ALCHEMETRICS LIMITED

Address:
West Tithe, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, NN12 7LS, England

ALCHEMETRICS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03124263. The registration start date is November 9, 1995. The current status is Active.

Company Overview

Company Number 03124263
Company Name ALCHEMETRICS LIMITED
Registered Address West Tithe, Pury Hill Business Park, Alderton Road
Paulerspury
Towcester
NN12 7LS
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-11-09
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-12-07
Returns Last Update 2015-11-09
Confirmation Statement Due Date 2020-12-21
Confirmation Statement Last Update 2019-11-09
Mortgage Charges 7
Mortgage Outstanding 1
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
63110 Data processing, hosting and related activities

Office Location

Address WEST TITHE, PURY HILL BUSINESS PARK, ALDERTON ROAD
PAULERSPURY
Post Town TOWCESTER
Post Code NN12 7LS
Country ENGLAND

Companies with the same post code

Entity Name Office Address
HOLMESDALE ESTATES LIMITED The Woodshed Pury Hill Business Park, Near Alderton, Towcester, Northamptonshire, NN12 7LS, United Kingdom
LONGEVITY BIOTECH LTD Krw Accountants - The Mill Pury Hill Business Park Alderton Road, Paulerspury, Towcester, NN12 7LS, England
HR RESULTS LTD Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom
BEATTIE FAMILY INVESTMENTS LIMITED The Mill, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom
20 FOUR LTD The Mill Pury Hill Business Park Alderton Road, Paulerspury, Towcester, NN12 7LS, England
MOORGATE FINANCE CAPITAL LTD The Dovecote Pury Hill Business Park Alderton Road, Paulerspury, Towcester, NN12 7LS, England
ATKINS PROPERTY INVESTMENTS LTD Krw Accountants - Pury Hill Business Park Alderton Road, Paulerspury, Towcester, NN12 7LS, England
HEALTHGUARD HYGIENE LIMITED Briary Barn, 1st Floor, Pury Hill Business Park, Towcester, Northamptonshire, NN12 7LS, England
BLUE YOUTH LTD Krw Accountants Pury Hill Business Park - Alderton Road, Paulerspury, Towcester, NN12 7LS, England
BJD ENGINEERING LTD The Mill Alderton Road, Pury Hill Business Park, Towcester, NN12 7LS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COSEC SERVICES LIMITED Secretary (Active) 38 Hertford Street, London, United Kingdom, W1J 7SG /
5 April 1998
/
ANTONIOU, George Kyriacos Director (Active) 19 Viceroy Court, London, United Kingdom, NW8 7PP October 1944 /
23 September 1997
British /
United Kingdom
Director
ARNOLD-WALLINGER, Francis Henry Game Director (Active) Mulberry Park, Fishponds Road, Wokingham, Berkshire, RG41 2GX May 1964 /
7 March 1996
British /
England
Director
GURNEY, David Paul Director (Active) 64 Albany Road, Hersham, United Kingdom, KT12 5QQ September 1975 /
1 November 2006
British /
United Kingdom
Director
THWAITES, Emma Director (Active) Mulberry Park, Fishponds Road, Wokingham, Berkshire, RG41 2GX October 1973 /
1 February 2012
British /
United Kingdom
Client Services Director
WEBB, Mark Richard Director (Active) Mulberry Park, Fishponds Road, Wokingham, Berkshire, RG41 2GX August 1978 /
1 January 2017
British /
England
Operations Director
ARNOLD-WALLINGER, Melissa Secretary (Resigned) April Cottage Cricket Hill, Finchampstead, Wokingham, Berkshire, RG40 3TN /
24 December 1996
/
MURRAY, Anne Helen Secretary (Resigned) 6 Tudor Close, Wokingham, Berkshire, RG11 2LU /
15 November 1995
/
ANTONIOU, Magda Director (Resigned) 9 Armitage Road, London, NW11 8QT August 1952 /
23 September 1997
British /
Director
ARNOLD-WALLINGER, Melissa Director (Resigned) April Cottage Cricket Hill, Finchampstead, Wokingham, Berkshire, RG40 3TN April 1966 /
7 March 1996
American /
Company Director
DAVIES, Nicholas Roderick Director (Resigned) Hill View, 45 Stocks Road, Aldbury, Hertfordshire, HP23 5RT January 1953 /
2 April 1998
British /
Salesman
DUNCAN, Christopher Director (Resigned) Highlands, 390 Barkham Road, Wokingham, Berkshire, RG41 4TG May 1974 /
16 December 1999
British /
Operations Director
FRANCIS, Cindy Director (Resigned) Mulberry Park, Fishponds Road, Wokingham, Berkshire, RG41 2GX January 1975 /
1 February 2012
British /
United Kingdom
Operations Director
GRAHAM, Ian Phillip Director (Resigned) Mulberry Park, Fishponds Road, Wokingham, Berkshire, RG41 2GX July 1965 /
1 November 2013
British /
England
Technical Director
HOWES, James David Director (Resigned) 46 Volunteer Road, Theale, Reading, Berkshire, RG7 5DN November 1979 /
1 December 2007
British /
Financial Director
LYONS, David Michael Director (Resigned) 27 Wellesley Drive, Crowthorne, Berkshire, RG45 6AL July 1974 /
1 September 1999
British /
Operations Director
MIRZA, Lateef Ahmad Zafar Director (Resigned) 10 Drumaline Ridge, Worcester Park, Surrey, KT4 7JT September 1961 /
22 October 2001
British /
United Kingdom
Director
MURRAY, Anne Helen Director (Resigned) 6 Tudor Close, Wokingham, Berkshire, RG11 2LU July 1956 /
1 July 1996
British /
Director
MURRAY, John Christopher Director (Resigned) 6 Tudor Close, Wokingham, Berkshire, RG11 2LU June 1960 /
15 November 1995
British /
Managing Director
VARISCHETTI, Pierre Frederick Director (Resigned) 47a New Wokingham Road, Crowthorne, Berkshire, RG45 6JG October 1967 /
6 November 1996
British /
Software Developer
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
9 November 1995
/

Competitor

Search similar business entities

Post Town TOWCESTER
Post Code NN12 7LS
SIC Code 63110 - Data processing, hosting and related activities

Improve Information

Please provide details on ALCHEMETRICS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches