ALEMBIC MANUFACTURING LIMITED
BARRY DOCKS, BARRY

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 3RA

Company number 04813724
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address UNIT 6 WIMBOURNE BUILDINGS, ATLANTIC WAY, BARRY DOCKS, BARRY, SOUTH GLAMORGAN, CF63 3RA
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Andrew Spiro Georges as a director on 24 March 2017 This document is being processed and will be available in 5 days. ; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of ALEMBIC MANUFACTURING LIMITED are www.alembicmanufacturing.co.uk, and www.alembic-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Barry Rail Station is 1.5 miles; to Cardiff Central Rail Station is 6 miles; to Cardiff Queen Street Rail Station is 6.5 miles; to Cathays Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alembic Manufacturing Limited is a Private Limited Company. The company registration number is 04813724. Alembic Manufacturing Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Alembic Manufacturing Limited is Unit 6 Wimbourne Buildings Atlantic Way Barry Docks Barry South Glamorgan Cf63 3ra. . RANDALL, David John is a Secretary of the company. HOOPER, Richard is a Director of the company. RANDALL, David John is a Director of the company. TANN, John Trevor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVE, Hamel B has been resigned. Director GEORGES, Andrew Spiro has been resigned. Director KHURANA, Shivani has been resigned. Director MCFARLAND, Douglas Leslie has been resigned. Director WALSH, Matthew Michael has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
RANDALL, David John
Appointed Date: 27 June 2003

Director
HOOPER, Richard
Appointed Date: 30 July 2013
68 years old

Director
RANDALL, David John
Appointed Date: 27 June 2003
67 years old

Director
TANN, John Trevor
Appointed Date: 27 June 2003
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

Director
DAVE, Hamel B
Resigned: 30 July 2013
Appointed Date: 23 March 2007
55 years old

Director
GEORGES, Andrew Spiro
Resigned: 24 March 2017
Appointed Date: 30 July 2013
57 years old

Director
KHURANA, Shivani
Resigned: 30 July 2013
Appointed Date: 05 February 2009
48 years old

Director
MCFARLAND, Douglas Leslie
Resigned: 05 February 2009
Appointed Date: 27 June 2003
63 years old

Director
WALSH, Matthew Michael
Resigned: 23 March 2007
Appointed Date: 27 June 2003
59 years old

Persons With Significant Control

Mr David John Randall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Trevor Tann
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALEMBIC MANUFACTURING LIMITED Events

20 Apr 2017
Termination of appointment of Andrew Spiro Georges as a director on 24 March 2017
This document is being processed and will be available in 5 days.

06 Sep 2016
Accounts for a small company made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
10 Sep 2015
Accounts for a small company made up to 31 December 2014
06 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000

...
... and 34 more events
15 Oct 2003
Memorandum and Articles of Association
15 Oct 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

15 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jun 2003
Secretary resigned
27 Jun 2003
Incorporation