AMEDEO RESOURCES PLC
LONDON CREON RESOURCES PLC CREON CORPORATION PLC

Hellopages » City of London » City of London » EC4Y 0DT

Company number 05216336
Status Active
Incorporation Date 27 August 2004
Company Type Public Limited Company
Address 201 TEMPLE CHAMBERS 3-7, TEMPLE AVENUE, LONDON, EC4Y 0DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of AMEDEO RESOURCES PLC are www.amedeoresources.co.uk, and www.amedeo-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amedeo Resources Plc is a Public Limited Company. The company registration number is 05216336. Amedeo Resources Plc has been working since 27 August 2004. The present status of the company is Active. The registered address of Amedeo Resources Plc is 201 Temple Chambers 3 7 Temple Avenue London Ec4y 0dt. . NUTTALL, Laura Suzanne is a Secretary of the company. KARIM, Zafarullah is a Director of the company. LAU, Glen Lian Seng is a Director of the company. PETITPIERRE, Philippe is a Director of the company. SAAD M ALSAAD AL-KUWARI, Ghanim is a Director of the company. Secretary BROMLEY, John has been resigned. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Secretary EMCEE NOMINEES LIMITED has been resigned. Secretary NOBLE CORPORATE MANAGEMENT LIMITED has been resigned. Director BARDER, James Henry has been resigned. Director BERTING, August Johannes Francisca Maria has been resigned. Director EIJKELHOF, Robert Albertus Franciscus has been resigned. Director FREEMAN, Jonathan David has been resigned. Director NATARAN, Jeswant has been resigned. Director QURAISHI, Aamir Ali has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. Nominee Director ACI SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NUTTALL, Laura Suzanne
Appointed Date: 01 January 2014

Director
KARIM, Zafarullah
Appointed Date: 12 September 2013
57 years old

Director
LAU, Glen Lian Seng
Appointed Date: 19 September 2012
60 years old

Director
PETITPIERRE, Philippe
Appointed Date: 24 September 2013
77 years old

Director
SAAD M ALSAAD AL-KUWARI, Ghanim
Appointed Date: 04 October 2012
61 years old

Resigned Directors

Secretary
BROMLEY, John
Resigned: 31 December 2013
Appointed Date: 26 November 2007

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 27 August 2004
Appointed Date: 27 August 2004

Secretary
EMCEE NOMINEES LIMITED
Resigned: 27 September 2004
Appointed Date: 27 August 2004

Secretary
NOBLE CORPORATE MANAGEMENT LIMITED
Resigned: 26 November 2007
Appointed Date: 14 September 2004

Director
BARDER, James Henry
Resigned: 25 March 2009
Appointed Date: 24 September 2004
66 years old

Director
BERTING, August Johannes Francisca Maria
Resigned: 06 September 2013
Appointed Date: 25 March 2009
47 years old

Director
EIJKELHOF, Robert Albertus Franciscus
Resigned: 16 December 2011
Appointed Date: 08 July 2010
63 years old

Director
FREEMAN, Jonathan David
Resigned: 30 July 2010
Appointed Date: 27 August 2004
60 years old

Director
NATARAN, Jeswant
Resigned: 19 September 2012
Appointed Date: 04 April 2012
74 years old

Director
QURAISHI, Aamir Ali
Resigned: 10 September 2013
Appointed Date: 16 December 2011
55 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 27 August 2004
Appointed Date: 27 August 2004

Nominee Director
ACI SECRETARIES LIMITED
Resigned: 27 August 2004
Appointed Date: 27 August 2004

AMEDEO RESOURCES PLC Events

01 Sep 2016
Confirmation statement made on 27 August 2016 with updates
20 Jul 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

25 Jun 2016
Group of companies' accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 27 August 2015 no member list
Statement of capital on 2015-09-14
  • GBP 3,663,099.205

10 Jul 2015
Consolidation of shares on 30 June 2015
...
... and 114 more events
24 Sep 2004
New director appointed
14 Sep 2004
Secretary resigned
14 Sep 2004
Director resigned
14 Sep 2004
New secretary appointed
27 Aug 2004
Incorporation

AMEDEO RESOURCES PLC Charges

22 August 2006
Debenture
Delivered: 4 September 2006
Status: Satisfied on 27 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…