AMERISUR RESOURCES PLC
CARDIFF CHACO RESOURCES PLC GOLD MINES OF SARDINIA PLC

Hellopages » Cardiff » Cardiff » CF3 0FB

Company number 04030166
Status Active
Incorporation Date 5 July 2000
Company Type Public Limited Company
Address LAKESIDE, FOUNTAIN LANE ST MELLONS, CARDIFF, CF3 0FB
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Appointment of Mr Dana Quentin Coffield as a director on 7 April 2017; Termination of appointment of George Woodcock as a director on 31 March 2017; Termination of appointment of Victor Manuel Valdovinos Cangas as a director on 31 March 2017. The most likely internet sites of AMERISUR RESOURCES PLC are www.amerisurresources.co.uk, and www.amerisur-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Amerisur Resources Plc is a Public Limited Company. The company registration number is 04030166. Amerisur Resources Plc has been working since 05 July 2000. The present status of the company is Active. The registered address of Amerisur Resources Plc is Lakeside Fountain Lane St Mellons Cardiff Cf3 0fb. . JAMES, Brian is a Secretary of the company. CLARKE, Charles Giles is a Director of the company. COFFIELD, Dana Quentin is a Director of the company. ELLENOR, Douglas Wayne is a Director of the company. FOSS, Stephen T is a Director of the company. HARRISON, John Nicholas is a Director of the company. JENKINS, Christopher John is a Director of the company. WARDLE, John, Dr is a Director of the company. Secretary LEATHAM, Philip William has been resigned. Secretary PARSONS, John Christopher David has been resigned. Secretary LUCIENE JAMES LIMITED has been resigned. Director AGNEW, Rudolph Joseph Ion, Sir has been resigned. Director BROOKES, Nicola has been resigned. Director CHAPPELL, John has been resigned. Director CHARE, Paul Arthur has been resigned. Director ELDER, Thomas Gee has been resigned. Director GORI, Vittorio has been resigned. Director GRABER, Lee Allen has been resigned. Director GROAK, Martin Hugh Charles has been resigned. Director HAMBRO, Peter Charles Percival has been resigned. Director JENDRY, Douglas has been resigned. Director JOHNSTON, Garry Mervyn has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director LUSON, Nigel Arthur John has been resigned. Director MORRIS, John Christopher has been resigned. Director PITHER, Jon Peter has been resigned. Director STEPHENS, Graeme John has been resigned. Director VALDOVINOS CANGAS, Victor Manuel has been resigned. Director VAN DEN BROEK, Dick has been resigned. Director WOODCOCK, George has been resigned. Nominee Director THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
JAMES, Brian
Appointed Date: 17 April 2007

Director
CLARKE, Charles Giles
Appointed Date: 28 February 2007
72 years old

Director
COFFIELD, Dana Quentin
Appointed Date: 07 April 2017
67 years old

Director
ELLENOR, Douglas Wayne
Appointed Date: 21 January 2008
82 years old

Director
FOSS, Stephen T
Appointed Date: 05 January 2015
65 years old

Director
HARRISON, John Nicholas
Appointed Date: 17 April 2007
66 years old

Director
JENKINS, Christopher John
Appointed Date: 27 May 2016
71 years old

Director
WARDLE, John, Dr
Appointed Date: 27 February 2007
66 years old

Resigned Directors

Secretary
LEATHAM, Philip William
Resigned: 30 June 2004
Appointed Date: 05 July 2000

Secretary
PARSONS, John Christopher David
Resigned: 17 April 2007
Appointed Date: 01 July 2004

Secretary
LUCIENE JAMES LIMITED
Resigned: 05 July 2000
Appointed Date: 05 July 2000

Director
AGNEW, Rudolph Joseph Ion, Sir
Resigned: 21 December 2000
Appointed Date: 05 July 2000
91 years old

Director
BROOKES, Nicola
Resigned: 17 April 2007
Appointed Date: 08 June 2006
73 years old

Director
CHAPPELL, John
Resigned: 31 July 2003
Appointed Date: 05 July 2000
81 years old

Director
CHARE, Paul Arthur
Resigned: 12 July 2002
Appointed Date: 07 September 2001
75 years old

Director
ELDER, Thomas Gee
Resigned: 30 September 2005
Appointed Date: 06 June 2001
86 years old

Director
GORI, Vittorio
Resigned: 21 December 2000
Appointed Date: 05 July 2000
77 years old

Director
GRABER, Lee Allen
Resigned: 30 September 2005
Appointed Date: 20 November 2002
78 years old

Director
GROAK, Martin Hugh Charles
Resigned: 17 April 2007
Appointed Date: 22 November 2002
74 years old

Director
HAMBRO, Peter Charles Percival
Resigned: 21 December 2000
Appointed Date: 05 July 2000
80 years old

Director
JENDRY, Douglas
Resigned: 17 April 2007
Appointed Date: 15 November 2004
74 years old

Director
JOHNSTON, Garry Mervyn
Resigned: 17 October 2001
Appointed Date: 05 July 2000
69 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 05 July 2000
Appointed Date: 05 July 2000
34 years old

Director
LUSON, Nigel Arthur John
Resigned: 06 April 2017
Appointed Date: 14 May 2013
70 years old

Director
MORRIS, John Christopher
Resigned: 02 May 2007
Appointed Date: 05 July 2000
81 years old

Director
PITHER, Jon Peter
Resigned: 17 April 2007
Appointed Date: 12 January 2001
91 years old

Director
STEPHENS, Graeme John
Resigned: 28 June 2007
Appointed Date: 30 September 2005
85 years old

Director
VALDOVINOS CANGAS, Victor Manuel
Resigned: 31 March 2017
Appointed Date: 15 November 2004
60 years old

Director
VAN DEN BROEK, Dick
Resigned: 29 July 2008
Appointed Date: 03 May 2007
87 years old

Director
WOODCOCK, George
Resigned: 31 March 2017
Appointed Date: 23 November 2011
85 years old

Nominee Director
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 05 July 2000
Appointed Date: 05 July 2000

AMERISUR RESOURCES PLC Events

10 Apr 2017
Appointment of Mr Dana Quentin Coffield as a director on 7 April 2017
06 Apr 2017
Termination of appointment of George Woodcock as a director on 31 March 2017
06 Apr 2017
Termination of appointment of Victor Manuel Valdovinos Cangas as a director on 31 March 2017
06 Apr 2017
Termination of appointment of Nigel Arthur John Luson as a director on 6 April 2017
24 Jan 2017
Statement of capital following an allotment of shares on 15 October 2015
  • GBP 1,213,205.77

...
... and 184 more events
14 Jul 2000
Director resigned
14 Jul 2000
Director resigned
14 Jul 2000
New director appointed
14 Jul 2000
New director appointed
05 Jul 2000
Incorporation

AMERISUR RESOURCES PLC Charges

20 November 2014
Charge code 0403 0166 0003
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: The Bank of Nova Scotia as Security Agent
Description: Contains fixed charge…
20 November 2014
Charge code 0403 0166 0002
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: The Bank of Nova Scotia as Security Agent
Description: Contains fixed charge…
17 October 2003
Share pledge agreement
Delivered: 3 November 2003
Status: Satisfied on 6 March 2004
Persons entitled: Full Riches Investments Limited
Description: 263,239,404 shares in gold mines if sardinia pty limited…