INDEPENDENCE RESOURCES PLC
LONDON EC1V 2NX SENETEK PLC

Hellopages » Greater London » Islington » EC1V 2NX

Company number 01759068
Status Active
Incorporation Date 5 October 1983
Company Type Public Limited Company
Address KEMP HOUSE, 160 CITY ROAD KEMP HOUSE, 160 CITY ROAD, LONDON EC1V 2NX, ENGLAND, EC1V 2NX
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 Group of companies' accounts made up to 31 December 2014; Group of companies' accounts made up to 31 December 2015; Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to Kemp House, 160 City Road Kemp House 160 City Road London EC1V 2NX EC1V 2NX on 27 January 2017. The most likely internet sites of INDEPENDENCE RESOURCES PLC are www.independenceresources.co.uk, and www.independence-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Independence Resources Plc is a Public Limited Company. The company registration number is 01759068. Independence Resources Plc has been working since 05 October 1983. The present status of the company is Active. The registered address of Independence Resources Plc is Kemp House 160 City Road Kemp House 160 City Road London Ec1v 2nx England Ec1v 2nx. . LACZAY, Peter is a Secretary of the company. LACZAY, Peter is a Director of the company. Secretary LOGAN, Paul Anthony has been resigned. Secretary O'KELLY, William has been resigned. Secretary SLADE, Stewart William has been resigned. Secretary SLADE, Stewart William has been resigned. Secretary WILLIAMS, Anthony has been resigned. Director ALIAHMAD, Rani has been resigned. Director BOGARDUS, Rodger Evan has been resigned. Director CATALDO, Anthony Joseph has been resigned. Director COOPER, Bobby Earl has been resigned. Director CROSBY, Howard Mattes has been resigned. Director DUKES, Kerry has been resigned. Director FELLOWS, George has been resigned. Director FRENTZ, Gary David has been resigned. Director GEORGIEV, Steven has been resigned. Director HOLLAND, Wesley Rex has been resigned. Director HOMAN, Gerlof has been resigned. Director KHOURY, Michael has been resigned. Director KLINE, Samuel Allan has been resigned. Director LOGAN, Paul Anthony has been resigned. Director MASSINO, Frank James has been resigned. Director MAY, John Joseph has been resigned. Director MCCARTHY, Kevin has been resigned. Director NICHOLS, Wade Hampton has been resigned. Director OAKES, Roger Anthony, Dr has been resigned. Director PASS, Franklin has been resigned. Director RYAN, John Patrick has been resigned. Director THIEME, Uwe, Dr has been resigned. Director TOBLER, Andreas Otto has been resigned. Director WILLIAMS, Anthony has been resigned. The company operates in "Mining of other non-ferrous metal ores".


Current Directors

Secretary
LACZAY, Peter
Appointed Date: 15 July 2014

Director
LACZAY, Peter
Appointed Date: 15 July 2014
91 years old

Resigned Directors

Secretary
LOGAN, Paul Anthony
Resigned: 18 February 1999

Secretary
O'KELLY, William
Resigned: 04 March 2010
Appointed Date: 01 August 2006

Secretary
SLADE, Stewart William
Resigned: 01 August 2006
Appointed Date: 01 May 2004

Secretary
SLADE, Stewart William
Resigned: 30 April 2004
Appointed Date: 18 February 1999

Secretary
WILLIAMS, Anthony
Resigned: 29 April 2014
Appointed Date: 04 March 2010

Director
ALIAHMAD, Rani
Resigned: 31 March 2006
Appointed Date: 04 April 2005
55 years old

Director
BOGARDUS, Rodger Evan
Resigned: 10 March 2010
Appointed Date: 11 May 2006
85 years old

Director
CATALDO, Anthony Joseph
Resigned: 31 December 1998
Appointed Date: 28 August 1996
74 years old

Director
COOPER, Bobby Earl
Resigned: 13 August 2013
Appointed Date: 16 May 2011
80 years old

Director
CROSBY, Howard Mattes
Resigned: 31 October 2013
Appointed Date: 04 March 2010
73 years old

Director
DUKES, Kerry
Resigned: 29 April 2014
Appointed Date: 11 May 2006
63 years old

Director
FELLOWS, George
Resigned: 10 December 2004
Appointed Date: 26 June 2003
83 years old

Director
FRENTZ, Gary David
Resigned: 14 November 2000
81 years old

Director
GEORGIEV, Steven
Resigned: 14 May 2002
Appointed Date: 03 February 1997
88 years old

Director
HOLLAND, Wesley Rex
Resigned: 07 September 2012
Appointed Date: 04 March 2010
71 years old

Director
HOMAN, Gerlof
Resigned: 22 April 1998
95 years old

Director
KHOURY, Michael
Resigned: 31 March 2006
Appointed Date: 04 April 2005
71 years old

