CAPRICORN RESOURCES PLC
ZAC INVESTMENTS PLC

Hellopages » Greater London » Westminster » W1W 8DH

Company number 04610018
Status Active
Incorporation Date 5 December 2002
Company Type Public Limited Company
Address 27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 07290 - Mining of other non-ferrous metal ores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CAPRICORN RESOURCES PLC are www.capricornresources.co.uk, and www.capricorn-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Capricorn Resources Plc is a Public Limited Company. The company registration number is 04610018. Capricorn Resources Plc has been working since 05 December 2002. The present status of the company is Active. The registered address of Capricorn Resources Plc is 27 28 Eastcastle Street London W1w 8dh. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. MORITZ, Brian Michael is a Director of the company. WOOLGAR, John is a Director of the company. Secretary ENOCH, Philip Maurice has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director EDMONDS, Philippe Henri has been resigned. Director GROVES, Andrew Stuart has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director L.C.I. SECRETARIES LIMITED has been resigned. Director MOTAU, Moreti Johannes has been resigned. Director ROWAN, Ronald Bruce has been resigned. Director STUTTAFORD, John Cyril has been resigned. The company operates in "Mining of other non-ferrous metal ores".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 07 February 2006

Director
MORITZ, Brian Michael
Appointed Date: 23 December 2002
89 years old

Director
WOOLGAR, John
Appointed Date: 09 September 2010
86 years old

Resigned Directors

Secretary
ENOCH, Philip Maurice
Resigned: 07 February 2006
Appointed Date: 05 December 2002

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 05 December 2002
Appointed Date: 05 December 2002

Director
EDMONDS, Philippe Henri
Resigned: 15 July 2005
Appointed Date: 05 December 2002
74 years old

Director
GROVES, Andrew Stuart
Resigned: 09 August 2005
Appointed Date: 06 December 2002
57 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 05 December 2002
Appointed Date: 05 December 2002

Director
L.C.I. SECRETARIES LIMITED
Resigned: 05 December 2002
Appointed Date: 05 December 2002

Director
MOTAU, Moreti Johannes
Resigned: 16 December 2005
Appointed Date: 26 August 2003
72 years old

Director
ROWAN, Ronald Bruce
Resigned: 14 July 2004
Appointed Date: 23 December 2002
86 years old

Director
STUTTAFORD, John Cyril
Resigned: 09 September 2010
Appointed Date: 16 August 2005
91 years old

Persons With Significant Control

Sunvest Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPRICORN RESOURCES PLC Events

23 May 2017
Full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

28 Dec 2016
Confirmation statement made on 5 December 2016 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 66,899.554

20 Jul 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

...
... and 72 more events
23 Dec 2002
Secretary resigned;director resigned
23 Dec 2002
Director resigned
23 Dec 2002
New secretary appointed
23 Dec 2002
New director appointed
05 Dec 2002
Incorporation