CONCORD RESOURCES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 3AX

Company number 09788959
Status Active
Incorporation Date 22 September 2015
Company Type Private Limited Company
Address 27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Statement of capital following an allotment of shares on 21 April 2017 GBP 1 USD 95,589,081 ; Registration of charge 097889590015, created on 29 March 2017; Registration of charge 097889590014, created on 29 March 2017. The most likely internet sites of CONCORD RESOURCES LIMITED are www.concordresources.co.uk, and www.concord-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concord Resources Limited is a Private Limited Company. The company registration number is 09788959. Concord Resources Limited has been working since 22 September 2015. The present status of the company is Active. The registered address of Concord Resources Limited is 27 Old Gloucester Street London Wc1n 3ax. . ELEMENTAL COMPANY SECRETARY LIMITED is a Secretary of the company. ANDERSON, Dwight is a Director of the company. BRANTON-SPEAK, Stephen is a Director of the company. EBELING, Nathan is a Director of the company. HANSEN, Mark is a Director of the company. KELLMAN, Jason is a Director of the company. NAGULENDRAN, John is a Director of the company. SHAKARCHI, Marwan is a Director of the company. Director BARTON, Michael has been resigned. Director FREELAND, David Edward has been resigned. Director LINDSAY, Nick has been resigned. Director MRAZ, Jason has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
ELEMENTAL COMPANY SECRETARY LIMITED
Appointed Date: 22 September 2015

Director
ANDERSON, Dwight
Appointed Date: 08 December 2015
58 years old

Director
BRANTON-SPEAK, Stephen
Appointed Date: 08 December 2015
61 years old

Director
EBELING, Nathan
Appointed Date: 29 January 2016
52 years old

Director
HANSEN, Mark
Appointed Date: 08 December 2015
42 years old

Director
KELLMAN, Jason
Appointed Date: 23 December 2015
48 years old

Director
NAGULENDRAN, John
Appointed Date: 15 January 2016
48 years old

Director
SHAKARCHI, Marwan
Appointed Date: 08 December 2015
63 years old

Resigned Directors

Director
BARTON, Michael
Resigned: 15 January 2016
Appointed Date: 08 December 2015
46 years old

Director
FREELAND, David Edward
Resigned: 08 December 2015
Appointed Date: 25 September 2015
55 years old

Director
LINDSAY, Nick
Resigned: 25 September 2015
Appointed Date: 22 September 2015
44 years old

Director
MRAZ, Jason
Resigned: 29 January 2016
Appointed Date: 08 December 2015
58 years old

CONCORD RESOURCES LIMITED Events

24 Apr 2017
Statement of capital following an allotment of shares on 21 April 2017
  • GBP 1
  • USD 95,589,081

05 Apr 2017
Registration of charge 097889590015, created on 29 March 2017
05 Apr 2017
Registration of charge 097889590014, created on 29 March 2017
03 Apr 2017
Full accounts made up to 31 December 2016
19 Jan 2017
Statement of capital following an allotment of shares on 18 January 2017
  • GBP 1
  • USD 94,195,028.5

...
... and 93 more events
05 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

25 Sep 2015
Termination of appointment of Nick Lindsay as a director on 25 September 2015
25 Sep 2015
Appointment of Mr David Edward Freeland as a director on 25 September 2015
22 Sep 2015
Current accounting period extended from 30 September 2016 to 31 December 2016
22 Sep 2015
Incorporation
Statement of capital on 2015-09-22
  • GBP 1

CONCORD RESOURCES LIMITED Charges

29 March 2017
Charge code 0978 8959 0015
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Amsterdam Trade Bank N.V.
Description: Contains fixed charge…
29 March 2017
Charge code 0978 8959 0014
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Amsterdam Trade Bank N.V.
Description: Contains fixed charge…
16 January 2017
Charge code 0978 8959 0013
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Cooperatieve Rabobank U.A.
Description: Contains fixed charge…
17 August 2016
Charge code 0978 8959 0012
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Ubs Switzerland Ag
Description: Contains fixed charge…
17 August 2016
Charge code 0978 8959 0011
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Ubs Switzerland Ag
Description: Contains fixed charge…
17 August 2016
Charge code 0978 8959 0010
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Ubs Switzerland Ag
Description: Contains fixed charge.
13 July 2016
Charge code 0978 8959 0009
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: N/A…
17 June 2016
Charge code 0978 8959 0008
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Societe Generale
Description: Contains fixed charge…
24 May 2016
Charge code 0978 8959 0007
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: N/A…
30 March 2016
Charge code 0978 8959 0006
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Cooperatieve Rabobank U.A. Trading as Rabobank
Description: Contains fixed charge…
9 March 2016
Charge code 0978 8959 0004
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
8 March 2016
Charge code 0978 8959 0005
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Cooperatieve Rabobank U.a Trading as Rabobank
Description: Contains fixed charge…
25 January 2016
Charge code 0978 8959 0003
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: N/A…
14 December 2015
Charge code 0978 8959 0002
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: N/A…
14 December 2015
Charge code 0978 8959 0001
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: N/A…