ALCHEMY DESIGN & WORKS LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 5SF

Company number 02706375
Status Active
Incorporation Date 13 April 1992
Company Type Private Limited Company
Address HANOVER HOUSE, 13 VICTORIA ROAD, DARLINGTON, COUNTY DURHAM, DL1 5SF
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles, 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 23,333 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ALCHEMY DESIGN & WORKS LIMITED are www.alchemydesignworks.co.uk, and www.alchemy-design-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Alchemy Design Works Limited is a Private Limited Company. The company registration number is 02706375. Alchemy Design Works Limited has been working since 13 April 1992. The present status of the company is Active. The registered address of Alchemy Design Works Limited is Hanover House 13 Victoria Road Darlington County Durham Dl1 5sf. . PAGET, Malcolm George is a Secretary of the company. PAGET, Malcolm George is a Director of the company. WETTER, Erik is a Director of the company. WETTER-SANCHEZ, Jane Frances is a Director of the company. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director FRASER, David Alexander has been resigned. Director SCHOOLING, Clare has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Secretary
PAGET, Malcolm George
Appointed Date: 13 July 1992

Director
PAGET, Malcolm George
Appointed Date: 13 July 1992
71 years old

Director
WETTER, Erik
Appointed Date: 28 September 2010
66 years old

Director
WETTER-SANCHEZ, Jane Frances
Appointed Date: 13 July 1992
62 years old

Resigned Directors

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 13 July 1992
Appointed Date: 13 April 1992

Director
FRASER, David Alexander
Resigned: 26 January 1998
Appointed Date: 13 July 1992
62 years old

Director
SCHOOLING, Clare
Resigned: 31 March 2003
Appointed Date: 31 March 2003
51 years old

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 13 July 1992
Appointed Date: 13 April 1992

ALCHEMY DESIGN & WORKS LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 23,333

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 23,333

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 59 more events
25 Aug 1992
New director appointed

25 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Aug 1992
£ nc 1000/30000 13/07/92

13 Aug 1992
Accounting reference date notified as 31/08

13 Apr 1992
Incorporation