HIDEFIELD GOLD LIMITED
LONDON HIDEFIELD PLC

Hellopages » City of London » City of London » EC2M 4HE

Company number 03993112
Status Active - Proposal to Strike off
Incorporation Date 15 May 2000
Company Type Private Limited Company
Address NEW CHAPTER HOUSE, 14 NEW STREET, LONDON, GREATER LONDON, EC2M 4HE
Home Country United Kingdom
Nature of Business 07290 - Mining of other non-ferrous metal ores
Phone, email, etc

Since the company registration two hundred and thirty-seven events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-10-10 GBP 4,102,355.11 ; Appointment of Mr. Francis Sidney O'kelly as a director on 16 June 2016; Appointment of Mr. Francis Sydney O'kelly as a secretary on 16 June 2016. The most likely internet sites of HIDEFIELD GOLD LIMITED are www.hidefieldgold.co.uk, and www.hidefield-gold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Hidefield Gold Limited is a Private Limited Company. The company registration number is 03993112. Hidefield Gold Limited has been working since 15 May 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Hidefield Gold Limited is New Chapter House 14 New Street London Greater London Ec2m 4he. . O'KELLY, Francis Sydney is a Secretary of the company. O'KELLY, Francis Sidney is a Director of the company. Secretary BOTTOMLEY, John Michael has been resigned. Secretary PATON, Jock Esmond has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ASHLEY, Robert Norman has been resigned. Director BERESFORD, Henry Nichols De La Poer has been resigned. Director BONE, Kenneth William has been resigned. Director CHAMBERLAIN, Courtney Charles has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JOHNSTONE, Francis Patrick Harcourt has been resigned. Director JUDGE, Kenneth Peter has been resigned. Director KEEGAN, Mark Fitzpatrick, Mt has been resigned. Director MCGRATH, Sean Christopher has been resigned. Director MIDDLETON, Cedric Nicholas has been resigned. Director MILLER, Timothy William has been resigned. Director MITCHELL, Richard Francis has been resigned. Director PEARL, David Brian has been resigned. Director PEARL, Harry George has been resigned. Director PEARL, Rufus Benjamin has been resigned. Director PROCHNAU, John Franklin has been resigned. The company operates in "Mining of other non-ferrous metal ores".


Current Directors

Secretary
O'KELLY, Francis Sydney
Appointed Date: 16 June 2016

Director
O'KELLY, Francis Sidney
Appointed Date: 16 June 2016
84 years old

Resigned Directors

Secretary
BOTTOMLEY, John Michael
Resigned: 13 October 2010
Appointed Date: 14 June 2000

Secretary
PATON, Jock Esmond
Resigned: 01 January 2015
Appointed Date: 23 February 2011

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 June 2000
Appointed Date: 15 May 2000

Director
ASHLEY, Robert Norman
Resigned: 21 December 2009
Appointed Date: 01 January 2004
75 years old

Director
BERESFORD, Henry Nichols De La Poer
Resigned: 31 December 2003
Appointed Date: 21 November 2000
67 years old

Director
BONE, Kenneth William
Resigned: 01 October 2007
Appointed Date: 21 November 2000
75 years old

Director
CHAMBERLAIN, Courtney Charles
Resigned: 20 April 2015
Appointed Date: 21 December 2009
80 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 June 2000
Appointed Date: 15 May 2000

Director
JOHNSTONE, Francis Patrick Harcourt
Resigned: 21 December 2009
Appointed Date: 01 January 2004
60 years old

Director
JUDGE, Kenneth Peter
Resigned: 29 August 2013
Appointed Date: 09 October 2003
70 years old

Director
KEEGAN, Mark Fitzpatrick, Mt
Resigned: 21 November 2000
Appointed Date: 14 June 2000
77 years old

Director
MCGRATH, Sean Christopher
Resigned: 21 December 2009
Appointed Date: 25 July 2008
52 years old

Director
MIDDLETON, Cedric Nicholas
Resigned: 14 January 2004
Appointed Date: 21 November 2000
53 years old

Director
MILLER, Timothy William
Resigned: 16 June 2016
Appointed Date: 03 October 2011
57 years old

Director
MITCHELL, Richard Francis
Resigned: 03 October 2011
Appointed Date: 21 December 2009
80 years old

Director
PEARL, David Brian
Resigned: 21 November 2000
Appointed Date: 03 July 2000
81 years old

Director
PEARL, Harry George
Resigned: 05 March 2002
Appointed Date: 21 November 2000
51 years old

Director
PEARL, Rufus Benjamin
Resigned: 21 November 2000
Appointed Date: 14 June 2000
49 years old

Director
PROCHNAU, John Franklin
Resigned: 25 July 2008
Appointed Date: 21 November 2000
86 years old

HIDEFIELD GOLD LIMITED Events

10 Oct 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-10-10
  • GBP 4,102,355.11

10 Oct 2016
Appointment of Mr. Francis Sidney O'kelly as a director on 16 June 2016
06 Oct 2016
Appointment of Mr. Francis Sydney O'kelly as a secretary on 16 June 2016
06 Oct 2016
Termination of appointment of Jock Esmond Paton as a secretary on 1 January 2015
06 Oct 2016
Termination of appointment of Timothy William Miller as a director on 16 June 2016
...
... and 227 more events
04 Jul 2000
New director appointed
04 Jul 2000
New director appointed
19 Jun 2000
Registered office changed on 19/06/00 from: 120 east road, london, N1 6AA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jun 2000
Registered office changed on 19/06/00 from: 120 east road london N1 6AA
15 May 2000
Incorporation

HIDEFIELD GOLD LIMITED Charges

28 February 2006
A share pledge agreement
Delivered: 7 March 2006
Status: Satisfied on 17 October 2009
Persons entitled: Recursos Yamana Limited
Description: A first-ranking security interest in and to the sale shares…