MONTERRICO METALS LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7NH

Company number 04236974
Status Active
Incorporation Date 19 June 2001
Company Type Private Limited Company
Address 1ST FLOOR, 40 DUKES PLACE, LONDON, EC3A 7NH
Home Country United Kingdom
Nature of Business 07290 - Mining of other non-ferrous metal ores
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Group of companies' accounts made up to 30 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-25 GBP 2,630,606.8 ; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of MONTERRICO METALS LIMITED are www.monterricometals.co.uk, and www.monterrico-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 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.Monterrico Metals Limited is a Private Limited Company. The company registration number is 04236974. Monterrico Metals Limited has been working since 19 June 2001. The present status of the company is Active. The registered address of Monterrico Metals Limited is 1st Floor 40 Dukes Place London Ec3a 7nh. . WU, Xuefeng is a Secretary of the company. COOPER, Peter Harry is a Director of the company. FANG, Qixue is a Director of the company. HU, Xinfu is a Director of the company. WANG, Wen Huai is a Director of the company. Secretary CARR, Eileen has been resigned. Secretary EAGER, Christopher John has been resigned. Secretary LI, Shan Shan has been resigned. Secretary O'LEARY, Jeffrey, Dr has been resigned. Secretary SHING, On Wai has been resigned. Secretary WONG, Hok Bun Mario has been resigned. Secretary YIU, Kai has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ANGUS, Raymond John has been resigned. Director ANGUS, Raymond John has been resigned. Director CARR, Eileen has been resigned. Director EAGER, Christopher John has been resigned. Director GUY, John Robert Clare has been resigned. Director HALLER, Frederic Zachary has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HU, Guo Bin has been resigned. Director HUANG, Wenzhou has been resigned. Director HUANG, Xiaodong has been resigned. Director LAN, Fusheng has been resigned. Director LI, Dongqing has been resigned. Director LI, Shan Shan has been resigned. Director MANCUSO, James Domenic has been resigned. Director O'LEARY, Jeffrey, Dr has been resigned. Director PRICE, Michael Allan, Dr has been resigned. Director RALPH, Richard Peter has been resigned. Director RALPH, Richard Peter has been resigned. Director SHAO, Wu has been resigned. Director SHU, Zhiming has been resigned. Director YANG, Yi Fang has been resigned. Director ZHAN, Deguang has been resigned. Director HALLMARK SECRETARIES LIMITED has been resigned. The company operates in "Mining of other non-ferrous metal ores".


Current Directors

Secretary
WU, Xuefeng
Appointed Date: 25 April 2016

Director
COOPER, Peter Harry
Appointed Date: 01 June 2007
71 years old

Director
FANG, Qixue
Appointed Date: 25 April 2016
63 years old

Director
HU, Xinfu
Appointed Date: 25 April 2016
61 years old

Director
WANG, Wen Huai
Appointed Date: 20 December 2013
53 years old

Resigned Directors

Secretary
CARR, Eileen
Resigned: 31 May 2007
Appointed Date: 12 June 2002

Secretary
EAGER, Christopher John
Resigned: 12 June 2002
Appointed Date: 19 June 2001

Secretary
LI, Shan Shan
Resigned: 03 June 2009
Appointed Date: 03 May 2007

Secretary
O'LEARY, Jeffrey, Dr
Resigned: 31 May 2007
Appointed Date: 30 April 2007

Secretary
SHING, On Wai
Resigned: 20 December 2013
Appointed Date: 21 February 2011

Secretary
WONG, Hok Bun Mario
Resigned: 21 February 2011
Appointed Date: 03 June 2009

Secretary
YIU, Kai
Resigned: 25 April 2016
Appointed Date: 20 December 2013

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

Director
ANGUS, Raymond John
Resigned: 02 June 2008
Appointed Date: 01 June 2007
61 years old

Director
ANGUS, Raymond John
Resigned: 31 May 2007
Appointed Date: 19 June 2001
61 years old

Director
CARR, Eileen
Resigned: 31 May 2007
Appointed Date: 13 May 2005
68 years old

Director
EAGER, Christopher John
Resigned: 03 May 2007
Appointed Date: 19 June 2001
61 years old

Director
GUY, John Robert Clare
Resigned: 14 August 2006
Appointed Date: 16 December 2005
81 years old

Director
HALLER, Frederic Zachary
Resigned: 03 May 2007
Appointed Date: 24 May 2002
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

Director
HU, Guo Bin
Resigned: 15 September 2011
Appointed Date: 01 June 2007
58 years old

Director
HUANG, Wenzhou
Resigned: 20 December 2013
Appointed Date: 01 June 2007
60 years old

Director
HUANG, Xiaodong
Resigned: 15 September 2011
Appointed Date: 01 March 2007
69 years old

Director
LAN, Fusheng
Resigned: 20 December 2013
Appointed Date: 02 June 2008
61 years old

Director
LI, Dongqing
Resigned: 29 June 2012
Appointed Date: 15 September 2011
71 years old

Director
LI, Shan Shan
Resigned: 03 June 2009
Appointed Date: 03 May 2007
61 years old

Director
MANCUSO, James Domenic
Resigned: 15 November 2005
Appointed Date: 19 June 2001
93 years old

Director
O'LEARY, Jeffrey, Dr
Resigned: 31 May 2007
Appointed Date: 05 May 2006
80 years old

Director
PRICE, Michael Allan, Dr
Resigned: 14 August 2006
Appointed Date: 13 May 2005
69 years old

Director
RALPH, Richard Peter
Resigned: 02 June 2008
Appointed Date: 10 June 2007
79 years old

Director
RALPH, Richard Peter
Resigned: 31 May 2007
Appointed Date: 14 August 2006
79 years old

Director
SHAO, Wu
Resigned: 20 December 2013
Appointed Date: 15 September 2011
64 years old

Director
SHU, Zhiming
Resigned: 22 April 2016
Appointed Date: 20 December 2013
63 years old

Director
YANG, Yi Fang
Resigned: 22 April 2016
Appointed Date: 20 December 2013
48 years old

Director
ZHAN, Deguang
Resigned: 20 December 2013
Appointed Date: 29 June 2012
59 years old

Director
HALLMARK SECRETARIES LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

MONTERRICO METALS LIMITED Events

03 Oct 2016
Group of companies' accounts made up to 30 December 2015
25 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2,630,606.8

17 Jun 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
28 Apr 2016
Appointment of Mr. Xinfu Hu as a director on 25 April 2016
28 Apr 2016
Appointment of Mr. Qixue Fang as a director on 25 April 2016
...
... and 179 more events
04 Jul 2001
Memorandum and Articles of Association
04 Jul 2001
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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.

04 Jul 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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.

04 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jun 2001
Incorporation