REGENCY MINES PLC

Hellopages » Greater London » Camden » WC1E 6HQ

Company number 05227458
Status Active
Incorporation Date 10 September 2004
Company Type Public Limited Company
Address THIRD FLOOR 55 GOWER STREET, LONDON, WC1E 6HQ
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 seventy-six events have happened. The last three records are Statement of capital following an allotment of shares on 19 January 2017 GBP 1,888,021.813600 ; Statement of capital following an allotment of shares on 8 February 2017 GBP 1,890,121.813600 ; Satisfaction of charge 1 in full. The most likely internet sites of REGENCY MINES PLC are www.regencymines.co.uk, and www.regency-mines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one 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.Regency Mines Plc is a Public Limited Company. The company registration number is 05227458. Regency Mines Plc has been working since 10 September 2004. The present status of the company is Active. The registered address of Regency Mines Plc is Third Floor 55 Gower Street London Wc1e 6hq. . RONALDSON, Stephen Frank is a Secretary of the company. BELL, Andrew is a Director of the company. BUGNOSEN, Edmund is a Director of the company. KAINTZ, Scott Christopher is a Director of the company. WATKINS, John - is a Director of the company. Secretary FAENER SECRETARIAL AND ADMINISTRATIONS LIMITED has been resigned. Secretary FENNELL, Andrew Phillip has been resigned. Secretary RONALDSON, Stephen Frank has been resigned. Secretary TAYLOR, Dominic has been resigned. Director KASTELLORIZOS, Pedro has been resigned. Director LEE, Julian Michael Edward has been resigned. Director WATSON, Kenneth Frank has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
RONALDSON, Stephen Frank
Appointed Date: 24 December 2015

Director
BELL, Andrew
Appointed Date: 10 September 2004
70 years old

Director
BUGNOSEN, Edmund
Appointed Date: 27 August 2009
75 years old

Director
KAINTZ, Scott Christopher
Appointed Date: 21 November 2011
48 years old

Director
WATKINS, John -
Appointed Date: 30 March 2005
81 years old

Resigned Directors

Secretary
FAENER SECRETARIAL AND ADMINISTRATIONS LIMITED
Resigned: 04 November 2004
Appointed Date: 10 September 2004

Secretary
FENNELL, Andrew Phillip
Resigned: 24 December 2015
Appointed Date: 18 June 2013

Secretary
RONALDSON, Stephen Frank
Resigned: 18 June 2013
Appointed Date: 04 November 2004

Secretary
TAYLOR, Dominic
Resigned: 18 June 2013
Appointed Date: 03 May 2012

Director
KASTELLORIZOS, Pedro
Resigned: 15 March 2007
Appointed Date: 01 June 2006
52 years old

Director
LEE, Julian Michael Edward
Resigned: 01 October 2015
Appointed Date: 04 November 2004
54 years old

Director
WATSON, Kenneth Frank
Resigned: 29 May 2009
Appointed Date: 04 November 2004
87 years old

REGENCY MINES PLC Events

24 Mar 2017
Statement of capital following an allotment of shares on 19 January 2017
  • GBP 1,888,021.813600

24 Mar 2017
Statement of capital following an allotment of shares on 8 February 2017
  • GBP 1,890,121.813600

24 Jan 2017
Satisfaction of charge 1 in full
13 Jan 2017
Group of companies' accounts made up to 30 June 2016
23 Nov 2016
Termination of appointment of Julian Michael Edward Lee as a director on 1 October 2015
...
... and 166 more events
24 Nov 2004
Resolutions
  • RES13 ‐ Purch cap/options 04/11/04

24 Nov 2004
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

24 Nov 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 Nov 2004
New director appointed
10 Sep 2004
Incorporation

REGENCY MINES PLC Charges

11 October 2012
Share pledge
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Ya Global Master Spv Limited
Description: 100 shares in the capital of oro nickel (vanuatu) limited…
9 June 2011
Share pledge
Delivered: 17 June 2011
Status: Outstanding
Persons entitled: Ya Global Master Spv Limited
Description: 85,000,000 ordinary shares of £0.001 each in the capital of…
27 October 2009
Share pledge
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Ya Global Master Spv Limited
Description: 81,163,341 ordinary shares of £0.001 each in the capital of…
2 August 2006
Rent deposit deed
Delivered: 9 August 2006
Status: Satisfied on 24 January 2017
Persons entitled: Stephen Margolis
Description: The rent deposit.