TOPAZ ENERGY AND MARINE PLC
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3DE

Company number 07445037
Status Active
Incorporation Date 19 November 2010
Company Type Public Limited Company
Address ONE ST PETER'S SQUARE, MANCHESTER, UNITED KINGDOM, M2 3DE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of A G Secretarial Limited as a secretary on 13 February 2017; Registered office address changed from C/O Prism Cosec Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to One St Peter's Square Manchester M2 3DE on 20 February 2017; Termination of appointment of Prism Cosec Limited as a secretary on 13 February 2017. The most likely internet sites of TOPAZ ENERGY AND MARINE PLC are www.topazenergyandmarine.co.uk, and www.topaz-energy-and-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Topaz Energy and Marine Plc is a Public Limited Company. The company registration number is 07445037. Topaz Energy and Marine Plc has been working since 19 November 2010. The present status of the company is Active. The registered address of Topaz Energy and Marine Plc is One St Peter S Square Manchester United Kingdom M2 3de. . A G SECRETARIAL LIMITED is a Secretary of the company. FANCY, Samir Jimmy is a Director of the company. THOMAS, Stephen Rowland is a Director of the company. Secretary HOWES, Richard David has been resigned. Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Secretary PRISM COSEC LIMITED has been resigned. Director BARTON, Robert John Orr has been resigned. Director FAZELBHOY, Fazel Akbar has been resigned. Director GORE-RANDALL, Philip Alan has been resigned. Director HOWES, Richard David has been resigned. Director KENNEDY, John William has been resigned. Director NEWCOMBE, Paul Alan has been resigned. Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 13 February 2017

Director
FANCY, Samir Jimmy
Appointed Date: 23 February 2011
68 years old

Director
THOMAS, Stephen Rowland
Appointed Date: 23 February 2011
67 years old

Resigned Directors

Secretary
HOWES, Richard David
Resigned: 01 September 2011
Appointed Date: 23 February 2011

Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 23 February 2011
Appointed Date: 19 November 2010

Secretary
PRISM COSEC LIMITED
Resigned: 13 February 2017
Appointed Date: 01 September 2011

Director
BARTON, Robert John Orr
Resigned: 31 August 2011
Appointed Date: 02 March 2011
81 years old

Director
FAZELBHOY, Fazel Akbar
Resigned: 30 May 2011
Appointed Date: 23 February 2011
68 years old

Director
GORE-RANDALL, Philip Alan
Resigned: 31 August 2011
Appointed Date: 02 March 2011
72 years old

Director
HOWES, Richard David
Resigned: 01 September 2011
Appointed Date: 23 February 2011
56 years old

Director
KENNEDY, John William
Resigned: 31 August 2011
Appointed Date: 02 March 2011
75 years old

Director
NEWCOMBE, Paul Alan
Resigned: 23 February 2011
Appointed Date: 19 November 2010
59 years old

Director
HACKWOOD DIRECTORS LIMITED
Resigned: 23 February 2011
Appointed Date: 19 November 2010

TOPAZ ENERGY AND MARINE PLC Events

21 Feb 2017
Appointment of A G Secretarial Limited as a secretary on 13 February 2017
20 Feb 2017
Registered office address changed from C/O Prism Cosec Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to One St Peter's Square Manchester M2 3DE on 20 February 2017
13 Feb 2017
Termination of appointment of Prism Cosec Limited as a secretary on 13 February 2017
01 Dec 2016
Confirmation statement made on 19 November 2016 with updates
15 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 37 more events
28 Feb 2011
Accounts for a dormant company made up to 31 December 2010
28 Feb 2011
Sub-division of shares on 17 February 2011
28 Feb 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

17 Feb 2011
Previous accounting period shortened from 30 November 2011 to 31 December 2010
19 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted