PATHFINDER MINERALS PLC
LONDON PATHFINDER PROPERTIES PLC

Hellopages » City of London » City of London » EC2R 8DD

Company number 02578942
Status Active
Incorporation Date 1 February 1991
Company Type Public Limited Company
Address BECKET HOUSE, 36 OLD JEWRY, LONDON, ENGLAND, EC2R 8DD
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 fifty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 31 March 2016 GBP 18,288,840.207 . The most likely internet sites of PATHFINDER MINERALS PLC are www.pathfinderminerals.co.uk, and www.pathfinder-minerals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pathfinder Minerals Plc is a Public Limited Company. The company registration number is 02578942. Pathfinder Minerals Plc has been working since 01 February 1991. The present status of the company is Active. The registered address of Pathfinder Minerals Plc is Becket House 36 Old Jewry London England Ec2r 8dd. . EASBY, Robert Philip is a Secretary of the company. BELLINGHAM, Henry Campbell, Sir is a Director of the company. EASBY, Robert Philip is a Director of the company. TREW, Nicholas Simon is a Director of the company. Secretary AZOUZ, Jeffrey has been resigned. Secretary DIMENT, Peter Charles Michael has been resigned. Secretary ELLIOTT, Enrique has been resigned. Secretary GEMAL, Benjamin Alroy has been resigned. Secretary NORMAND, James Patrick has been resigned. Nominee Secretary ROONEY, June Kay has been resigned. Secretary BADGER HAKIM SECRETARIES LIMITED has been resigned. Secretary JOHNSON FRY SECRETARIES LTD has been resigned. Director AZOUZ, Edward has been resigned. Director AZOUZ, Jeffrey has been resigned. Director BACCHUS, Malcolm Graham has been resigned. Director BALDWIN, Timothy Edward has been resigned. Director DAVIES, John Guy, Doctor has been resigned. Director DAWKINS, Simon Patrick has been resigned. Director DE CANDOLE, Mark Andrew Vully has been resigned. Director DICKIE, Gordon John has been resigned. Director EDMONDS, Mark Ronald has been resigned. Director GREEN, Marc Jason has been resigned. Director HEGGIE, George Annan has been resigned. Director LEAVER, Christopher, Sir has been resigned. Director LEE, Gerard Alan has been resigned. Director LIPIEN, Wlodzimierz Victor has been resigned. Director MCKEON, John Philip has been resigned. Director NORMAND, James Patrick, Me has been resigned. Director O'CONNOR, Claire Antonette has been resigned. Director PARRY, John Richard has been resigned. Director VELOSO, Jacinto Soares, Major General has been resigned. The company operates in "Mining of other non-ferrous metal ores".


Current Directors

Secretary
EASBY, Robert Philip
Appointed Date: 29 March 2016

Director
BELLINGHAM, Henry Campbell, Sir
Appointed Date: 18 February 2014
70 years old

Director
EASBY, Robert Philip
Appointed Date: 29 March 2016
52 years old

Director
TREW, Nicholas Simon
Appointed Date: 21 December 2009
69 years old

Resigned Directors

Secretary
AZOUZ, Jeffrey
Resigned: 06 February 2004
Appointed Date: 27 January 2004

Secretary
DIMENT, Peter Charles Michael
Resigned: 01 September 1993

Secretary
ELLIOTT, Enrique
Resigned: 21 December 2009
Appointed Date: 11 March 2009

Secretary
GEMAL, Benjamin Alroy
Resigned: 11 March 2009
Appointed Date: 06 February 2004

Secretary
NORMAND, James Patrick
Resigned: 10 March 2016
Appointed Date: 21 December 2009

Nominee Secretary
ROONEY, June Kay
Resigned: 01 October 1997
Appointed Date: 01 September 1993

Secretary
BADGER HAKIM SECRETARIES LIMITED
Resigned: 27 January 2004
Appointed Date: 18 March 1998

Secretary
JOHNSON FRY SECRETARIES LTD
Resigned: 18 March 1998
Appointed Date: 01 October 1997

Director
AZOUZ, Edward
Resigned: 21 December 2009
Appointed Date: 27 January 2004
76 years old

Director
AZOUZ, Jeffrey
Resigned: 21 December 2009
Appointed Date: 27 January 2004
78 years old

Director
BACCHUS, Malcolm Graham
Resigned: 27 January 2004
Appointed Date: 04 August 2000
71 years old

Director
BALDWIN, Timothy Edward
Resigned: 14 June 2011
Appointed Date: 09 February 2011
61 years old

Director
DAVIES, John Guy, Doctor
Resigned: 21 December 2009
Appointed Date: 27 January 2004
78 years old

Director
DAWKINS, Simon Patrick
Resigned: 15 April 2002
Appointed Date: 04 August 2000
66 years old

