ALTONA ENERGY PLC
LONDON ALTONA RESOURCES PLC

Hellopages » Greater London » Camden » W1T 2DB

Company number 05350512
Status Active
Incorporation Date 2 February 2005
Company Type Public Limited Company
Address 30 PERCY STREET, FITZROVIA, LONDON, UNITED KINGDOM, W1T 2DB
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 2 February 2017 with updates; Register inspection address has been changed from Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR. The most likely internet sites of ALTONA ENERGY PLC are www.altonaenergy.co.uk, and www.altona-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Altona Energy Plc is a Public Limited Company. The company registration number is 05350512. Altona Energy Plc has been working since 02 February 2005. The present status of the company is Active. The registered address of Altona Energy Plc is 30 Percy Street Fitzrovia London United Kingdom W1t 2db. . RONALDSON, Stephen Frank is a Secretary of the company. LYTH, Nicholas James is a Director of the company. MA, Chi is a Director of the company. SUTHERLAND, Phillip George is a Director of the company. ZHANG, Qinfu is a Director of the company. Secretary GOWER SECRETARIES LIMITED has been resigned. Director EDELMAN, Jeremy Samuel has been resigned. Director FAGIANO, Peter Michael John has been resigned. Director KENNEDY, Norman Lee has been resigned. Director LAMBERT, Christopher Walter has been resigned. Director SAMAHA, Anthony John has been resigned. Director SCHRAPE, Christopher John has been resigned. Director ZHANG, Jiahong has been resigned. Director ZHENG, Qiang has been resigned. Director GOWER NOMINEES LIMITED has been resigned. Director GOWER SECRETARIES LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
RONALDSON, Stephen Frank
Appointed Date: 28 February 2005

Director
LYTH, Nicholas James
Appointed Date: 15 June 2015
59 years old

Director
MA, Chi
Appointed Date: 24 March 2016
69 years old

Director
SUTHERLAND, Phillip George
Appointed Date: 28 November 2006
73 years old

Director
ZHANG, Qinfu
Appointed Date: 12 February 2014
63 years old

Resigned Directors

Secretary
GOWER SECRETARIES LIMITED
Resigned: 28 February 2005
Appointed Date: 02 February 2005

Director
EDELMAN, Jeremy Samuel
Resigned: 04 July 2006
Appointed Date: 03 February 2005
57 years old

Director
FAGIANO, Peter Michael John
Resigned: 16 May 2014
Appointed Date: 01 January 2011
82 years old

Director
KENNEDY, Norman Lee
Resigned: 15 April 2010
Appointed Date: 18 November 2005
73 years old

Director
LAMBERT, Christopher Walter
Resigned: 15 October 2014
Appointed Date: 11 February 2005
67 years old

Director
SAMAHA, Anthony John
Resigned: 28 June 2012
Appointed Date: 11 February 2005
57 years old

Director
SCHRAPE, Christopher John
Resigned: 01 November 2013
Appointed Date: 04 July 2006
73 years old

Director
ZHANG, Jiahong
Resigned: 12 February 2014
Appointed Date: 18 November 2013
41 years old

Director
ZHENG, Qiang
Resigned: 17 April 2015
Appointed Date: 13 June 2008
69 years old

Director
GOWER NOMINEES LIMITED
Resigned: 03 February 2005
Appointed Date: 02 February 2005

Director
GOWER SECRETARIES LIMITED
Resigned: 28 February 2005
Appointed Date: 02 February 2005

ALTONA ENERGY PLC Events

01 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

17 Feb 2017
Confirmation statement made on 2 February 2017 with updates
17 Feb 2017
Register inspection address has been changed from Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
16 Dec 2016
Group of companies' accounts made up to 30 June 2016
11 May 2016
Appointment of Chi Ma as a director on 24 March 2016
...
... and 111 more events
10 Feb 2005
Director resigned
10 Feb 2005
New director appointed
09 Feb 2005
Certificate of authorisation to commence business and borrow
09 Feb 2005
Application to commence business
02 Feb 2005
Incorporation