This company is commonly known as Alchemie Materials Limited. The company was founded 21 years ago and was given the registration number 04554978. The firm's registered office is in BURY ST. EDMUNDS. You can find them at St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ALCHEMIE MATERIALS LIMITED |
---|---|---|
Company Number | : | 04554978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2002 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Hawthorn Drive, Horringer, Bury St. Edmunds, IP29 5SS | Secretary | 18 March 2003 | Active |
Appt 56, Mantulinskaya St Dom2, Moscow, Russia, | Secretary | 07 October 2002 | Active |
26 Hawthorn Drive, Horringer, Bury St. Edmunds, IP29 5SS | Secretary | 04 November 2002 | Active |
26 Hawthorn Drive, Horringer, IP29 5SS | Secretary | 24 June 2003 | Active |
80 Guildhall Street, Bury St Edmunds, IP33 1QB | Corporate Secretary | 01 September 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 October 2002 | Active |
Flat 55, Elm Quay Court, Nine Elms Lane, London, England, SW8 5DF | Director | 19 October 2020 | Active |
St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, United Kingdom, IP33 3PH | Director | 19 September 2013 | Active |
Appt 56, Mantulinskaya St Dom2, Moscow, Russia, | Director | 07 October 2002 | Active |
St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, United Kingdom, IP33 3PH | Director | 04 November 2002 | Active |
The Manor House, Barnes Lane, Wellingore, Lincoln, LN5 0JB | Director | 07 October 2002 | Active |
205 Eversleigh Road, London, SW11 5OY | Director | 04 November 2002 | Active |
311grant House,, Liberty Street, London, England, SW9 0BZ | Director | 26 September 2019 | Active |
St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, IP33 3PH | Director | 21 July 2020 | Active |
31 Parkfield Avenue, Northampton, NN4 8QH | Director | 07 October 2002 | Active |
St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH | Corporate Director | 17 September 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 October 2002 | Active |
Asset Growth Investments Limited | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Windfield Drive, Romsey, England, SO51 7RL |
Nature of control | : |
|
Ms Valeria Tyutina | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Address | : | St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, IP33 3PH |
Nature of control | : |
|
Mr Barry Malizia | ||
Notified on | : | 03 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cedar Lodge, Danes Road, Romsey, England, SO51 0GF |
Nature of control | : |
|
Mr Christopher Rodney Key | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 311, 90 Liberty Street, London, England, SW9 0BZ |
Nature of control | : |
|
Mr Haslen Matthew Back | ||
Notified on | : | 05 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, IP33 3PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.