ALECTO MINERALS PLC
LONDON ALECTO ENERGY PLC CUE ENERGY PLC

Hellopages » Greater London » Westminster » W1J 5EL

Company number 05315922
Status Active
Incorporation Date 17 December 2004
Company Type Public Limited Company
Address 47 CHARLES STREET, LONDON, W1J 5EL
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 17 December 2016 with no updates; Statement of capital following an allotment of shares on 14 October 2016 GBP 4,625,271.037 . The most likely internet sites of ALECTO MINERALS PLC are www.alectominerals.co.uk, and www.alecto-minerals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Alecto Minerals Plc is a Public Limited Company. The company registration number is 05315922. Alecto Minerals Plc has been working since 17 December 2004. The present status of the company is Active. The registered address of Alecto Minerals Plc is 47 Charles Street London W1j 5el. . HEYTESBURY CORPORATE LLP is a Secretary of the company. CHAPMAN, Gerald David is a Director of the company. DOHERTY, Dominic Janes is a Director of the company. HOWELL, Toby David is a Director of the company. JONES, Mark Christopher is a Director of the company. Secretary BOTTOMLEY, John Michael has been resigned. Secretary KUENZEL, Gregory has been resigned. Secretary STYANTS, Jade Lauren has been resigned. Director CONBOY, Damian Antony has been resigned. Director DAVEY, Alwyn has been resigned. Director JAMES, Malcolm Raymond Scott has been resigned. Director JOHNSON, Michael Stephen, Professor has been resigned. Director LAMBERT, Christopher Walter has been resigned. Director STYANTS, Jade Lauren has been resigned. Director THOMAS, Martin Hallowell has been resigned. Director WARE, Michael Desmond has been resigned. Director WELLESLEY-WOOD, Mark Michael has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
HEYTESBURY CORPORATE LLP
Appointed Date: 11 September 2013

Director
CHAPMAN, Gerald David
Appointed Date: 24 November 2015
62 years old

Director
DOHERTY, Dominic Janes
Appointed Date: 08 July 2014
47 years old

Director
HOWELL, Toby David
Appointed Date: 06 April 2006
49 years old

Director
JONES, Mark Christopher
Appointed Date: 02 October 2013
65 years old

Resigned Directors

Secretary
BOTTOMLEY, John Michael
Resigned: 11 September 2013
Appointed Date: 19 February 2013

Secretary
KUENZEL, Gregory
Resigned: 19 February 2013
Appointed Date: 06 April 2006

Secretary
STYANTS, Jade Lauren
Resigned: 06 April 2006
Appointed Date: 17 December 2004

Director
CONBOY, Damian Antony
Resigned: 20 June 2013
Appointed Date: 19 August 2009
54 years old

Director
DAVEY, Alwyn
Resigned: 13 March 2006
Appointed Date: 17 December 2004
49 years old

Director
JAMES, Malcolm Raymond Scott
Resigned: 02 April 2013
Appointed Date: 17 December 2004
68 years old

Director
JOHNSON, Michael Stephen, Professor
Resigned: 30 September 2014
Appointed Date: 02 April 2013
75 years old

Director
LAMBERT, Christopher Walter
Resigned: 04 February 2008
Appointed Date: 13 March 2006
67 years old

Director
STYANTS, Jade Lauren
Resigned: 21 February 2008
Appointed Date: 06 April 2006
47 years old

Director
THOMAS, Martin Hallowell
Resigned: 19 August 2009
Appointed Date: 14 March 2007
91 years old

Director
WARE, Michael Desmond
Resigned: 08 July 2014
Appointed Date: 07 September 2012
78 years old

Director
WELLESLEY-WOOD, Mark Michael
Resigned: 01 July 2015
Appointed Date: 30 September 2014
73 years old

ALECTO MINERALS PLC Events

24 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

29 Dec 2016
Confirmation statement made on 17 December 2016 with no updates
19 Oct 2016
Statement of capital following an allotment of shares on 14 October 2016
  • GBP 4,625,271.037

06 Jul 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

29 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 117 more events
17 Mar 2006
New director appointed
17 Mar 2006
Director resigned
16 Mar 2006
Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

28 Jul 2005
Registered office changed on 28/07/05 from: 7 savoy court strand london WC2R 0ER
17 Dec 2004
Incorporation