HERENCIA RESOURCES PLC
LONDON

Hellopages » City of London » City of London » EC3V 0HR

Company number 05345029
Status Active
Incorporation Date 27 January 2005
Company Type Public Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Statement of capital following an allotment of shares on 2 September 2016 GBP 4,304,675.7982 ; Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016. The most likely internet sites of HERENCIA RESOURCES PLC are www.herenciaresources.co.uk, and www.herencia-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Herencia Resources Plc is a Public Limited Company. The company registration number is 05345029. Herencia Resources Plc has been working since 27 January 2005. The present status of the company is Active. The registered address of Herencia Resources Plc is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . HARBER, Ben is a Secretary of the company. MOORE, John Colinton, Hon is a Director of the company. RUSSELL, John Bayley is a Director of the company. SLOAN, Graeme John is a Director of the company. Secretary BOTTOMLEY, John Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMSON, William Robert has been resigned. Director BARTON, Anthony Peter has been resigned. Director BOHM, Michael Andrew has been resigned. Director JAMES, Christopher Keith has been resigned. Director LIDDELL, Keith has been resigned. Director LIM, Jimmy Sen Ming has been resigned. Director MCMILLAN, Gregory John has been resigned. Director SORENSEN, Erling Asger has been resigned. Director WARNER, Ross Michael has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARBER, Ben
Appointed Date: 01 April 2014

Director
MOORE, John Colinton, Hon
Appointed Date: 14 June 2006
88 years old

Director
RUSSELL, John Bayley
Appointed Date: 14 June 2006
83 years old

Director
SLOAN, Graeme John
Appointed Date: 01 July 2012
71 years old

Resigned Directors

Secretary
BOTTOMLEY, John Michael
Resigned: 01 April 2014
Appointed Date: 27 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Director
ADAMSON, William Robert
Resigned: 28 February 2009
Appointed Date: 17 May 2007
63 years old

Director
BARTON, Anthony Peter
Resigned: 14 June 2006
Appointed Date: 27 January 2005
68 years old

Director
BOHM, Michael Andrew
Resigned: 31 August 2013
Appointed Date: 14 June 2006
62 years old

Director
JAMES, Christopher Keith
Resigned: 11 December 2015
Appointed Date: 05 March 2013
47 years old

Director
LIDDELL, Keith
Resigned: 14 June 2006
Appointed Date: 21 November 2005
66 years old

Director
LIM, Jimmy Sen Ming
Resigned: 03 August 2015
Appointed Date: 12 February 2015
52 years old

Director
MCMILLAN, Gregory John
Resigned: 05 March 2013
Appointed Date: 22 September 2010
62 years old

Director
SORENSEN, Erling Asger
Resigned: 22 September 2010
Appointed Date: 04 May 2010
55 years old

Director
WARNER, Ross Michael
Resigned: 12 September 2006
Appointed Date: 27 January 2005
58 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

HERENCIA RESOURCES PLC Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
02 Sep 2016
Statement of capital following an allotment of shares on 2 September 2016
  • GBP 4,304,675.7982

01 Aug 2016
Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016
20 Jul 2016
Sub-division of shares on 29 June 2016
20 Jul 2016
Group of companies' accounts made up to 31 December 2015
...
... and 127 more events
11 Feb 2005
Accounting reference date extended from 31/01/06 to 30/06/06
09 Feb 2005
Prospectus
02 Feb 2005
Certificate of authorisation to commence business and borrow
02 Feb 2005
Application to commence business
27 Jan 2005
Incorporation

HERENCIA RESOURCES PLC Charges

15 April 2016
Charge code 0534 5029 0001
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: The Lind Partners, Llc
Description: Contains fixed charge…