SALINAS GOLDMINE LIMITED
DORKING SANTON PUTNEY LIMITED RAVEN PUTNEY LIMITED RAVEN WHARF LIMITED

Hellopages » Surrey » Mole Valley » RH5 6AR

Company number 03040758
Status Active
Incorporation Date 31 March 1995
Company Type Private Limited Company
Address GALLINAR PILGRIMS CLOSE, WESTHUMBLE, DORKING, SURREY, RH5 6AR
Home Country United Kingdom
Nature of Business 07290 - Mining of other non-ferrous metal ores
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of SALINAS GOLDMINE LIMITED are www.salinasgoldmine.co.uk, and www.salinas-goldmine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Salinas Goldmine Limited is a Private Limited Company. The company registration number is 03040758. Salinas Goldmine Limited has been working since 31 March 1995. The present status of the company is Active. The registered address of Salinas Goldmine Limited is Gallinar Pilgrims Close Westhumble Dorking Surrey Rh5 6ar. . PEREIRA, Alan Dennis is a Secretary of the company. PEREIRA, Alan Dennis is a Director of the company. Secretary CAREY, Sean has been resigned. Nominee Secretary CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Secretary KENNEDY, Rachel has been resigned. Secretary MOBBERLEY, Andrew George has been resigned. Secretary PATEL, Himakshu Arvindbhai has been resigned. Secretary SANDHU, Bimaljit Singh has been resigned. Secretary FINANCIAL AND LEGAL SERVICES LIMITED has been resigned. Director BILTON, Anton John Godfrey has been resigned. Director BILTON, Anton John Godfrey has been resigned. Director BILTON, Godfrey Derek Ernest has been resigned. Director BILTON, Laurence James has been resigned. Director CAREY, Sean has been resigned. Nominee Director CURSITOR NOMINEES LIMITED has been resigned. Nominee Director CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Director SANDHU, Bimaljit Singh has been resigned. Director SANTON CLOSE NOMINEES LIMITED has been resigned. Director SANTON MANAGEMENT LIMITED has been resigned. The company operates in "Mining of other non-ferrous metal ores".


Current Directors

Secretary
PEREIRA, Alan Dennis
Appointed Date: 01 December 2007

Director
PEREIRA, Alan Dennis
Appointed Date: 25 October 2015
75 years old

Resigned Directors

Secretary
CAREY, Sean
Resigned: 06 March 2009
Appointed Date: 06 May 1999

Nominee Secretary
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 01 August 1995
Appointed Date: 31 March 1995

Secretary
KENNEDY, Rachel
Resigned: 10 December 2007
Appointed Date: 11 November 2005

Secretary
MOBBERLEY, Andrew George
Resigned: 25 April 2003
Appointed Date: 05 June 2000

Secretary
PATEL, Himakshu Arvindbhai
Resigned: 10 August 2005
Appointed Date: 02 December 2003

Secretary
SANDHU, Bimaljit Singh
Resigned: 05 June 2000
Appointed Date: 01 August 1995

Secretary
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned: 18 March 2010
Appointed Date: 17 May 1996

Director
BILTON, Anton John Godfrey
Resigned: 11 June 2009
Appointed Date: 19 October 2007
61 years old

Director
BILTON, Anton John Godfrey
Resigned: 04 August 2000
Appointed Date: 01 August 1995
61 years old

Director
BILTON, Godfrey Derek Ernest
Resigned: 31 December 2015
Appointed Date: 11 June 2009
88 years old

Director
BILTON, Laurence James
Resigned: 27 April 1999
Appointed Date: 29 March 1996
58 years old

Director
CAREY, Sean
Resigned: 06 March 2009
Appointed Date: 11 March 2005
70 years old

Nominee Director
CURSITOR NOMINEES LIMITED
Resigned: 01 August 1995
Appointed Date: 31 March 1995

Nominee Director
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 01 August 1995
Appointed Date: 31 March 1995

Director
SANDHU, Bimaljit Singh
Resigned: 04 August 2000
Appointed Date: 29 March 1996
63 years old

Director
SANTON CLOSE NOMINEES LIMITED
Resigned: 06 March 2009
Appointed Date: 04 August 2000

Director
SANTON MANAGEMENT LIMITED
Resigned: 06 March 2009
Appointed Date: 04 August 2000

Persons With Significant Control

Mr Alan Dennis Pereira
Notified on: 29 September 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SALINAS GOLDMINE LIMITED Events

23 Mar 2017
Confirmation statement made on 18 March 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

15 Jan 2016
Termination of appointment of Godfrey Derek Ernest Bilton as a director on 31 December 2015
26 Oct 2015
Appointment of Mr Alan Dennis Pereira as a director on 25 October 2015
...
... and 96 more events
09 Aug 1995
Company name changed cursitor (one hundred and thirty five) LIMITED\certificate issued on 10/08/95
07 Aug 1995
Accounting reference date notified as 21/04
07 Aug 1995
Secretary resigned;new secretary appointed;director resigned
07 Aug 1995
Director resigned;new director appointed
31 Mar 1995
Incorporation

SALINAS GOLDMINE LIMITED Charges

15 July 2011
Debenture
Delivered: 23 July 2011
Status: Satisfied on 8 December 2012
Persons entitled: International Mining Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
5 December 2008
Debenture
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Santon Capital PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2002
Legal charge
Delivered: 28 March 2002
Status: Satisfied on 16 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The resident pub 23 smith street chelsea SW3 4EE t/n…
18 March 2002
Debenture
Delivered: 28 March 2002
Status: Satisfied on 16 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 April 1996
Letter of pledge
Delivered: 1 May 1996
Status: Satisfied on 24 July 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £50,000. see the mortgage charge document for…
26 April 1996
Debenture
Delivered: 1 May 1996
Status: Satisfied on 24 July 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1995
Legal charge
Delivered: 23 August 1995
Status: Satisfied on 24 July 2001
Persons entitled: Barton House Developments Limited
Description: F/H property k/a 10/16 lafone street, london SE1.