PEMBRIDGE RESOURCES PLC
LONDON CHINA AFRICA RESOURCES PLC

Hellopages » Greater London » Islington » EC1Y 0TH

Company number 07352056
Status Active
Incorporation Date 20 August 2010
Company Type Public Limited Company
Address SUITE A, 6 HONDURAS STREET, LONDON, UNITED KINGDOM, EC1Y 0TH
Home Country United Kingdom
Nature of Business 07100 - Mining of iron ores, 07290 - Mining of other non-ferrous metal ores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-03-22 ; Change of name notice; Appointment of Mr David Charles Linsley as a director on 17 February 2017. The most likely internet sites of PEMBRIDGE RESOURCES PLC are www.pembridgeresources.co.uk, and www.pembridge-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.1 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.Pembridge Resources Plc is a Public Limited Company. The company registration number is 07352056. Pembridge Resources Plc has been working since 20 August 2010. The present status of the company is Active. The registered address of Pembridge Resources Plc is Suite A 6 Honduras Street London United Kingdom Ec1y 0th. . LONDON REGISTRARS LTD is a Secretary of the company. BRYANT, John is a Director of the company. LINSLEY, David Charles is a Director of the company. WEBSTER, Roderick John is a Director of the company. Secretary ELLIS, Kevin Stewart has been resigned. Secretary HERBERT, Maxwell Glyn has been resigned. Secretary RONALDSON, Stephen Frank has been resigned. Secretary COOLEY SERVICES LIMITED has been resigned. Director DING, Cungen has been resigned. Director JOHNSON, Paul has been resigned. Director LEWIS, Frank has been resigned. Director LU, Shasha has been resigned. Director LUKINS, Edward John has been resigned. Director MING, Li has been resigned. Director O'REILLY, Nicholas John has been resigned. Director RICHARDS, James William has been resigned. Director SHAO, Yi has been resigned. Director TIAN, Jingbin has been resigned. Director WANG, Wu Ming has been resigned. Director XIE, Xingnan has been resigned. Director XU, Jianrong has been resigned. Director MOFO NOMINEES LIMITED has been resigned. The company operates in "Mining of iron ores".


Current Directors

Secretary
LONDON REGISTRARS LTD
Appointed Date: 17 February 2017

Director
BRYANT, John
Appointed Date: 27 October 2010
79 years old

Director
LINSLEY, David Charles
Appointed Date: 17 February 2017
60 years old

Director
WEBSTER, Roderick John
Appointed Date: 27 October 2010
75 years old

Resigned Directors

Secretary
ELLIS, Kevin Stewart
Resigned: 14 December 2016
Appointed Date: 10 June 2014

Secretary
HERBERT, Maxwell Glyn
Resigned: 10 June 2014
Appointed Date: 27 October 2010

Secretary
RONALDSON, Stephen Frank
Resigned: 17 February 2017
Appointed Date: 14 December 2016

Secretary
COOLEY SERVICES LIMITED
Resigned: 27 October 2010
Appointed Date: 20 August 2010

Director
DING, Cungen
Resigned: 14 December 2016
Appointed Date: 09 September 2014
69 years old

Director
JOHNSON, Paul
Resigned: 17 February 2017
Appointed Date: 14 December 2016
56 years old

Director
LEWIS, Frank
Resigned: 14 December 2016
Appointed Date: 13 May 2011
79 years old

Director
LU, Shasha
Resigned: 09 July 2014
Appointed Date: 13 May 2011
52 years old

Director
LUKINS, Edward John
Resigned: 27 October 2010
Appointed Date: 20 August 2010
59 years old

Director
MING, Li
Resigned: 14 December 2016
Appointed Date: 09 September 2014
49 years old

Director
O'REILLY, Nicholas John
Resigned: 17 February 2017
Appointed Date: 14 December 2016
50 years old

Director
RICHARDS, James William
Resigned: 14 December 2016
Appointed Date: 13 May 2011
78 years old

Director
SHAO, Yi
Resigned: 29 August 2012
Appointed Date: 13 May 2011
72 years old

Director
TIAN, Jingbin
Resigned: 16 November 2015
Appointed Date: 13 May 2011
59 years old

Director
WANG, Wu Ming
Resigned: 14 December 2016
Appointed Date: 09 September 2014
47 years old

Director
XIE, Xingnan
Resigned: 09 September 2014
Appointed Date: 29 August 2012
60 years old

Director
XU, Jianrong
Resigned: 09 September 2014
Appointed Date: 13 May 2011
62 years old

Director
MOFO NOMINEES LIMITED
Resigned: 27 October 2010
Appointed Date: 20 August 2010

PEMBRIDGE RESOURCES PLC Events

07 Apr 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-22

07 Apr 2017
Change of name notice
07 Apr 2017
Appointment of Mr David Charles Linsley as a director on 17 February 2017
05 Apr 2017
Termination of appointment of Stephen Frank Ronaldson as a secretary on 17 February 2017
05 Apr 2017
Appointment of London Registrars Ltd as a secretary on 17 February 2017
...
... and 69 more events
13 Jan 2011
Termination of appointment of Edward Lukins as a director
13 Jan 2011
Appointment of Maxwell Glyn Herbert as a secretary
13 Jan 2011
Appointment of John Bryant as a director
13 Jan 2011
Appointment of Roderick John Webster as a director
20 Aug 2010
Incorporation