FIFE RESOURCES LIMITED
LONDON ANGLO PACIFIC RESOURCES LIMITED ANGLO PACIFIC GROUP LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 03450569
Status Active
Incorporation Date 15 October 1997
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 111,000.2 . The most likely internet sites of FIFE RESOURCES LIMITED are www.fiferesources.co.uk, and www.fife-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fife Resources Limited is a Private Limited Company. The company registration number is 03450569. Fife Resources Limited has been working since 15 October 1997. The present status of the company is Active. The registered address of Fife Resources Limited is 20 22 Bedford Row London Wc1r 4js. . STICKLER, James Andrew is a Secretary of the company. PATERSON, Thomas Main is a Director of the company. PATERSON, William is a Director of the company. STICKLER, James Andrew is a Director of the company. Secretary BOWIE, Allan has been resigned. Secretary BOYCOTT, Peter Michael has been resigned. Secretary RICHARDSON, James has been resigned. Secretary R & R URQUHART has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BOWIE, Allan has been resigned. Director MARRIOT, Simon Hugh Cadman has been resigned. Director RICHARDSON, James has been resigned. Director SIMMONS, Vincent has been resigned. Director THEOBALD, John has been resigned. Director WHITTLE, Colin Douglas Richardson has been resigned. Director WIDES, Brian Melvyn has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STICKLER, James Andrew
Appointed Date: 01 June 2011

Director
PATERSON, Thomas Main
Appointed Date: 01 May 2006
52 years old

Director
PATERSON, William
Appointed Date: 21 June 2002
79 years old

Director
STICKLER, James Andrew
Appointed Date: 01 June 2011
52 years old

Resigned Directors

Secretary
BOWIE, Allan
Resigned: 31 August 2010
Appointed Date: 25 November 2008

Secretary
BOYCOTT, Peter Michael
Resigned: 22 September 2000
Appointed Date: 15 October 1997

Secretary
RICHARDSON, James
Resigned: 25 November 2008
Appointed Date: 21 June 2002

Secretary
R & R URQUHART
Resigned: 21 June 2002
Appointed Date: 22 September 2000

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 15 October 1997
Appointed Date: 15 October 1997

Director
BOWIE, Allan
Resigned: 31 August 2010
Appointed Date: 01 April 2008
61 years old

Director
MARRIOT, Simon Hugh Cadman
Resigned: 21 June 2002
Appointed Date: 04 October 2000
84 years old

Director
RICHARDSON, James
Resigned: 25 November 2008
Appointed Date: 21 June 2002
78 years old

Director
SIMMONS, Vincent
Resigned: 01 September 2000
Appointed Date: 14 July 1999
56 years old

Director
THEOBALD, John
Resigned: 21 June 2002
Appointed Date: 01 September 2000
68 years old

Director
WHITTLE, Colin Douglas Richardson
Resigned: 21 June 2002
Appointed Date: 01 September 2000
78 years old

Director
WIDES, Brian Melvyn
Resigned: 14 October 2000
Appointed Date: 15 October 1997
82 years old

Director
LUCIENE JAMES LIMITED
Resigned: 15 October 1997
Appointed Date: 15 October 1997

Persons With Significant Control

Patersons Of Greenoakhill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIFE RESOURCES LIMITED Events

24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 30 November 2015
16 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 111,000.2

15 Jun 2015
Accounts for a dormant company made up to 30 November 2014
12 Mar 2015
Secretary's details changed for Mr James Andrew Stickler on 12 March 2015
...
... and 78 more events
29 Oct 1997
Director resigned
29 Oct 1997
Registered office changed on 29/10/97 from: 83 leonard street london EC2A 4QS
29 Oct 1997
New secretary appointed
29 Oct 1997
New director appointed
15 Oct 1997
Incorporation