ALCHEMY CORPORATE FINANCE LIMITED
SEVENOAKS ALCHEMY CAPITAL LIMITED INSTANTLINKS LIMITED

Hellopages » Kent » Sevenoaks » TN13 3UE

Company number 03798288
Status Active - Proposal to Strike off
Incorporation Date 30 June 1999
Company Type Private Limited Company
Address C/O SANGER & CO, 1 OAK COURT, 72 BETHEL ROAD, SEVENOAKS, UNITED KINGDOM, TN13 3UE
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Company name changed alchemy capital LIMITED\certificate issued on 06/01/15 RES15 ‐ Change company name resolution on 2014-12-23 . The most likely internet sites of ALCHEMY CORPORATE FINANCE LIMITED are www.alchemycorporatefinance.co.uk, and www.alchemy-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Sevenoaks Rail Station is 0.7 miles; to Knockholt Rail Station is 5.3 miles; to Tonbridge Rail Station is 7 miles; to Farningham Road Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alchemy Corporate Finance Limited is a Private Limited Company. The company registration number is 03798288. Alchemy Corporate Finance Limited has been working since 30 June 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Alchemy Corporate Finance Limited is C O Sanger Co 1 Oak Court 72 Bethel Road Sevenoaks United Kingdom Tn13 3ue. . MCVICAR, Julie Ann is a Secretary of the company. MCVICAR, Andrew Charlton is a Director of the company. Secretary TODD, Peter John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHARLESWORTH, Simon Richard has been resigned. Director TODD, Peter John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
MCVICAR, Julie Ann
Appointed Date: 06 June 2002

Director
MCVICAR, Andrew Charlton
Appointed Date: 06 June 2002
60 years old

Resigned Directors

Secretary
TODD, Peter John
Resigned: 06 June 2002
Appointed Date: 07 July 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 July 1999
Appointed Date: 30 June 1999

Director
CHARLESWORTH, Simon Richard
Resigned: 06 June 2002
Appointed Date: 07 July 1999
61 years old

Director
TODD, Peter John
Resigned: 06 June 2002
Appointed Date: 07 July 1999
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 July 1999
Appointed Date: 30 June 1999

ALCHEMY CORPORATE FINANCE LIMITED Events

17 Feb 2016
Compulsory strike-off action has been suspended
19 Jan 2016
First Gazette notice for compulsory strike-off
06 Jan 2015
Company name changed alchemy capital LIMITED\certificate issued on 06/01/15
  • RES15 ‐ Change company name resolution on 2014-12-23

06 Jan 2015
Change of name notice
03 Jan 2015
Compulsory strike-off action has been discontinued
...
... and 50 more events
15 Sep 1999
New director appointed
15 Sep 1999
New secretary appointed
15 Sep 1999
New director appointed
14 Jul 1999
Registered office changed on 14/07/99 from: 788-790 finchley road london NW11 7TJ
30 Jun 1999
Incorporation