ALCHEM (MERSEYSIDE) LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 01814464
Status Active
Incorporation Date 8 May 1984
Company Type Private Limited Company
Address 7 SAINT PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,000 . The most likely internet sites of ALCHEM (MERSEYSIDE) LIMITED are www.alchemmerseyside.co.uk, and www.alchem-merseyside.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Alchem Merseyside Limited is a Private Limited Company. The company registration number is 01814464. Alchem Merseyside Limited has been working since 08 May 1984. The present status of the company is Active. The registered address of Alchem Merseyside Limited is 7 Saint Petersgate Stockport Cheshire Sk1 1eb. . SHERMAN, Ann Marie is a Secretary of the company. MCMASTER, Victoria Anne is a Director of the company. SHERMAN, Thomas John is a Director of the company. Secretary SHERMAN, Eda has been resigned. Secretary SHERMAN, Trevor William has been resigned. Secretary SMITH, Isabella has been resigned. Director SHERMAN, Thomas John has been resigned. Director SHERMAN, Trevor William has been resigned. Director SMITH, Isabella has been resigned. Director SMITH, Roy has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
SHERMAN, Ann Marie
Appointed Date: 18 October 1993

Director
MCMASTER, Victoria Anne
Appointed Date: 14 February 2007
45 years old

Director
SHERMAN, Thomas John
Appointed Date: 01 January 1993
66 years old

Resigned Directors

Secretary
SHERMAN, Eda
Resigned: 01 January 1993
Appointed Date: 20 June 1992

Secretary
SHERMAN, Trevor William
Resigned: 18 October 1993
Appointed Date: 01 January 1993

Secretary
SMITH, Isabella
Resigned: 18 May 1992

Director
SHERMAN, Thomas John
Resigned: 08 September 1992
Appointed Date: 13 July 1992
66 years old

Director
SHERMAN, Trevor William
Resigned: 01 January 1993
Appointed Date: 08 September 1992
54 years old

Director
SMITH, Isabella
Resigned: 18 May 1992
89 years old

Director
SMITH, Roy
Resigned: 18 May 1992
93 years old

Persons With Significant Control

Mr Thomas John Sherman
Notified on: 31 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALCHEM (MERSEYSIDE) LIMITED Events

17 Jan 2017
Confirmation statement made on 1 January 2017 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000

...
... and 73 more events
09 Feb 1988
Return made up to 31/12/87; full list of members

25 Jan 1988
Full accounts made up to 31 March 1987

23 Apr 1987
Full accounts made up to 31 March 1986

21 Jan 1987
Return made up to 31/12/86; full list of members

06 May 1986
Return made up to 31/12/85; full list of members

ALCHEM (MERSEYSIDE) LIMITED Charges

28 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Site 6 being land and buildings situate off the northerly…
2 August 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 5, site h, bridges road, ellesmere port.
18 August 1999
Legal mortgage
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as plot h bridges road…
19 July 1994
Mortgage debenture
Delivered: 9 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…