Company number 03042838
Status Active
Incorporation Date 6 April 1995
Company Type Private Limited Company
Address 14 SOUTH AUDLEY STREET, LONDON, W1K 1HN
Home Country United Kingdom
Nature of Business 06200 - Extraction of natural gas
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HOLYWELL RESOURCES LIMITED are www.holywellresources.co.uk, and www.holywell-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Holywell Resources Limited is a Private Limited Company.
The company registration number is 03042838. Holywell Resources Limited has been working since 06 April 1995.
The present status of the company is Active. The registered address of Holywell Resources Limited is 14 South Audley Street London W1k 1hn. . BIGGS, Andrew Peter is a Secretary of the company. CHAN, Ch Fai is a Director of the company. ELLING, Leila is a Director of the company. HOWELL, Timothy is a Director of the company. HWANG, Victor Yiou Hwa is a Director of the company. SOULSBY, Alan is a Director of the company. Secretary BURTON, Christopher John has been resigned. Secretary HOWELL, Timothy has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURTON, Christopher John has been resigned. Director JONES, Heather Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Extraction of natural gas".
Current Directors
Resigned Directors
Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 21 September 1998
Appointed Date: 17 May 1995
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 1995
Appointed Date: 06 April 1995
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 May 1995
Appointed Date: 06 April 1995
Persons With Significant Control
Primeline International Holdings Inc
Notified on: 11 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
HOLYWELL RESOURCES LIMITED Events
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 22 July 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
13 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
...
... and 71 more events
30 May 1995
Company name changed dramabright LIMITED\certificate issued on 31/05/95
24 May 1995
Director resigned;new director appointed
24 May 1995
Secretary resigned;new secretary appointed
24 May 1995
Registered office changed on 24/05/95 from: 1 mitchell lane bristol BS1 6BU
06 Apr 1995
Incorporation