ZINCOX RESOURCES PLC
HOOK

Hellopages » Hampshire » Hart » RG27 8NW

Company number 03800208
Status Active
Incorporation Date 2 July 1999
Company Type Public Limited Company
Address CROWN HOUSE HIGH STREET, HARTLEY WINTNEY, HOOK, ENGLAND, RG27 8NW
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c., 24430 - Lead, zinc and tin production, 24450 - Other non-ferrous metal production, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration two hundred and forty-four events have happened. The last three records are Satisfaction of charge 038002080005 in full; Satisfaction of charge 038002080006 in full; Secretary's details changed for Wynter Bee Consulting Limited on 6 March 2017. The most likely internet sites of ZINCOX RESOURCES PLC are www.zincoxresources.co.uk, and www.zincox-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Blackwater Rail Station is 5.5 miles; to Farnham Rail Station is 8.1 miles; to Bentley (Hants) Rail Station is 8.8 miles; to Bracknell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zincox Resources Plc is a Public Limited Company. The company registration number is 03800208. Zincox Resources Plc has been working since 02 July 1999. The present status of the company is Active. The registered address of Zincox Resources Plc is Crown House High Street Hartley Wintney Hook England Rg27 8nw. . WYNTER BEE CONSULTING LIMITED is a Secretary of the company. BEDDOWS, Rodney Graham, Dr is a Director of the company. DALAL, Gautam Shashichandra is a Director of the company. MCALISTER, Donald Alexander Robert is a Director of the company. WOOLLETT, Andrew Charles is a Director of the company. Secretary HALLIWELL, Ian Michael has been resigned. Secretary PAXFORD, Deborah Wendy has been resigned. Secretary WYNTER BEE, Peter Francis has been resigned. Director BECK, Peter Hillier has been resigned. Director BECK, Peter Hillier has been resigned. Director COLLINS, Jon Alexander has been resigned. Director DEWALENS, Jacques Zephirin Jules has been resigned. Director FOSTER, Michael James Elliot has been resigned. Director FRY, Peter Graham has been resigned. Director HALL, Simon Colin has been resigned. Director HEWITT, Jeffery Lindsay has been resigned. Director LAFFERTY, Guy Delemere has been resigned. Director MASSON, Gilles Ernest Albert has been resigned. Director MASSON, Noel Jean Joseph has been resigned. Director MORRIS, Bryan has been resigned. Director MULLHOLLAND, Simon Paul has been resigned. Director REMINGTON-HOBBS, James has been resigned. Director SAVILLE, Jeremy John has been resigned. Director THOMPSON, John Francis Hugh has been resigned. Director WYNTER BEE, Peter Francis has been resigned. Director WYNTER BEE, Peter Francis has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
WYNTER BEE CONSULTING LIMITED
Appointed Date: 13 May 2016

Director
BEDDOWS, Rodney Graham, Dr
Appointed Date: 25 February 2008
81 years old

Director
DALAL, Gautam Shashichandra
Appointed Date: 10 January 2011
70 years old

Director
MCALISTER, Donald Alexander Robert
Appointed Date: 11 July 2016
66 years old

Director
WOOLLETT, Andrew Charles
Appointed Date: 02 July 1999
69 years old

Resigned Directors

Secretary
HALLIWELL, Ian Michael
Resigned: 13 May 2016
Appointed Date: 15 September 2010

Secretary
PAXFORD, Deborah Wendy
Resigned: 15 September 2010
Appointed Date: 25 February 2008

Secretary
WYNTER BEE, Peter Francis
Resigned: 25 February 2008
Appointed Date: 02 July 1999

Director
BECK, Peter Hillier
Resigned: 09 July 2008
Appointed Date: 16 June 2006
72 years old

Director
BECK, Peter Hillier
Resigned: 30 November 2005
Appointed Date: 02 August 2001
72 years old

Director
COLLINS, Jon Alexander
Resigned: 19 June 2006
Appointed Date: 30 September 2003
81 years old

Director
DEWALENS, Jacques Zephirin Jules
Resigned: 15 April 2015
Appointed Date: 09 July 2008
78 years old