Director
DE CANDOLE, Mark Andrew Vully
Resigned: 04 August 2000
72 years old

Director
DICKIE, Gordon John
Resigned: 16 September 2011
Appointed Date: 09 February 2011
78 years old

Director
EDMONDS, Mark Ronald
Resigned: 09 February 2011
Appointed Date: 21 December 2009
64 years old

Director
GREEN, Marc Jason
Resigned: 10 September 2003
Appointed Date: 14 February 1997
61 years old

Director
HEGGIE, George Annan
Resigned: 27 January 2004
79 years old

Director
LEAVER, Christopher, Sir
Resigned: 25 March 2002
Appointed Date: 14 February 1997
87 years old

Director
LEE, Gerard Alan
Resigned: 15 June 2010
Appointed Date: 06 February 2004
73 years old

Director
LIPIEN, Wlodzimierz Victor
Resigned: 21 December 2009
Appointed Date: 28 November 2006
70 years old

Director
MCKEON, John Philip
Resigned: 07 October 2015
Appointed Date: 09 February 2011
66 years old

Director
NORMAND, James Patrick, Me
Resigned: 10 March 2016
Appointed Date: 21 December 2009
71 years old

Director
O'CONNOR, Claire Antonette
Resigned: 27 January 2004
Appointed Date: 04 February 2002
62 years old

Director
PARRY, John Richard
Resigned: 27 January 2004
Appointed Date: 25 March 2002
91 years old

Director
VELOSO, Jacinto Soares, Major General
Resigned: 11 November 2011
Appointed Date: 16 June 2011
88 years old

PATHFINDER MINERALS PLC Events

06 Mar 2017
Confirmation statement made on 1 February 2017 with updates
29 Jun 2016
Group of companies' accounts made up to 31 December 2015
16 Jun 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 18,288,840.207

16 Jun 2016
Statement of capital following an allotment of shares on 17 March 2016
  • GBP 18,288,840.207

10 Apr 2016
Appointment of Mr Robert Philip Easby as a secretary on 29 March 2016
...
... and 240 more events
20 Aug 1998
Particulars of contract relating to shares
20 Aug 1998
Ad 24/02/98--------- £ si [email protected]=2524 £ ic 3854502/3857026
20 Aug 1998
Particulars of contract relating to shares
20 Aug 1998
Ad 11/03/98--------- £ si [email protected]=87419 £ ic 3767083/3854502
03 Aug 1998
Particulars of contract relating to shares

PATHFINDER MINERALS PLC Charges

20 December 2002
Third party charge over shares
Delivered: 7 January 2003
Status: Satisfied on 6 May 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: First fixed charge over any rights,title and interest in…
30 July 2002
Third party charge over shares
Delivered: 14 August 2002
Status: Satisfied on 6 May 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All and any rights title and interest which the company…
23 March 2001
Share pledge
Delivered: 3 April 2001
Status: Satisfied on 26 November 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The shares together with the related rights in respect of…
28 August 1998
Charge over shares and securities
Delivered: 9 September 1998
Status: Satisfied on 26 November 2009
Persons entitled: Nationwide Building Society
Description: All ordinary shares and all stocks shares warrants or other…
31 December 1996
Legal charge
Delivered: 9 January 1997
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-54 glebe avenue mitcham t/n-TGL76682. 1. by way of…
31 December 1996
Legal charge
Delivered: 9 January 1997
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-66 frithville gardens shepherds bush london W12…
31 December 1996
Legal charge
Delivered: 9 January 1997
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-17 thornlaw road london SE27 t/n-LN181205. 1. by way of…
31 December 1996
Legal charge
Delivered: 9 January 1997
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-47 mount ephraim road streatham london SW16…
31 December 1996
Legal charge
Delivered: 9 January 1997
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54A glebe avenue mitcham t/n-TGL76681. 1. by way of legal…
31 December 1996
Legal charge
Delivered: 9 January 1997
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-40 wolfington road west norwood london SE27…
27 December 1996
Mortgage debenture
Delivered: 6 January 1997
Status: Satisfied on 26 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 44 heaton road mitcham surrey.
8 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42 weir road balham london SW12.
8 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1 hazlitt house hazlitt road london W14.
8 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 5 hazlitt house haxlitt road LONDONW14.
8 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 58 bathurst gardens willesden london NW10.
8 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40 vant road tooting london SW17.
8 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4 18 old brompton road london SW7.
8 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 fellbrigg road east dulwich london SE22.
8 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 83 rosendale road dulwich london SE21.
21 April 1992
Debenture
Delivered: 23 April 1992
Status: Satisfied on 21 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (See 395 for full details). Fixed and floating charges over…
28 January 1992
Legal charge
Delivered: 29 January 1992
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 8 - 11 (inc:) westbourne grove terrace…