MIRAGE RESOURCES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 5JA

Company number 02645462
Status Active
Incorporation Date 13 September 1991
Company Type Private Limited Company
Address 2ND FLOOR BROOKFIELD HOUSE, 44 DAVIES STREET, LONDON, W1K 5JA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MIRAGE RESOURCES LIMITED are www.mirageresources.co.uk, and www.mirage-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Mirage Resources Limited is a Private Limited Company. The company registration number is 02645462. Mirage Resources Limited has been working since 13 September 1991. The present status of the company is Active. The registered address of Mirage Resources Limited is 2nd Floor Brookfield House 44 Davies Street London W1k 5ja. . HUNT, Andrew Rudland is a Secretary of the company. HUNT, Andrew Rudland is a Director of the company. LORD, Simon Durning, Dr is a Director of the company. Secretary AL-SOWAYEL, Serine Ibrahim has been resigned. Secretary AL-SOWAYEL, Serine Ibrahim has been resigned. Secretary SHARMA, Rajan has been resigned. Director AL-SOWAYEL, Serine Ibrahim has been resigned. Director AL-ZAMEL, Mohamed Abdulkarim has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HUNT, Andrew Rudland
Appointed Date: 15 April 2004

Director
HUNT, Andrew Rudland
Appointed Date: 31 December 1998
67 years old

Director
LORD, Simon Durning, Dr
Appointed Date: 06 April 2006
54 years old

Resigned Directors

Secretary
AL-SOWAYEL, Serine Ibrahim
Resigned: 15 April 2004
Appointed Date: 12 May 2003

Secretary
AL-SOWAYEL, Serine Ibrahim
Resigned: 19 February 2003

Secretary
SHARMA, Rajan
Resigned: 12 May 2003
Appointed Date: 19 February 2003

Director
AL-SOWAYEL, Serine Ibrahim
Resigned: 11 August 2009
66 years old

Director
AL-ZAMEL, Mohamed Abdulkarim
Resigned: 31 December 1998
75 years old

Persons With Significant Control

Faris Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIRAGE RESOURCES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 13 September 2016 with updates
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 72 more events
09 Oct 1991
Nc inc already adjusted 25/09/91

09 Oct 1991
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

09 Oct 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

02 Oct 1991
Company name changed plusdigit LIMITED\certificate issued on 03/10/91

13 Sep 1991
Incorporation

MIRAGE RESOURCES LIMITED Charges

21 February 2003
Rent deposit deed
Delivered: 1 March 2003
Status: Satisfied on 26 March 2011
Persons entitled: Brookfield House (168) (No.1) Limited and Brookfield House (168) (No.2) Limited
Description: Deposit of £40,824.00.
10 July 1998
Rent deposit deed
Delivered: 14 July 1998
Status: Satisfied on 26 March 2011
Persons entitled: Kleinwort Benson Trustees Limited
Description: £40,824.