ARMADALE CAPITAL PLC
LONDON WATERMARK GLOBAL PLC MICROFUZE INTERNATIONAL PLC CHROME INDUSTRIES LIMITED

Hellopages » Greater London » Camden » WC1E 6HQ

Company number 05541602
Status Active
Incorporation Date 19 August 2005
Company Type Public Limited Company
Address 55 GOWER STREET, LONDON, WC1E 6HQ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Appointment of Mr Timothy Stephen Jones as a secretary on 14 April 2017; Termination of appointment of Charles Henry Zorab as a secretary on 14 April 2017; Director's details changed for Mr Nicholas Johansen on 7 April 2017. The most likely internet sites of ARMADALE CAPITAL PLC are www.armadalecapital.co.uk, and www.armadale-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armadale Capital Plc is a Public Limited Company. The company registration number is 05541602. Armadale Capital Plc has been working since 19 August 2005. The present status of the company is Active. The registered address of Armadale Capital Plc is 55 Gower Street London Wc1e 6hq. . JONES, Timothy Stephen is a Secretary of the company. JOHANSEN, Nicholas is a Director of the company. MAHEDE, Emmanuel Steve is a Director of the company. Secretary DSG SECRETARIES LIMITED has been resigned. Secretary HAINS, Phillip Allen has been resigned. Secretary RONALDSON, Stephen Frank has been resigned. Secretary ZORAB, Charles Henry has been resigned. Secretary GOWER SECRETARIES LIMITED has been resigned. Director BARBLETT, Alexander John has been resigned. Director CLEGG, Robert Duncan has been resigned. Director DIKGALE, Hartley Bunongoe has been resigned. Director FREWEN, William Francis has been resigned. Director GUNN, Adam has been resigned. Director KOTZE, Dirk Albertus has been resigned. Director LEWIS, Justin Llewellyn Gareth has been resigned. Director MARKS, Peter Ashley has been resigned. Director MORZARIA, Kiran Caldas has been resigned. Director PARRISH, Douglas William, 190807 has been resigned. Director SCHOEMAN, Wilhelm Jacobus has been resigned. Director TUNKS, Andrew James, Dr has been resigned. Director WALL, Timothy Lawlor has been resigned. Director GOWER NOMINEES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
JONES, Timothy Stephen
Appointed Date: 14 April 2017

Director
JOHANSEN, Nicholas
Appointed Date: 16 October 2016
43 years old

Director
MAHEDE, Emmanuel Steve
Appointed Date: 10 August 2016
68 years old

Resigned Directors

Secretary
DSG SECRETARIES LIMITED
Resigned: 31 March 2008
Appointed Date: 21 August 2006

Secretary
HAINS, Phillip Allen
Resigned: 31 July 2006
Appointed Date: 21 November 2005

Secretary
RONALDSON, Stephen Frank
Resigned: 29 February 2008
Appointed Date: 26 January 2006

Secretary
ZORAB, Charles Henry
Resigned: 14 April 2017
Appointed Date: 01 April 2008

Secretary
GOWER SECRETARIES LIMITED
Resigned: 26 January 2006
Appointed Date: 19 August 2005

Director
BARBLETT, Alexander John
Resigned: 19 December 2006
Appointed Date: 28 April 2006
58 years old

Director
CLEGG, Robert Duncan
Resigned: 19 December 2006
Appointed Date: 28 November 2005
83 years old

Director
DIKGALE, Hartley Bunongoe
Resigned: 31 July 2013
Appointed Date: 18 August 2011
65 years old

Director
FREWEN, William Francis
Resigned: 01 March 2017
Appointed Date: 21 July 2016
66 years old

Director
GUNN, Adam
Resigned: 18 August 2011
Appointed Date: 27 August 2008
50 years old

Director
KOTZE, Dirk Albertus
Resigned: 31 August 2010
Appointed Date: 04 October 2007
58 years old

Director
LEWIS, Justin Llewellyn Gareth
Resigned: 29 September 2016
Appointed Date: 04 June 2013
51 years old

Director
MARKS, Peter Ashley
Resigned: 29 September 2016
Appointed Date: 28 November 2005
69 years old

Director
MORZARIA, Kiran Caldas
Resigned: 22 November 2005
Appointed Date: 22 August 2005
51 years old

Director
PARRISH, Douglas William, 190807
Resigned: 28 February 2008
Appointed Date: 28 November 2005
77 years old

Director
SCHOEMAN, Wilhelm Jacobus
Resigned: 23 November 2012
Appointed Date: 16 July 2007
51 years old

Director
TUNKS, Andrew James, Dr
Resigned: 10 August 2016
Appointed Date: 19 May 2015
61 years old

Director
WALL, Timothy Lawlor
Resigned: 31 August 2007
Appointed Date: 22 August 2005
49 years old

Director
GOWER NOMINEES LIMITED
Resigned: 23 August 2005
Appointed Date: 19 August 2005

ARMADALE CAPITAL PLC Events

22 Apr 2017
Appointment of Mr Timothy Stephen Jones as a secretary on 14 April 2017
21 Apr 2017
Termination of appointment of Charles Henry Zorab as a secretary on 14 April 2017
11 Apr 2017
Director's details changed for Mr Nicholas Johansen on 7 April 2017
09 Apr 2017
Statement of capital following an allotment of shares on 14 October 2016
  • GBP 3,003,238.27

09 Apr 2017
Statement of capital following an allotment of shares on 16 October 2016
  • GBP 3,003,738.27

...
... and 148 more events
28 Sep 2005
Company name changed chrome industries LIMITED\certificate issued on 28/09/05
31 Aug 2005
Director resigned
31 Aug 2005
New director appointed
31 Aug 2005
New director appointed
19 Aug 2005
Incorporation