Company number 04425340
Status Active
Incorporation Date 26 April 2002
Company Type Private Limited Company
Address 22 MELTON STREET, LONDON, NW1 2BW
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc
Since the company registration two hundred and fifteen events have happened. The last three records are Statement by Directors; Statement of capital on 16 March 2017
GBP 5.83
; Solvency Statement dated 13/03/17. The most likely internet sites of ARCHIPELAGO RESOURCES LIMITED are www.archipelagoresources.co.uk, and www.archipelago-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Archipelago Resources Limited is a Private Limited Company.
The company registration number is 04425340. Archipelago Resources Limited has been working since 26 April 2002.
The present status of the company is Active. The registered address of Archipelago Resources Limited is 22 Melton Street London Nw1 2bw. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. HOLOHAN, Terence Neil is a Director of the company. SURYA, Hendra is a Director of the company. Secretary SALTHOUSE, Matthew has been resigned. Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALEXANDER, Patrick Morris has been resigned. Director ARNETT, Michael Norman has been resigned. Director AYRE, Jeremy has been resigned. Director CASSON, Barry John has been resigned. Director DUNCAN, Graeme Ross has been resigned. Director ENGELBRECHT, Marcus David has been resigned. Director LOOSEMORE, John Colin has been resigned. Director PORWANTO, Eddy Poo has been resigned. Director SETYAWAN, Darjoto has been resigned. Director SULISTYO, Stephen Kurniawan has been resigned. Director SUTHERLAND, Colin Paul has been resigned. Director LAWGRAM DIRECTORS LIMITED has been resigned. Director LAWGRAM SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".
Current Directors
Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 22 October 2003
Resigned Directors
Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 22 October 2003
Appointed Date: 26 April 2002
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002
Director
AYRE, Jeremy
Resigned: 08 February 2017
Appointed Date: 21 July 2009
60 years old
Director
LAWGRAM DIRECTORS LIMITED
Resigned: 13 June 2002
Appointed Date: 26 April 2002
Director
LAWGRAM SECRETARIES LIMITED
Resigned: 13 June 2002
Appointed Date: 26 April 2002
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002
Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002
ARCHIPELAGO RESOURCES LIMITED Events
16 Mar 2017
Statement by Directors
16 Mar 2017
Statement of capital on 16 March 2017
16 Mar 2017
Solvency Statement dated 13/03/17
16 Mar 2017
Resolutions
-
RES13 ‐
Cancellation of share premium account 16/03/2017
-
RES06 ‐
Resolution of reduction in issued share capital
13 Feb 2017
Termination of appointment of Jeremy Ayre as a director on 8 February 2017
...
... and 205 more events
13 Jun 2002
New secretary appointed;new director appointed
13 Jun 2002
Secretary resigned
13 Jun 2002
Director resigned
13 Jun 2002
Registered office changed on 13/06/02 from: 12 york place leeds west yorkshire LS1 2DS
26 Apr 2002
Incorporation
27 June 2013
Charge code 0442 5340 0007
Delivered: 3 July 2013
Status: Satisfied
on 11 January 2017
Persons entitled: Pt Bank Permata Tbk
Description: Charge over shares. Notification of addition to or…
27 June 2013
Charge code 0442 5340 0006
Delivered: 3 July 2013
Status: Satisfied
on 11 January 2017
Persons entitled: Pt Bank Permata Tbk
Description: Shareholder loan. Notification of addition to or amendment…
27 June 2013
Charge code 0442 5340 0005
Delivered: 3 July 2013
Status: Satisfied
on 11 January 2017
Persons entitled: Pt Bank Permata Tbk
Description: Assignment of insurances. Notification of addition to or…
27 June 2013
Charge code 0442 5340 0004
Delivered: 3 July 2013
Status: Satisfied
on 11 January 2017
Persons entitled: Pt Bank Permata Tbk
Description: Assignment of insurances. Notification of addition to or…
1 December 2008
Fixed and floating security document
Delivered: 4 December 2008
Status: Satisfied
on 30 June 2009
Persons entitled: Aurum Fund
Description: Fixed and floating charge over the undertaking and all…
16 March 2007
Equitable mortgage of shares
Delivered: 30 March 2007
Status: Satisfied
on 17 January 2012
Persons entitled: Anz Fiduciary Services Pty LTD
Description: The present security and the new rights,. See the mortgage…
16 March 2007
Fixed and floating charge all assets and undertaking
Delivered: 30 March 2007
Status: Satisfied
on 17 January 2012
Persons entitled: Anz Fiduciary Services Pty LTD
Description: Al right property and undertaking present or future…