SUMATRA COPPER & GOLD PLC
CAMBRIDGE CENTREDUNE LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 1PN

Company number 05777015
Status Active
Incorporation Date 11 April 2006
Company Type Public Limited Company
Address 39 PARKSIDE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 1PN
Home Country United Kingdom
Nature of Business 07290 - Mining of other non-ferrous metal ores
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Appointment of Mr Andrew Coyne Robb as a director on 1 December 2016; Group of companies' accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 7,109,521.82 . The most likely internet sites of SUMATRA COPPER & GOLD PLC are www.sumatracoppergold.co.uk, and www.sumatra-copper-gold.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Sumatra Copper Gold Plc is a Public Limited Company. The company registration number is 05777015. Sumatra Copper Gold Plc has been working since 11 April 2006. The present status of the company is Active. The registered address of Sumatra Copper Gold Plc is 39 Parkside Cambridge Cambridgeshire Cb1 1pn. . HUNTER, Susan Patricia is a Secretary of the company. CAUDLE, Gavin Arnold is a Director of the company. FOWLER, David is a Director of the company. ROBB, Andrew Coyne is a Director of the company. ROBINSON, Stephen Daniel is a Director of the company. SJOEKRI, Adi Adriansyah is a Director of the company. WALLER, Jocelyn Severyn is a Director of the company. Secretary BARR, Alison Claire has been resigned. Secretary EDWARDS, Richard James has been resigned. Secretary PAXMAN, Mary Elizabeth has been resigned. Secretary SATTERLY, Mark John has been resigned. Secretary SMITH, Graeme Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DARESBURY, Peter Gilbert, Lord has been resigned. Director FARRELL, Kevin Richard has been resigned. Director FLINT, Alan Robert has been resigned. Director FORD, Julian has been resigned. Director MORRIS, Warwick George has been resigned. Director NIGHTINGALE, Peter James has been resigned. Director PRICE, Michael Allan, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Mining of other non-ferrous metal ores".


Current Directors

Secretary
HUNTER, Susan Patricia
Appointed Date: 01 October 2013

Director
CAUDLE, Gavin Arnold
Appointed Date: 22 September 2013
57 years old

Director
FOWLER, David
Appointed Date: 14 April 2015
58 years old

Director
ROBB, Andrew Coyne
Appointed Date: 01 December 2016
72 years old

Director
ROBINSON, Stephen Daniel
Appointed Date: 01 July 2013
60 years old

Director
SJOEKRI, Adi Adriansyah
Appointed Date: 30 March 2011
60 years old

Director
WALLER, Jocelyn Severyn
Appointed Date: 12 May 2006
81 years old

Resigned Directors

Secretary
BARR, Alison Claire
Resigned: 31 July 2015
Appointed Date: 14 December 2006

Secretary
EDWARDS, Richard James
Resigned: 15 August 2012
Appointed Date: 02 November 2009

Secretary
PAXMAN, Mary Elizabeth
Resigned: 20 May 2008
Appointed Date: 12 May 2006

Secretary
SATTERLY, Mark John
Resigned: 04 May 2016
Appointed Date: 31 July 2015

Secretary
SMITH, Graeme Ian
Resigned: 01 October 2013
Appointed Date: 15 August 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 2006
Appointed Date: 11 April 2006

Director
DARESBURY, Peter Gilbert, Lord
Resigned: 30 March 2011
Appointed Date: 11 July 2007
72 years old

Director
FARRELL, Kevin Richard
Resigned: 31 August 2008
Appointed Date: 01 April 2008
68 years old

Director
FLINT, Alan Robert
Resigned: 22 May 2010
Appointed Date: 12 May 2006
68 years old

Director
FORD, Julian
Resigned: 31 December 2014
Appointed Date: 30 January 2012
62 years old

Director
MORRIS, Warwick George
Resigned: 01 October 2013
Appointed Date: 18 March 2008
72 years old

Director
NIGHTINGALE, Peter James
Resigned: 15 August 2012
Appointed Date: 28 October 2010
68 years old

Director
PRICE, Michael Allan, Dr
Resigned: 30 January 2012
Appointed Date: 11 July 2007
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 May 2006
Appointed Date: 11 April 2006

SUMATRA COPPER & GOLD PLC Events

05 Dec 2016
Appointment of Mr Andrew Coyne Robb as a director on 1 December 2016
17 Jun 2016
Group of companies' accounts made up to 31 December 2015
26 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7,109,521.82

19 May 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 18/02/2016

05 May 2016
Termination of appointment of Mark John Satterly as a secretary on 4 May 2016
...
... and 184 more events
01 Jun 2006
New director appointed
01 Jun 2006
Secretary resigned
01 Jun 2006
Director resigned
25 May 2006
Company name changed centredune LIMITED\certificate issued on 25/05/06
11 Apr 2006
Incorporation

SUMATRA COPPER & GOLD PLC Charges

29 October 2014
Charge code 0577 7015 0009
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Db International Trust (Singapore) Limited as Security Trustee
Description: None…
22 October 2014
Charge code 0577 7015 0008
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Db International Trust (Singapore) Limited Acting as Security Agent
Description: None…
22 October 2014
Charge code 0577 7015 0007
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Db International Trust (Singapore) Limited Acting as Security Agent
Description: None…
22 October 2014
Charge code 0577 7015 0006
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Db International Trust (Singapore) Limited Acting as Security Agent
Description: None…
22 October 2014
Charge code 0577 7015 0005
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Db International Trust (Singapore) Limited Acting as Security Agent
Description: None…
22 October 2014
Charge code 0577 7015 0004
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Db International Trust (Singapore) Limited Acting as Security Agent
Description: None…
22 October 2014
Charge code 0577 7015 0003
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Db International Trust (Singapore) Limited Acting as Security Agent
Description: None…
30 March 2012
The security deed
Delivered: 11 April 2012
Status: Satisfied on 27 August 2013
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
24 September 2007
Deed of charge
Delivered: 28 September 2007
Status: Satisfied on 6 October 2014
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charges over the undertaking and all…