 01 September 1999 | Active |
10 Drumaline Ridge, Worcester Park, KT4 7JT | Director | 22 October 2001 | Active |
6 Tudor Close, Wokingham, RG11 2LU | Director | 01 July 1996 | Active |
6 Tudor Close, Wokingham, RG11 2LU | Director | 15 November 1995 | Active |
Work.Life, The White Building, 33 King's Road, Reading, England, RG1 3AR | Director | 01 February 2012 | Active |
47a New Wokingham Road, Crowthorne, RG45 6JG | Director | 06 November 1996 | Active |
Work.Life, The White Building, 33 King's Road, Reading, England, RG1 3AR | Director | 01 January 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 November 1995 | Active |
Ms Sharon Walsh | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 1st Floor, 83-87 Main Street, Dublin 6, Ireland, |
Nature of control | : |
|
Xtremepush Limited | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 34-37, 34-37 Clarendon Street, Dublin, Ireland, |
Nature of control | : |
|
Mr George Kyriacos Antoniou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 19, Viceroy Court, Prince Albert Road, London, England, NW8 7PP |
Nature of control | : |
|
Mr Francis Henry Game Arnold-Wallinger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mulberry Park, Mulberry Business Park, Fishponds Road, Wokingham, England, RG41 2GX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-12-08 | Accounts | Accounts with accounts type small. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Incorporation | Memorandum articles. | Download |
2021-07-15 | Resolution | Resolution. | Download |
2021-07-15 | Change of constitution | Statement of companys objects. | Download |
2021-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-18 | Accounts | Accounts with accounts type small. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.