UKBizDB.co.uk

ALCHMEX INTERNATIONAL CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alchmex International Construction Limited. The company was founded 47 years ago and was given the registration number 01270050. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ALCHMEX INTERNATIONAL CONSTRUCTION LIMITED
Company Number:01270050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary31 December 2010Active
29/F. China Overseas Building, 139 Hennessy Road, Wanchai, China,

Director29 September 2023Active
8e, Block 6, Royal Ascot Fotan, Shatin, New Territories, Hong Kong,

Director26 May 2011Active
29/F, China Overseas Building, 139 Hennessy Road, Wanchai, Hong Kong, Hong Kong,

Director13 August 2020Active
29/F., China Overseas Building, 139 Hennessy Road, Wanchai, China,

Director29 September 2023Active
29/F.,, China Overseas Building, 139 Hennessy Road, Wanchai, Hong Kong, China,

Director15 June 2022Active
29th, Floor, China Overseas Building 139 Hennessey Road, Wanchai, China,

Director20 January 2010Active
29/F, China Overseas Building, 139 Hennessy Road, Wanchai, Hong Kong, Hong Kong,

Director13 August 2020Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary20 December 2002Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary-Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary08 September 2009Active
7 Downs End, Knutsford, England, WA16 8BQ

Director15 August 1996Active
7 Downs End, Knutsford, England, WA16 8BQ

Director-Active
"Dalewood" 586 Chester Road, Sandiway, Northwich, CW8 2DX

Director-Active
Copsley, Dalefords Lane Whitegate, Northwich, CW8 2BW

Director15 August 1996Active
31 Redcrest Gardens, Camberley, GU15 2DU

Director01 August 1996Active
Flat H, 10th, Floor, Pine Mansion Taikooshing, Quarry Bay, China,

Director10 November 2009Active
Stonerest, Stone Lane, Emley, Huddersfield, HD8 9RT

Director29 December 1993Active
Juniper House Snows Ride, Windlesham, GU20 6LA

Director29 December 1993Active
Flat 7b, Block 1,, Peridot Court,, 9 Yu Chui Street,, Tuen Mun,, New Territories, China, FOREIGN

Director14 March 2006Active
111 Queens Road, Richmond, TW10 6HF

Director28 July 2000Active
1a Vista Stanley, 20 Stamley Village Road, Stanley, Hong Kong,

Director28 July 2000Active
Higher Heyes Farm, Ball Lane, Kingsley, England, WA6 8HP

Director-Active
8 Dean Drive, Bowdon, Altrincham, WA14 3NE

Director29 December 1993Active
House No 3, Tso Wo Hang Village, Sai Kung, Hong Kong,

Director12 September 2005Active
House No 3, Tso Wo Hang Village, Sai Kung, Hong Kong,

Director01 May 1999Active
Flat B 26th, Floor Hoover Towers, Tower V, 8-12 St Francis Yard, Wanchai, Hong Kong, Hong Kong,

Director08 September 2009Active
15 Marlborough Road, Bowdon, Altrincham, WA14 2RR

Director-Active
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA

Director29 January 1998Active
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA

Director22 August 1996Active
Apartment 2604 Parkside, Pacific Place 88 Queensway Central, Hong Kong, Hong Kong, FOREIGN

Director01 December 1993Active
Broomfield, 5 Brooms Lane, Kelsall, Tarporley, CW6 0QN

Director05 June 2004Active
Flat 10b, Tower 111, 37 Repulse Road, Repulse Bay, China,

Director08 September 2009Active
Lynch Farm, Kingston Corfe Castle, Wareham, BH20 5LG

Director28 March 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Change corporate secretary company with change date.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-08-07Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-11Accounts

Accounts with accounts type small.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-08-05Address

Change registered office address company with date old address new address.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.