TETHYAN RESOURCES PLC
LONDON AURASIAN MINERALS PLC TRIPLE PLATE JUNCTION PLC NAMES.CO INTERNET PLC GOODWOOD GROUP PLC CORINGLADE PLC

Hellopages » Greater London » Westminster » W1W 8DH

Company number 03781581
Status Active
Incorporation Date 2 June 1999
Company Type Public Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration two hundred and forty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 11 May 2016 GBP 3,777,759.031 ; Confirmation statement made on 13 February 2017 with no updates; Appointment of Mr John Graham Proust as a director on 16 December 2016. The most likely internet sites of TETHYAN RESOURCES PLC are www.tethyanresources.co.uk, and www.tethyan-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Tethyan Resources Plc is a Public Limited Company. The company registration number is 03781581. Tethyan Resources Plc has been working since 02 June 1999. The present status of the company is Active. The registered address of Tethyan Resources Plc is 27 28 Eastcastle Street London W1w 8dh. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. ANDREWS, Michael John is a Director of the company. FOHLEN, Didier Jean Claude is a Director of the company. GOSS, Christopher is a Director of the company. KANTARCIGIL, Gokhan is a Director of the company. MULLENS, Peter James is a Director of the company. PROUST, John Graham is a Director of the company. Secretary DAVIES, Dunstana Adeshola has been resigned. Secretary GORDON, Nigel Raymond has been resigned. Secretary LEES, David John has been resigned. Secretary SMITH, David has been resigned. Secretary SMITH, David has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BULLOCK, Simon Charles has been resigned. Director BUNYAN, James Snaddon has been resigned. Director COUGHLIN, Timothy James has been resigned. Director CROSS, Terence Arthur has been resigned. Director GORMAN, Patrick William has been resigned. Director GORMAN, Patrick William has been resigned. Director GOWRIE SMITH, Baden Jerome has been resigned. Director GOWRIE-SMITH, Ian Roderick has been resigned. Director HEYNES, David Gordon has been resigned. Director HOWELL, William John Selwood has been resigned. Director KAY, Bruce David has been resigned. Director LEES, David John has been resigned. Director MACKENZIE, David has been resigned. Director MCGEE, Fraser Keith has been resigned. Director ROBINSON, Christopher Anthony has been resigned. Director SAVAGE, Kevin James Edward has been resigned. Director SEWELL, John has been resigned. Director SHEARER, Anthony Presley has been resigned. Director SMITH, Jason has been resigned. Director SUTHERING, John Richard Anthony has been resigned. Director SUTHERING, Rachel Elizabeth has been resigned. Director WALSH, Geoffrey has been resigned. Director WHITTINGTON, Christopher Mark John has been resigned. Director WORSLEY, Francis Edward has been resigned. Director WRIGHT, Peter Trevor has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 27 March 2012

Director
ANDREWS, Michael John
Appointed Date: 16 December 2016
71 years old

Director
FOHLEN, Didier Jean Claude
Appointed Date: 31 May 2016
68 years old

Director
GOSS, Christopher
Appointed Date: 25 June 2010
77 years old

Director
KANTARCIGIL, Gokhan
Appointed Date: 10 July 2015
48 years old

Director
MULLENS, Peter James
Appointed Date: 10 July 2015
65 years old

Director
PROUST, John Graham
Appointed Date: 16 December 2016
66 years old

Resigned Directors

Secretary
DAVIES, Dunstana Adeshola
Resigned: 18 October 1999
Appointed Date: 02 June 1999

Secretary
GORDON, Nigel Raymond
Resigned: 31 May 2000
Appointed Date: 18 October 1999

Secretary
LEES, David John
Resigned: 19 January 2004
Appointed Date: 01 December 2003

Secretary
SMITH, David
Resigned: 16 June 2010
Appointed Date: 19 January 2004

Secretary
SMITH, David
Resigned: 01 December 2003
Appointed Date: 31 May 2000

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 27 March 2012
Appointed Date: 16 June 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 October 1999
Appointed Date: 02 June 1999

Director
BULLOCK, Simon Charles
Resigned: 10 July 2015
Appointed Date: 01 September 2014
55 years old

