ALCHEMY LAND LIMITED

Address:
13 Glentworth Crescent, Skegness, PE25 2TG, England

ALCHEMY LAND LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06912779. The registration start date is May 21, 2009. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 06912779
Company Name ALCHEMY LAND LIMITED
Registered Address 13 Glentworth Crescent
Skegness
PE25 2TG
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2009-05-21
Account Category DORMANT
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2019-11-30
Accounts Last Update 2018-02-28
Returns Due Date 2017-03-21
Returns Last Update 2016-02-21
Confirmation Statement Due Date 2020-03-06
Confirmation Statement Last Update 2019-02-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64921 Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
68209 Other letting and operating of own or leased real estate

Office Location

Address 13 GLENTWORTH CRESCENT
Post Town SKEGNESS
Post Code PE25 2TG
Country ENGLAND

Companies with the same location

Entity Name Office Address
FALCON ALLIANCE LIMITED 13 Glentworth Crescent, Skegness, PE25 2TG, England

Companies with the same post code

Entity Name Office Address
BROWN BOTTLE PROPERTIES LTD 50 Glentworth Crescent, Skegness, PE25 2TG, England
REPEAT SOFTWARE LIMITED 2 Glentworth Crescent, Skegness, Lincolnshire, PE25 2TG, England
OLIVIA’S COFFEE LTD 50 Glentworth Crescent, Skegness, PE25 2TG, England
WAF LEISURE LINCS LTD 50 Glentworth Crescent, Skegness, Lincolnshire, PE25 2TG, England

Companies with the same post town

Entity Name Office Address
TYRE DEMON LTD Unit 1, Bees Farm Brewster Lane, Wainfleet, Skegness, Lincolnshire, PE24 4LX, United Kingdom
OAKMONT DISTRIBUTION LTD Unit 1 Rear Off Mill Hill Farm Youngers Lane, Burgh Le Marsh, Skegness, PE24 5JQ, England
WALSH'S HOLIDAY PARK LIMITED Walshs Holiday Park, Roman Bank, Skegness, PE25 1QP, United Kingdom
PIP'S CHIPS LTD 1 The Drive, Skegness, PE25 1RF, England
SHEAF HF GROUP LIMITED 6 Bayes Road, Skegness, PE25 3AN, England
GILMARSH LTD The Lilacs Common Lane, Burgh Le Marsh, Skegness, Lincolnshire, PE24 5HL, United Kingdom
PACEY LOGISTICS LTD 23 Vernon Road, Skegness, Lincolnshire, PE25 2QR, United Kingdom
KONAK SULTAN SELYATIN AGA LIMITED Flt1 8, Firbeck Avenue, Skegness, Lincs, PE25 3JY, United Kingdom
CRIPSEY RETAIL LIMITED 5 Holland Drive, Skegness, PE25 3NH, England
TUKTUKTAXIS LTD 8 Chapel Farm Drive, Chapel St. Leonards, Skegness, PE24 5QW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SMURTHWAITE, Norman Director (Active) Port Vale Football Club, Hamil Road, Burslem, Stoke-On-Trent, United Kingdom, ST6 1AW August 1960 /
31 July 2013
British /
England
Independent Financial Advisor
ANDERSON, Robin James Secretary (Resigned) 90 Town Lane, Mobberley, Knutsford, Cheshire, WA16 7HW /
5 August 2009
/
BRACEWELL, James Andrew Secretary (Resigned) 27b, Alma Lane, Wilmslow, Cheshire, SK9 5EY /
10 August 2010
/
LE GOFF, Deborah Jane Secretary (Resigned) Deborah Le Goff, First Floor, 117-123 King Street, Knutsford, Cheshire, United Kingdom, WA16 6EH /
7 June 2010
/
OAKWOOD CORPORATE SECRETARY LIMITED Secretary (Resigned) 3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT /
30 January 2012
/
WB COMPANY SECRETARIES LIMITED Secretary (Resigned) 1 St James' Gate, Newcastle, Newcastle Upon Tyne, NE99 1YQ /
21 May 2009
/
ANDERSON, Robin James Director (Resigned) Port Vale Football Club, Hamil Road, Burslem, Stoke-On-Trent, United Kingdom, ST6 1AW November 1980 /
30 January 2012
British /
England
Chartered Accountant
ANDERSON, Robin James Director (Resigned) 90 Town Lane, Mobberley, Knutsford, Cheshire, WA16 7HW November 1980 /
5 August 2009
British /
United Kingdom
Accountant
ASPINALL, Michael Roger Director (Resigned) Port Vale Football Club, Hamil Road, Burslem, Stoke-On-Trent, United Kingdom, ST6 1AW June 1976 /
1 November 2011
British /
England
Director
BRACEWELL, James Andrew Director (Resigned) 27b, Alma Lane, Wilmslow, Cheshire, SK9 5EY June 1978 /
7 June 2010
British /
United Kingdom
Group Finance Director
JACOBS, Andrew Francis Director (Resigned) 7 Cressell Park, Standish, Wigan, Lancashire, WN6 0RT December 1965 /
15 July 2009
British /
England
Director
WILDES, Paul Edward Director (Resigned) Port Vale Football Club, Hamil Road, Burslem, Stoke-On-Trent, United Kingdom, ST6 1AW March 1976 /
21 May 2009
British /
United Kingdom
Director

Improve Information

Please provide details on ALCHEMY LAND 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