A&M MINERALS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 4PL

Company number 04213387
Status Active
Incorporation Date 9 May 2001
Company Type Private Limited Company
Address APEX YARD, 29-35 LONG LANE, LONDON, SE1 4PL
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 12 October 2016 with updates; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 . The most likely internet sites of A&M MINERALS LIMITED are www.amminerals.co.uk, and www.a-m-minerals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. A M Minerals Limited is a Private Limited Company. The company registration number is 04213387. A M Minerals Limited has been working since 09 May 2001. The present status of the company is Active. The registered address of A M Minerals Limited is Apex Yard 29 35 Long Lane London Se1 4pl. . NORRIS, Oliver Charles is a Secretary of the company. NORRIS, Oliver Charles is a Director of the company. Secretary BLOGGS, Christopher Andrew Jervis has been resigned. Secretary DOWNING, Dennis James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BLOGGS, Christopher Andrew Jervis has been resigned. Director MCCOMBIE, James Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
NORRIS, Oliver Charles
Appointed Date: 22 June 2015

Director
NORRIS, Oliver Charles
Appointed Date: 22 June 2015
54 years old

Resigned Directors

Secretary
BLOGGS, Christopher Andrew Jervis
Resigned: 22 June 2015
Appointed Date: 30 December 2009

Secretary
DOWNING, Dennis James
Resigned: 31 December 2009
Appointed Date: 15 May 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 May 2001
Appointed Date: 09 May 2001

Director
BLOGGS, Christopher Andrew Jervis
Resigned: 30 June 2015
Appointed Date: 08 June 2005
75 years old

Director
MCCOMBIE, James Michael
Resigned: 08 June 2005
Appointed Date: 15 May 2001
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 May 2001
Appointed Date: 09 May 2001

Persons With Significant Control

Mr Cheng Fie Lim
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

A&M MINERALS LIMITED Events

23 Dec 2016
Full accounts made up to 30 June 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
14 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

10 Dec 2015
Full accounts made up to 30 June 2015
29 Jul 2015
Termination of appointment of Christopher Andrew Jervis Bloggs as a director on 30 June 2015
...
... and 58 more events
22 May 2001
Accounting reference date shortened from 31/05/02 to 30/06/01
22 May 2001
Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100
11 May 2001
Secretary resigned
11 May 2001
Director resigned
09 May 2001
Incorporation

A&M MINERALS LIMITED Charges

11 July 2013
Charge code 0421 3387 0008
Delivered: 15 July 2013
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Notification of addition to or amendment of charge…
24 July 2008
Security deed
Delivered: 25 July 2008
Status: Satisfied on 7 February 2014
Persons entitled: Dbs Bank Limited
Description: The charged assets as a continuing security for the due and…
16 July 2008
Mortgage debenture
Delivered: 17 July 2008
Status: Satisfied on 7 February 2014
Persons entitled: Dbs Bank Limited
Description: Fixed and floating charge over the undertaking and all…
1 December 2004
Mortgage debenture
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
14 September 2004
Deed of admission to an omnibus guarantee and set-off agreement dated 14TH november 2001
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 February 2003
General charge of receivables and contract rights
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: All right,title,benefits and interest in and to all…
28 January 2002
Deed of pledge stocks
Delivered: 11 February 2002
Status: Satisfied on 13 September 2005
Persons entitled: Deutsche Bank Ag
Description: All the present and future production and trade stocks of…
28 January 2002
Deed of pledge of receivables
Delivered: 11 February 2002
Status: Satisfied on 13 September 2005
Persons entitled: Deutsche Bank Ag
Description: All the present and future receivables of a&m minerals…