STELLAR DIAMONDS PLC
LONDON WEST AFRICAN DIAMONDS PLC

Hellopages » Greater London » Westminster » WC2R 0HS

Company number 05424214
Status Active
Incorporation Date 14 April 2005
Company Type Public Limited Company
Address BURLEIGH HOUSE, 355 - 359 STRAND, LONDON, WC2R 0HS
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 seventeen events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Approve accts reappoint auditorsre appt officers 24/03/2017 RES10 ‐ Resolution of allotment of securities ; Group of companies' accounts made up to 30 June 2016; Termination of appointment of Luis Guilherme Cabrita Da Silva as a director on 6 October 2016. The most likely internet sites of STELLAR DIAMONDS PLC are www.stellardiamonds.co.uk, and www.stellar-diamonds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stellar Diamonds Plc is a Public Limited Company. The company registration number is 05424214. Stellar Diamonds Plc has been working since 14 April 2005. The present status of the company is Active. The registered address of Stellar Diamonds Plc is Burleigh House 355 359 Strand London Wc2r 0hs. . KNOWLES, Philip is a Secretary of the company. DARESBURY, Peter Gilbert, Lord is a Director of the company. PLAGGEMARS, Hansjorg is a Director of the company. POULTON, Steven James is a Director of the company. SMITHSON, Nicholas Karl is a Director of the company. Secretary FINN, James Michael has been resigned. Secretary NAOUAR, Narjess has been resigned. Secretary OGILVIE, Angus Alexander Forbes has been resigned. Secretary SMITHSON, Nicholas Karl has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMPBELL, James Andrew Hartley has been resigned. Director DA SILVA, Luis Guilherme Cabrita has been resigned. Director DOBINETT, Kevin has been resigned. Director ELSASSER, Markus, Dr. has been resigned. Director FINN, James Michael has been resigned. Director MACGREGOR, James Waddell has been resigned. Director MERAN, Liviu has been resigned. Director NEL, Paul Hendrik has been resigned. Director OGILVIE, Angus Alexander Forbes has been resigned. Director RANKINE, Paul has been resigned. Director TEELING, John James has been resigned. Director VAN ZYL, Alex has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
KNOWLES, Philip
Appointed Date: 25 June 2013

Director
DARESBURY, Peter Gilbert, Lord
Appointed Date: 22 February 2010
72 years old

Director
PLAGGEMARS, Hansjorg
Appointed Date: 19 November 2015
55 years old

Director
POULTON, Steven James
Appointed Date: 22 February 2010
49 years old

Director
SMITHSON, Nicholas Karl
Appointed Date: 22 February 2010
59 years old

Resigned Directors

Secretary
FINN, James Michael
Resigned: 22 February 2010
Appointed Date: 14 April 2005

Secretary
NAOUAR, Narjess
Resigned: 25 June 2013
Appointed Date: 20 September 2011

Secretary
OGILVIE, Angus Alexander Forbes
Resigned: 30 April 2011
Appointed Date: 22 February 2010

Secretary
SMITHSON, Nicholas Karl
Resigned: 20 September 2011
Appointed Date: 12 April 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 April 2005
Appointed Date: 14 April 2005

Director
CAMPBELL, James Andrew Hartley
Resigned: 30 September 2014
Appointed Date: 01 December 2006
61 years old

Director
DA SILVA, Luis Guilherme Cabrita
Resigned: 06 October 2016
Appointed Date: 22 February 2010
54 years old

Director
DOBINETT, Kevin
Resigned: 14 September 2006
Appointed Date: 19 June 2006
70 years old

Director
ELSASSER, Markus, Dr.
Resigned: 15 March 2016
Appointed Date: 21 November 2012
69 years old

Director
FINN, James Michael
Resigned: 22 February 2010
Appointed Date: 14 April 2005
66 years old

Director
MACGREGOR, James Waddell
Resigned: 26 November 2008
Appointed Date: 11 May 2006
88 years old

Director
MERAN, Liviu
Resigned: 15 March 2016
Appointed Date: 30 September 2014
46 years old

Director
NEL, Paul Hendrik
Resigned: 22 February 2010
Appointed Date: 07 August 2009
85 years old

Director
OGILVIE, Angus Alexander Forbes
Resigned: 30 April 2011
Appointed Date: 22 February 2010
66 years old

Director
RANKINE, Paul
Resigned: 11 October 2010
Appointed Date: 22 February 2010
64 years old

Director
TEELING, John James
Resigned: 22 February 2010
Appointed Date: 14 April 2005
79 years old

Director
VAN ZYL, Alex
Resigned: 22 February 2010
Appointed Date: 11 May 2006
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 April 2005
Appointed Date: 14 April 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 14 April 2005
Appointed Date: 14 April 2005

STELLAR DIAMONDS PLC Events

29 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve accts reappoint auditorsre appt officers 24/03/2017
  • RES10 ‐ Resolution of allotment of securities

10 Jan 2017
Group of companies' accounts made up to 30 June 2016
04 Nov 2016
Termination of appointment of Luis Guilherme Cabrita Da Silva as a director on 6 October 2016
23 Jun 2016
Annual return made up to 1 June 2016 no member list
Statement of capital on 2016-06-23
  • GBP 21,733,857.91

13 Jun 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 21,733,857.91

...
... and 107 more events
27 Jun 2005
New director appointed
15 Jun 2005
Director resigned
15 Jun 2005
Secretary resigned;director resigned
15 Jun 2005
New secretary appointed;new director appointed
14 Apr 2005
Incorporation

STELLAR DIAMONDS PLC Charges

5 June 2008
Debenture
Delivered: 19 June 2008
Status: Satisfied on 18 January 2010
Persons entitled: Mantle Diamonds Limited
Description: Fixed and floating charge over the undertaking and all…