Director
FOSTER, Michael James Elliot
Resigned: 11 July 2008
Appointed Date: 03 November 1999
74 years old

Director
FRY, Peter Graham
Resigned: 09 July 2008
Appointed Date: 30 July 2001
76 years old

Director
HALL, Simon Colin
Resigned: 17 June 2016
Appointed Date: 05 January 2006
56 years old

Director
HEWITT, Jeffery Lindsay
Resigned: 10 January 2011
Appointed Date: 09 July 2008
78 years old

Director
LAFFERTY, Guy Delemere
Resigned: 15 April 2015
Appointed Date: 06 May 2009
71 years old

Director
MASSON, Gilles Ernest Albert
Resigned: 09 May 2011
Appointed Date: 07 November 2005
62 years old

Director
MASSON, Noel Jean Joseph
Resigned: 27 December 2005
Appointed Date: 12 July 1999
89 years old

Director
MORRIS, Bryan
Resigned: 30 September 2003
Appointed Date: 11 November 1999
87 years old

Director
MULLHOLLAND, Simon Paul
Resigned: 09 May 2011
Appointed Date: 09 July 2008
61 years old

Director
REMINGTON-HOBBS, James
Resigned: 20 June 2000
Appointed Date: 12 July 1999
73 years old

Director
SAVILLE, Jeremy John
Resigned: 09 May 2011
Appointed Date: 09 July 2008
75 years old

Director
THOMPSON, John Francis Hugh
Resigned: 25 June 2009
Appointed Date: 08 August 2006
70 years old

Director
WYNTER BEE, Peter Francis
Resigned: 09 May 2011
Appointed Date: 25 February 2008
70 years old

Director
WYNTER BEE, Peter Francis
Resigned: 01 March 2001
Appointed Date: 02 July 1999
70 years old

ZINCOX RESOURCES PLC Events

07 Mar 2017
Satisfaction of charge 038002080005 in full
07 Mar 2017
Satisfaction of charge 038002080006 in full
06 Mar 2017
Secretary's details changed for Wynter Bee Consulting Limited on 6 March 2017
18 Jul 2016
Appointment of Mr Donald Alexander Robert Mcalister as a director on 11 July 2016
05 Jul 2016
Confirmation statement made on 2 July 2016 with updates
...
... and 234 more events
20 Aug 1999
Accounting reference date shortened from 31/07/00 to 31/12/99
26 Jul 1999
Certificate of authorisation to commence business and borrow
26 Jul 1999
Application to commence business
26 Jul 1999
Ad 12/07/99--------- £ si [email protected]=100000 £ ic 1/100001
02 Jul 1999
Incorporation

ZINCOX RESOURCES PLC Charges

30 July 2013
Charge code 0380 0208 0006
Delivered: 7 August 2013
Status: Satisfied on 7 March 2017
Persons entitled: Erhan Seyfi Moroglu
Description: First priority pledge over 99.996 number of shares, each…
30 July 2013
Charge code 0380 0208 0005
Delivered: 7 August 2013
Status: Satisfied on 7 March 2017
Persons entitled: Gautum Shashichandra Dalal Graham Nicholas Hazell Andrew Charles Woollett Landseer Management Services Limited
Description: First charge of zincox resources PLC’s rights, title and…
20 December 2007
A share charge
Delivered: 27 December 2007
Status: Satisfied on 8 April 2010
Persons entitled: Standard Bank Offshore Trust Company Jersey Limited as Agent and Security Trustebehalf of Eachof the Finance Parties
Description: First fixed charge the payment and discharge of the secured…
12 April 2006
Cash deposit deed
Delivered: 21 April 2006
Status: Satisfied on 6 September 2013
Persons entitled: Tmp Worldwide Limited
Description: All the company's interest in the deposit balance and in…
1 October 2002
Rent deposit deed
Delivered: 3 October 2002
Status: Satisfied on 29 January 2008
Persons entitled: James Smith Estates PLC
Description: The sum of £20,247.50 and any additional amounts paid by…
22 November 2000
Rent deposit deed
Delivered: 2 December 2000
Status: Satisfied on 29 January 2008
Persons entitled: Rch Vehicle Management Limited
Description: The amount from time to time standing to the credit of the…