ALCHEMIE MATERIALS LIMITED
BURY ST. EDMUNDS SHORELINE ENVIRONMENTS LIMITED ALCHEMIE MATERIALS LIMITED ALCHEMIE TECHNOLOGY MATERIALS LIMITED ALCHEMIE TECHNOLOGY LIMITED

Hellopages » Suffolk » St Edmundsbury » IP33 3PH
Company number 04554978
Status Active
Incorporation Date 7 October 2002
Company Type Private Limited Company
Address ST ANDREWS CASTLE, 33 ST. ANDREWS STREET SOUTH, BURY ST. EDMUNDS, SUFFOLK, IP33 3PH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALCHEMIE MATERIALS LIMITED are www.alchemiematerials.co.uk, and www.alchemie-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four 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 Materials Limited is a Private Limited Company. The company registration number is 04554978. Alchemie Materials Limited has been working since 07 October 2002. The present status of the company is Active. The registered address of Alchemie Materials Limited is St Andrews Castle 33 St Andrews Street South Bury St Edmunds Suffolk Ip33 3ph. The company`s financial liabilities are £12.9k. It is £0k against last year. And the total assets are £12.9k, which is £0k against last year. BACK, Haslen Matthew is a Director of the company. ALCHEMIE GRP LIMITED is a Director of the company. Secretary BACK, Haslen Matthew has been resigned. Secretary BACK, Haslen Matthew has been resigned. Secretary BACK, John has been resigned. Secretary BACK, Pamela Alwyn has been resigned. Secretary BURY COMPANY SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BACK, Haslen Matthew has been resigned. Director BACK, John has been resigned. Director BAUER, Gerard Miet has been resigned. Director HOPKINS, Peter has been resigned. Director VARNSVERRY, Paul David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


alchemie materials Key Finiance

LIABILITIES £12.9k
CASH n/a
TOTAL ASSETS £12.9k
All Financial Figures

Current Directors

Director
BACK, Haslen Matthew
Appointed Date: 19 September 2013
58 years old

Director
ALCHEMIE GRP LIMITED
Appointed Date: 17 September 2004

Resigned Directors

Secretary
BACK, Haslen Matthew
Resigned: 23 June 2003
Appointed Date: 18 March 2003

Secretary
BACK, Haslen Matthew
Resigned: 10 November 2002
Appointed Date: 07 October 2002

Secretary
BACK, John
Resigned: 17 March 2003
Appointed Date: 04 November 2002

Secretary
BACK, Pamela Alwyn
Resigned: 01 September 2005
Appointed Date: 24 June 2003

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

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Director
BACK, Haslen Matthew
Resigned: 10 November 2002
Appointed Date: 07 October 2002
58 years old

Director
BACK, John
Resigned: 19 September 2013
Appointed Date: 04 November 2002
84 years old

Director
BAUER, Gerard Miet
Resigned: 13 March 2003
Appointed Date: 07 October 2002
69 years old

Director
HOPKINS, Peter
Resigned: 13 March 2003
Appointed Date: 04 November 2002
61 years old

Director
VARNSVERRY, Paul David
Resigned: 13 March 2003
Appointed Date: 07 October 2002
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Persons With Significant Control

Mr Haslen Matthew Back
Notified on: 5 May 2016
58 years old
Nature of control: Right to appoint and remove directors

ALCHEMIE MATERIALS LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
14 Oct 2016
Confirmation statement made on 8 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Mar 2016
Company name changed shoreline environments LIMITED\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-13

29 Feb 2016
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 70.9999

...
... and 61 more events
18 Oct 2002
New director appointed
18 Oct 2002
New director appointed
18 Oct 2002
Secretary resigned
18 Oct 2002
Director resigned
07 Oct 2002
Incorporation