EUROMAX RESOURCES (MACEDONIA) UK LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 1BQ

Company number 08300380
Status Active
Incorporation Date 20 November 2012
Company Type Private Limited Company
Address 5 - 9 EDEN STREET, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT1 1BQ
Home Country United Kingdom
Nature of Business 07290 - Mining of other non-ferrous metal ores
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 14 Curzon Street Floor 1 (Room 1.08) 14 Curzon Street London W1J 5HN England to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 21 July 2016. The most likely internet sites of EUROMAX RESOURCES (MACEDONIA) UK LIMITED are www.euromaxresourcesmacedoniauk.co.uk, and www.euromax-resources-macedonia-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Euromax Resources Macedonia Uk Limited is a Private Limited Company. The company registration number is 08300380. Euromax Resources Macedonia Uk Limited has been working since 20 November 2012. The present status of the company is Active. The registered address of Euromax Resources Macedonia Uk Limited is 5 9 Eden Street Kingston Upon Thames Surrey United Kingdom Kt1 1bq. . GOKOOL, Varshan Baboolal is a Secretary of the company. GOKOOL, Varshan Baboolal is a Director of the company. SHARPE, Steven Lawrence is a Director of the company. Secretary PAXFORD, Deborah has been resigned. The company operates in "Mining of other non-ferrous metal ores".


Current Directors

Secretary
GOKOOL, Varshan Baboolal
Appointed Date: 30 January 2015

Director
GOKOOL, Varshan Baboolal
Appointed Date: 20 November 2012
49 years old

Director
SHARPE, Steven Lawrence
Appointed Date: 20 November 2012
63 years old

Resigned Directors

Secretary
PAXFORD, Deborah
Resigned: 30 January 2015
Appointed Date: 20 November 2012

Persons With Significant Control

Euromax Resources Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

EUROMAX RESOURCES (MACEDONIA) UK LIMITED Events

28 Nov 2016
Confirmation statement made on 20 November 2016 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Registered office address changed from 14 Curzon Street Floor 1 (Room 1.08) 14 Curzon Street London W1J 5HN England to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 21 July 2016
18 Jul 2016
Statement of capital following an allotment of shares on 24 May 2016
  • EUR 9,247,067

18 Jul 2016
Registered office address changed from Fifth Floor 12 Berkeley Street London W1J 8DT to 14 Curzon Street Floor 1 (Room 1.08) 14 Curzon Street London W1J 5HN on 18 July 2016
...
... and 19 more events
25 Nov 2013
Annual return made up to 20 November 2013 with full list of shareholders
08 Jul 2013
Statement of capital following an allotment of shares on 11 June 2013
  • EUR 2,545,356

08 Jul 2013
Statement of capital following an allotment of shares on 4 January 2013
  • EUR 1,722,106

11 Jun 2013
Current accounting period extended from 30 November 2013 to 31 December 2013
20 Nov 2012
Incorporation

EUROMAX RESOURCES (MACEDONIA) UK LIMITED Charges

12 December 2014
Charge code 0830 0380 0001
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Rgld Gold Ag
Description: Contains fixed charge…
28 November 2014
Charge code 0830 0380 0002
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Rgld Gold Ag
Description: Contains fixed charge…