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 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 |
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 |
Address |
13 GLENTWORTH CRESCENT |
Post Town | SKEGNESS |
Post Code | PE25 2TG |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
FALCON ALLIANCE LIMITED | 13 Glentworth Crescent, Skegness, PE25 2TG, England |
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 |
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 |
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 |
Post Town | SKEGNESS |
Post Code | PE25 2TG |
SIC Code | 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors |
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.