ALCHEMIE GRP LIMITED
BURY ST. EDMUNDS ALCHEMIE TECHNOLOGY GROUP LIMITED

Hellopages » Suffolk » St Edmundsbury » IP33 3PH

Company number 04887159
Status Active
Incorporation Date 4 September 2003
Company Type Private Limited Company
Address ALCHEMIE GROUP, ST ANDREWS CASTLE, 33 ST. ANDREWS STREET SOUTH, BURY ST. EDMUNDS, SUFFOLK, IP33 3PH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 1 in full; Confirmation statement made on 4 September 2016 with updates. The most likely internet sites of ALCHEMIE GRP LIMITED are www.alchemiegrp.co.uk, and www.alchemie-grp.co.uk. The predicted number of employees is 290 to 300. The company’s age is twenty-two years and one months. The distance to to Thurston Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alchemie Grp Limited is a Private Limited Company. The company registration number is 04887159. Alchemie Grp Limited has been working since 04 September 2003. The present status of the company is Active. The registered address of Alchemie Grp Limited is Alchemie Group St Andrews Castle 33 St Andrews Street South Bury St Edmunds Suffolk Ip33 3ph. The company`s financial liabilities are £8466.69k. It is £-264.25k against last year. The cash in hand is £31.61k. It is £-2.14k against last year. And the total assets are £8728.95k, which is £-309.77k against last year. BACK, Haslen Matthew is a Director of the company. Secretary BACK, Pamela Alwyn has been resigned. Secretary BURY COMPANY SERVICES LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BACK, John has been resigned. Director HOPKINS, Peter has been resigned. Director KAFKA, Benjamin Robert has been resigned. Director PENKETH, David has been resigned. Director PLAYLE, Aaron Richard has been resigned. Director PLAYLE, Terrance Daniel Lionel has been resigned. Director TIOUTINA, Valeria has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


alchemie grp Key Finiance

LIABILITIES £8466.69k
-4%
CASH £31.61k
-7%
TOTAL ASSETS £8728.95k
-4%
All Financial Figures

Current Directors

Director
BACK, Haslen Matthew
Appointed Date: 23 September 2004
57 years old

Resigned Directors

Secretary
BACK, Pamela Alwyn
Resigned: 15 July 2004
Appointed Date: 04 September 2003

Secretary
BURY COMPANY SERVICES LIMITED
Resigned: 08 November 2013
Appointed Date: 01 September 2005

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 14 September 2005
Appointed Date: 15 July 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

Director
BACK, John
Resigned: 19 September 2013
Appointed Date: 04 September 2003
84 years old

Director
HOPKINS, Peter
Resigned: 21 July 2005
Appointed Date: 03 February 2004
60 years old

Director
KAFKA, Benjamin Robert
Resigned: 16 April 2013
Appointed Date: 05 October 2005
72 years old

Director
PENKETH, David
Resigned: 23 April 2004
Appointed Date: 03 February 2004
81 years old

Director
PLAYLE, Aaron Richard
Resigned: 06 June 2008
Appointed Date: 19 December 2004
64 years old

Director
PLAYLE, Terrance Daniel Lionel
Resigned: 19 July 2005
Appointed Date: 03 February 2004
93 years old

Director
TIOUTINA, Valeria
Resigned: 05 July 2014
Appointed Date: 03 February 2004
45 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

Persons With Significant Control

Mr Haslen Matthew Back
Notified on: 15 May 2016
57 years old
Nature of control: Right to appoint and remove directors

ALCHEMIE GRP LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Feb 2017
Satisfaction of charge 1 in full
14 Oct 2016
Confirmation statement made on 4 September 2016 with updates
31 Mar 2016
Amended total exemption full accounts made up to 30 June 2015
28 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 70 more events
11 Sep 2003
Secretary resigned
11 Sep 2003
Director resigned
11 Sep 2003
New director appointed
11 Sep 2003
New secretary appointed
04 Sep 2003
Incorporation

ALCHEMIE GRP LIMITED Charges

14 March 2011
Debenture
Delivered: 16 March 2011
Status: Satisfied on 14 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…