Director
KLINE, Samuel Allan
Resigned: 01 October 1995
105 years old

Director
LOGAN, Paul Anthony
Resigned: 27 May 1999
102 years old

Director
MASSINO, Frank James
Resigned: 04 March 2010
Appointed Date: 03 November 1998
78 years old

Director
MAY, John Joseph
Resigned: 16 April 2014
Appointed Date: 16 May 2011
77 years old

Director
MCCARTHY, Kevin
Resigned: 10 December 2004
Appointed Date: 11 February 2003
65 years old

Director
NICHOLS, Wade Hampton
Resigned: 01 April 2003
Appointed Date: 20 February 2002
82 years old

Director
OAKES, Roger Anthony, Dr
Resigned: 27 May 1998
Appointed Date: 16 October 1995
78 years old

Director
PASS, Franklin
Resigned: 01 April 2005
Appointed Date: 20 February 2002
89 years old

Director
RYAN, John Patrick
Resigned: 30 November 2016
Appointed Date: 04 March 2010
63 years old

Director
THIEME, Uwe, Dr
Resigned: 04 April 2005
Appointed Date: 16 April 1998
84 years old

Director
TOBLER, Andreas Otto
Resigned: 04 April 2005
Appointed Date: 03 November 1998
75 years old

Director
WILLIAMS, Anthony
Resigned: 29 April 2014
Appointed Date: 07 February 2003
79 years old

INDEPENDENCE RESOURCES PLC Events

31 Jan 2017
Group of companies' accounts made up to 31 December 2014
31 Jan 2017
Group of companies' accounts made up to 31 December 2015
27 Jan 2017
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to Kemp House, 160 City Road Kemp House 160 City Road London EC1V 2NX EC1V 2NX on 27 January 2017
08 Dec 2016
Confirmation statement made on 13 November 2016 with updates
08 Dec 2016
Termination of appointment of John Patrick Ryan as a director on 30 November 2016
...
... and 240 more events
18 Nov 1993
Ad 29/10/93-02/11/93 £ si [email protected]=6850 £ ic 1830196/1837046

22 Oct 1993
Ad 15/10/93--------- £ si [email protected]=17500 £ ic 1812696/1830196

21 Sep 1993
Ad 26/08/93-08/09/93 £ si [email protected]=91925 £ ic 1720771/1812696

21 Sep 1993
Commission payable relating to shares

27 Aug 1993
Ad 05/08/93--------- £ si [email protected]=10687 £ ic 1710084/1720771

INDEPENDENCE RESOURCES PLC Charges

30 March 2006
Loan and security agreement
Delivered: 8 April 2006
Status: Satisfied on 13 February 2010
Persons entitled: Silicon Valley Bank
Description: All right, title and interest in and to the following…
30 March 2006
Intellectual property security agreement
Delivered: 8 April 2006
Status: Satisfied on 13 February 2010
Persons entitled: Silicon Valley Bank
Description: All right, title and interest in, to and under its…
6 December 1999
Fixed and floating security document
Delivered: 16 December 1999
Status: Satisfied on 8 April 2006
Persons entitled: Silver Creek Investments Limited as Collateral Agent for Itself Dandelion Investments LTD Bomoseen Investments LTD and Elstree Holdings LTD
Description: By way of first fixed equitable charge except for the real…
14 April 1999
Security agreement
Delivered: 30 April 1999
Status: Satisfied on 8 April 2006
Persons entitled: Silver Creek Investments LTD,as Collateral Agent for Itself,Dandelion Investments LTD,Bomoseeninvestments LTD and Elstree Holdings LTD
Description: First priority security interest in and to all property of…
14 April 1999
Fixed and floating security document
Delivered: 30 April 1999
Status: Satisfied on 8 April 2006
Persons entitled: Silver Creek Investments LTD,as Collateral Agent for Itself,Dandelion Investments LTD,Bomoseeninvestments LTD and Elstree Holdings LTD
Description: Undertaking and all property and assets. See the mortgage…
14 April 1999
Patent and trademark security agreement
Delivered: 30 April 1999
Status: Satisfied on 8 April 2006
Persons entitled: Silver Creek Investments LTD,as Collateral Agent for Itself,Dandelion Investments LTD,Bromoseeninvestments LTD and Elstree Holdings LTD
Description: First mortgage and security interest having priority over…
14 April 1999
Pledge agreement
Delivered: 30 April 1999
Status: Satisfied on 8 April 2006
Persons entitled: Silver Creek Investments LTD,as Collateral Agent for Itself,Dandelion Investments LTD,Bomoseeninvestments LTD and Elstree Holdings LTD
Description: The security interest in all of the issued and outstanding…
13 March 1997
Security agreement
Delivered: 21 July 1997
Status: Satisfied on 17 April 1999
Persons entitled: The Bank of New York
Description: All rights,title,interest and property held in the…