ALCHMEX INTERNATIONAL CONSTRUCTION LIMITED
LONDON AMEC INTERNATIONAL CONSTRUCTION LIMITED

Hellopages » City of London » City of London » EC4A 3AE

Company number 01270050
Status Active
Incorporation Date 23 July 1976
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 4,000,000 ; Termination of appointment of Timothy Graham Stelfox as a director on 1 June 2016. The most likely internet sites of ALCHMEX INTERNATIONAL CONSTRUCTION LIMITED are www.alchmexinternationalconstruction.co.uk, and www.alchmex-international-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alchmex International Construction Limited is a Private Limited Company. The company registration number is 01270050. Alchmex International Construction Limited has been working since 23 July 1976. The present status of the company is Active. The registered address of Alchmex International Construction Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. CHAN, Wai Hung is a Director of the company. GIBSON, James Dunlop is a Director of the company. PAN, Shujie is a Director of the company. WU, Yick Nam Victor is a Director of the company. Secretary FELLOWES, Colin has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BARDSLEY, Michael John has been resigned. Director BARDSLEY, Michael John has been resigned. Director BATEMAN, Charles Ian has been resigned. Director BATEY, Simon George has been resigned. Director BROMLEY, Anthony William has been resigned. Director CHEUNG, Chi Yuen has been resigned. Director CLAMPETT, Richard Martin has been resigned. Director ECKERSALL, Malcolm Kenyon has been resigned. Director GRANT, Alistair Roderick has been resigned. Director HURREN, David has been resigned. Director KISJES, Rudi has been resigned. Director LAMERTON, Alan Brian has been resigned. Director MCLEOD, Iain Lindsay has been resigned. Director MCLEOD, Iain Lindsay has been resigned. Director QUIGLEY, Paul Kevin has been resigned. Director ROBSON, David has been resigned. Director ROBSON, David has been resigned. Director SMITH, Richard Dawson Cox has been resigned. Director STELFOX, Timothy Graham has been resigned. Director YIP, Chung Nam has been resigned. Director YOUNG, John Michael Douglas has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 31 December 2010

Director
CHAN, Wai Hung
Appointed Date: 26 May 2011
68 years old

Director
GIBSON, James Dunlop
Appointed Date: 14 March 2006
69 years old

Director
PAN, Shujie
Appointed Date: 08 September 2009
60 years old

Director
WU, Yick Nam Victor
Appointed Date: 20 January 2010
68 years old

Resigned Directors

Secretary
FELLOWES, Colin
Resigned: 29 May 2003
Appointed Date: 20 December 2002

Secretary
FIDLER, Christopher Laskey
Resigned: 08 September 2009

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 08 September 2009

Director
BARDSLEY, Michael John
Resigned: 30 September 1996
Appointed Date: 15 August 1996
81 years old

Director
BARDSLEY, Michael John
Resigned: 28 February 1994
81 years old

Director
BATEMAN, Charles Ian
Resigned: 28 May 1993
90 years old

Director
BATEY, Simon George
Resigned: 30 September 1996
Appointed Date: 15 August 1996
72 years old

Director
BROMLEY, Anthony William
Resigned: 28 July 2000
Appointed Date: 01 August 1996
81 years old

Director
CHEUNG, Chi Yuen
Resigned: 20 January 2010
Appointed Date: 10 November 2009
71 years old

Director
CLAMPETT, Richard Martin
Resigned: 01 August 1996
Appointed Date: 29 December 1993
79 years old

Director
ECKERSALL, Malcolm Kenyon
Resigned: 29 January 1998
Appointed Date: 29 December 1993
79 years old

Director
GRANT, Alistair Roderick
Resigned: 26 January 2001
Appointed Date: 28 July 2000
72 years old

Director
HURREN, David
Resigned: 20 August 2004
Appointed Date: 28 July 2000
72 years old

Director
KISJES, Rudi
Resigned: 31 August 1995
82 years old

Director
LAMERTON, Alan Brian
Resigned: 02 April 2007
Appointed Date: 29 December 1993
80 years old

Director
MCLEOD, Iain Lindsay
Resigned: 28 November 2006
Appointed Date: 12 September 2005
83 years old

Director
MCLEOD, Iain Lindsay
Resigned: 05 June 2004
Appointed Date: 01 May 1999
83 years old

Director
QUIGLEY, Paul Kevin
Resigned: 29 December 1993
84 years old

Director
ROBSON, David
Resigned: 31 July 2003
Appointed Date: 29 January 1998
80 years old

Director
ROBSON, David
Resigned: 30 September 1996
Appointed Date: 22 August 1996
80 years old

Director
SMITH, Richard Dawson Cox
Resigned: 31 January 2000
Appointed Date: 01 December 1993
87 years old

Director
STELFOX, Timothy Graham
Resigned: 01 June 2016
Appointed Date: 05 June 2004
79 years old

Director
YIP, Chung Nam
Resigned: 26 May 2011
Appointed Date: 08 September 2009
76 years old

Director
YOUNG, John Michael Douglas
Resigned: 08 September 2009
Appointed Date: 28 March 2007
73 years old

ALCHMEX INTERNATIONAL CONSTRUCTION LIMITED Events

08 Jul 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4,000,000

02 Jun 2016
Termination of appointment of Timothy Graham Stelfox as a director on 1 June 2016
13 Aug 2015
Total exemption full accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4,000,000

...
... and 167 more events
24 Jun 1986
New director appointed

04 Oct 1982
Accounts made up to 31 December 1981
04 Oct 1982
Accounts made up to 31 December 1981
25 Aug 1976
Company name changed\certificate issued on 25/08/76
23 Jul 1976
Certificate of incorporation