Director
BUNYAN, James Snaddon
Resigned: 24 October 2008
Appointed Date: 19 January 2004
78 years old

Director
COUGHLIN, Timothy James
Resigned: 04 October 2016
Appointed Date: 16 March 2015
60 years old

Director
CROSS, Terence Arthur
Resigned: 31 December 2010
Appointed Date: 19 August 2010
77 years old

Director
GORMAN, Patrick William
Resigned: 16 March 2015
Appointed Date: 01 February 2014
73 years old

Director
GORMAN, Patrick William
Resigned: 19 January 2011
Appointed Date: 01 June 2010
73 years old

Director
GOWRIE SMITH, Baden Jerome
Resigned: 15 November 2007
Appointed Date: 29 August 2003
43 years old

Director
GOWRIE-SMITH, Ian Roderick
Resigned: 01 June 2010
Appointed Date: 19 January 2004
77 years old

Director
HEYNES, David Gordon
Resigned: 20 July 2003
Appointed Date: 18 October 1999
80 years old

Director
HOWELL, William John Selwood
Resigned: 30 September 2011
Appointed Date: 19 January 2004
81 years old

Director
KAY, Bruce David
Resigned: 31 July 2015
Appointed Date: 16 March 2015
76 years old

Director
LEES, David John
Resigned: 01 June 2010
Appointed Date: 18 October 1999
78 years old

Director
MACKENZIE, David
Resigned: 27 November 2001
Appointed Date: 26 June 2000
63 years old

Director
MCGEE, Fraser Keith
Resigned: 28 February 2013
Appointed Date: 12 January 2011
53 years old

Director
ROBINSON, Christopher Anthony
Resigned: 01 December 2000
Appointed Date: 26 June 2000
61 years old

Director
SAVAGE, Kevin James Edward
Resigned: 19 January 2004
Appointed Date: 01 December 2000
56 years old

Director
SEWELL, John
Resigned: 28 March 2001
Appointed Date: 01 December 2000
64 years old

Director
SHEARER, Anthony Presley
Resigned: 16 March 2015
Appointed Date: 01 June 2010
76 years old

Director
SMITH, Jason
Resigned: 19 January 2004
Appointed Date: 01 December 2000
49 years old

Director
SUTHERING, John Richard Anthony
Resigned: 22 October 2001
Appointed Date: 26 June 2000
65 years old

Director
SUTHERING, Rachel Elizabeth
Resigned: 22 October 2001
Appointed Date: 26 June 2000
57 years old

Director
WALSH, Geoffrey
Resigned: 14 August 2009
Appointed Date: 17 December 2003
58 years old

Director
WHITTINGTON, Christopher Mark John
Resigned: 26 June 2000
Appointed Date: 15 November 1999
87 years old

Director
WORSLEY, Francis Edward
Resigned: 26 June 2000
Appointed Date: 15 November 1999
84 years old

Director
WRIGHT, Peter Trevor
Resigned: 01 June 2010
Appointed Date: 28 November 2007
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 October 1999
Appointed Date: 02 June 1999

TETHYAN RESOURCES PLC Events

10 Mar 2017
Statement of capital following an allotment of shares on 11 May 2016
  • GBP 3,777,759.031

13 Feb 2017
Confirmation statement made on 13 February 2017 with no updates
08 Feb 2017
Appointment of Mr John Graham Proust as a director on 16 December 2016
08 Feb 2017
Appointment of Mr Michael John Andrews as a director on 16 December 2016
06 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 239 more events
04 Nov 1999
Secretary resigned
04 Nov 1999
New secretary appointed
04 Nov 1999
New director appointed
01 Nov 1999
Company name changed coringlade PLC\certificate issued on 01/11/99
02 Jun 1999
Incorporation

TETHYAN RESOURCES PLC Charges

3 July 2006
Rent deposit deed
Delivered: 7 July 2006
Status: Satisfied on 5 September 2013
Persons entitled: State Street Custodial Services (Jersey) Limited and Stralo Limited (Acting as Trustees of Therreef UK Office Property Fund
Description: The company's interest in an account opened by the landlord…
28 May 2003
Debenture
Delivered: 5 June 2003
Status: Satisfied on 28 January 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…