STRATEGIC MINERALS PLC
LONDON

Hellopages » Greater London » Westminster » W1W 8DH

Company number 07440902
Status Active
Incorporation Date 16 November 2010
Company Type Public Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Statement of capital following an allotment of shares on 8 February 2017 GBP 1,226,825.56 ; Confirmation statement made on 16 November 2016 with updates; Statement of capital following an allotment of shares on 1 November 2016 GBP 1,218,492.227 . The most likely internet sites of STRATEGIC MINERALS PLC are www.strategicminerals.co.uk, and www.strategic-minerals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Strategic Minerals Plc is a Public Limited Company. The company registration number is 07440902. Strategic Minerals Plc has been working since 16 November 2010. The present status of the company is Active. The registered address of Strategic Minerals Plc is 27 28 Eastcastle Street London W1w 8dh. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. BROOME, Alan John is a Director of the company. PETERS, John is a Director of the company. WALE, Peter Verdun is a Director of the company. Secretary GRIFFITHS, Patrick has been resigned. Secretary INTERNATIONAL REGISTRARS LIMITED has been resigned. Director ANDERSON, David Mark has been resigned. Director BONTHRONE, Matthew David has been resigned. Director BORRELLI, Michael Alexander has been resigned. Director BORRELLI, Michael Alexander has been resigned. Director CARDONA, George Spyridon has been resigned. Director FYFE, James Joseph has been resigned. Director GRIFFITHS, Patrick has been resigned. Director HARRISON, Paul Louis has been resigned. Director HOBBS, Lyle Curtis has been resigned. Director MCINALLY, Julien has been resigned. Director PETERS, John has been resigned. Director SANDERS, Steven has been resigned. Director STEPHENS, Peter Francis Howard has been resigned. Director WONG, Michael Andrew has been resigned. Director WONG, Michael Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 07 January 2016

Director
BROOME, Alan John
Appointed Date: 02 July 2015
76 years old

Director
PETERS, John
Appointed Date: 21 January 2015
68 years old

Director
WALE, Peter Verdun
Appointed Date: 12 July 2016
55 years old

Resigned Directors

Secretary
GRIFFITHS, Patrick
Resigned: 24 March 2011
Appointed Date: 08 December 2010

Secretary
INTERNATIONAL REGISTRARS LIMITED
Resigned: 07 January 2016
Appointed Date: 16 November 2010

Director
ANDERSON, David Mark
Resigned: 07 May 2014
Appointed Date: 01 October 2012
62 years old

Director
BONTHRONE, Matthew David
Resigned: 26 June 2012
Appointed Date: 16 November 2010
57 years old

Director
BORRELLI, Michael Alexander
Resigned: 26 June 2012
Appointed Date: 04 April 2011
69 years old

Director
BORRELLI, Michael Alexander
Resigned: 04 April 2011
Appointed Date: 28 February 2011
69 years old

Director
CARDONA, George Spyridon
Resigned: 13 May 2014
Appointed Date: 26 March 2012
74 years old

Director
FYFE, James Joseph
Resigned: 13 May 2014
Appointed Date: 30 May 2012
71 years old

Director
GRIFFITHS, Patrick
Resigned: 19 November 2014
Appointed Date: 08 December 2010
81 years old

Director
HARRISON, Paul Louis
Resigned: 10 February 2014
Appointed Date: 30 May 2012
64 years old

Director
HOBBS, Lyle Curtis
Resigned: 12 July 2016
Appointed Date: 07 May 2014
61 years old

Director
MCINALLY, Julien
Resigned: 21 January 2015
Appointed Date: 07 May 2014
54 years old

Director
PETERS, John
Resigned: 24 December 2014
Appointed Date: 24 December 2014
68 years old

Director
SANDERS, Steven
Resigned: 19 April 2013
Appointed Date: 08 December 2010
80 years old

Director
STEPHENS, Peter Francis Howard
Resigned: 07 May 2014
Appointed Date: 12 December 2013
69 years old

Director
WONG, Michael Andrew
Resigned: 02 July 2015
Appointed Date: 21 January 2015
67 years old

Director
WONG, Michael Andrew
Resigned: 23 December 2014
Appointed Date: 23 December 2014
67 years old

STRATEGIC MINERALS PLC Events

31 Mar 2017
Statement of capital following an allotment of shares on 8 February 2017
  • GBP 1,226,825.56

30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
01 Nov 2016
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,218,492.227

30 Aug 2016
Group of companies' accounts made up to 31 December 2015
17 Aug 2016
Register inspection address has been changed from Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
...
... and 96 more events
28 Jan 2011
Statement of capital following an allotment of shares on 25 November 2010
  • GBP 138,340.979

28 Jan 2011
Resolutions
  • RES13 ‐ Sub-division of shares 25/11/2010

20 Jan 2011
Appointment of Mr Patrick Griffiths as a director
09 Dec 2010
Appointment of Mr Steve Sanders as a director
16 Nov 2010
Incorporation