SIRIUS MINERALS PLC
LONDON SIRIUS EXPLORATION PLC SIRIUS EXPLORATIONS LIMITED CHARCO 935 LIMITED

Hellopages » Greater London » Westminster » SW1Y 4RF

Company number 04948435
Status Active
Incorporation Date 30 October 2003
Company Type Public Limited Company
Address 3RD FLOOR GREENER HOUSE, 68 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4RF
Home Country United Kingdom
Nature of Business 08910 - Mining of chemical and fertilizer minerals
Phone, email, etc

Since the company registration two hundred and nineteen events have happened. The last three records are Statement of capital following an allotment of shares on 28 November 2016 GBP 10,412,286.0125 ; Appointment of Mr Thomas Jay Staley as a director on 2 February 2017; Resolutions RES13 ‐ Company business 24/11/2016 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of SIRIUS MINERALS PLC are www.siriusminerals.co.uk, and www.sirius-minerals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sirius Minerals Plc is a Public Limited Company. The company registration number is 04948435. Sirius Minerals Plc has been working since 30 October 2003. The present status of the company is Active. The registered address of Sirius Minerals Plc is 3rd Floor Greener House 68 Haymarket London United Kingdom Sw1y 4rf. . KING, Nicholas Anthony is a Secretary of the company. CLARKE, Keith Edward is a Director of the company. FRASER, Christopher Neil is a Director of the company. HARDY, Louise Jane is a Director of the company. HARWERTH, Elizabeth Noel is a Director of the company. HUTTON OF FURNESS, Hutton Of Furness, Lord is a Director of the company. LODGE, Jane Ann is a Director of the company. SCRIMSHAW, Russell John is a Director of the company. STALEY, Thomas Jay is a Director of the company. Secretary FAULKNER, Wendy Elizabeth Anne has been resigned. Secretary SAUNDERS, Ian William has been resigned. Secretary SEMBI, Jaspreet has been resigned. Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Secretary LONDON REGISTRARS P.L.C. has been resigned. Director BADHAM, John Patrick Nicholas, Doctor has been resigned. Director CATLOW, Christopher James has been resigned. Director HARRISON, Jonathan Charles has been resigned. Director HIGGINS, David Hartmann, Sir has been resigned. Director LINDSAY, Andrew Mark has been resigned. Director MAINELLI, Michael Raymond, Professor has been resigned. Director MURRAY, Jason Henry has been resigned. Director POULDEN, Richard O'Dell has been resigned. Director PYCROFT, Stephen Gerard has been resigned. Director STONLEY, Derek Charles William has been resigned. Director WOODS, Peter John Esdaile has been resigned. Director BAYSHILL MANAGEMENT LIMITED has been resigned. The company operates in "Mining of chemical and fertilizer minerals".


Current Directors

Secretary
KING, Nicholas Anthony
Appointed Date: 09 April 2013

Director
CLARKE, Keith Edward
Appointed Date: 23 December 2013
73 years old

Director
FRASER, Christopher Neil
Appointed Date: 17 January 2011
51 years old

Director
HARDY, Louise Jane
Appointed Date: 12 May 2016
58 years old

Director
HARWERTH, Elizabeth Noel
Appointed Date: 27 July 2015
77 years old

Director
HUTTON OF FURNESS, Hutton Of Furness, Lord
Appointed Date: 18 January 2012
70 years old

Director
LODGE, Jane Ann
Appointed Date: 27 July 2015
70 years old

Director
SCRIMSHAW, Russell John
Appointed Date: 20 December 2010
76 years old

Director
STALEY, Thomas Jay
Appointed Date: 02 February 2017
44 years old

Resigned Directors

Secretary
FAULKNER, Wendy Elizabeth Anne
Resigned: 24 May 2007
Appointed Date: 13 July 2004

Secretary
SAUNDERS, Ian William
Resigned: 31 December 2008
Appointed Date: 24 May 2007

Secretary
SEMBI, Jaspreet
Resigned: 09 April 2013
Appointed Date: 18 April 2011

Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 24 May 2007
Appointed Date: 30 October 2003

Secretary
LONDON REGISTRARS P.L.C.
Resigned: 18 April 2011
Appointed Date: 02 July 2009

Director
BADHAM, John Patrick Nicholas, Doctor
Resigned: 19 June 2010
Appointed Date: 01 June 2004
78 years old

Director
CATLOW, Christopher James
Resigned: 24 July 2015
Appointed Date: 06 April 2010
64 years old

Director
HARRISON, Jonathan Charles
Resigned: 17 January 2011
Appointed Date: 22 November 2004
78 years old

Director
HIGGINS, David Hartmann, Sir
Resigned: 23 December 2013
Appointed Date: 15 March 2012
70 years old

Director
LINDSAY, Andrew Mark
Resigned: 22 May 2012
Appointed Date: 17 January 2011
62 years old

Director
MAINELLI, Michael Raymond, Professor
Resigned: 18 March 2014
Appointed Date: 04 May 2005
66 years old

Director
MURRAY, Jason Henry
Resigned: 15 August 2014
Appointed Date: 22 May 2012
57 years old

Director
POULDEN, Richard O'Dell
Resigned: 18 January 2012
Appointed Date: 14 May 2004
73 years old

Director
PYCROFT, Stephen Gerard
Resigned: 12 May 2016
Appointed Date: 18 March 2014
66 years old

Director
STONLEY, Derek Charles William
Resigned: 15 March 2012
Appointed Date: 04 May 2005
83 years old

Director
WOODS, Peter John Esdaile
Resigned: 24 July 2015
Appointed Date: 18 April 2011
88 years old

Director
BAYSHILL MANAGEMENT LIMITED
Resigned: 15 July 2004
Appointed Date: 30 October 2003

SIRIUS MINERALS PLC Events

02 Mar 2017
Statement of capital following an allotment of shares on 28 November 2016
  • GBP 10,412,286.0125

06 Feb 2017
Appointment of Mr Thomas Jay Staley as a director on 2 February 2017
06 Dec 2016
Resolutions
  • RES13 ‐ Company business 24/11/2016
  • RES10 ‐ Resolution of allotment of securities

22 Nov 2016
Confirmation statement made on 25 October 2016 with updates
29 Oct 2016
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5,784,047.7875

...
... and 209 more events
25 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

30 Oct 2003
Incorporation

SIRIUS MINERALS PLC Charges

14 June 2011
Rent deposit deed
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen
Description: The amount standing to the credit of the deposit account…