UKBizDB.co.uk

AMERISUR RESOURCES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amerisur Resources Limited. The company was founded 24 years ago and was given the registration number 04030166. The firm's registered office is in HARROGATE. You can find them at Windsor House, Cornwall Road, Harrogate, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:AMERISUR RESOURCES LIMITED
Company Number:04030166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2000
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Windsor House, Cornwall Road, Harrogate, England, HG1 2PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Charles Giles Clarke
Notified on:17 January 2019
Status:Active
Date of birth:May 1953
Nationality:British
Address:Lakeside, Cardiff, CF3 0FB
Nature of control:
  • Significant influence or control
Mr Christopher John Jenkins
Notified on:17 January 2019
Status:Active
Date of birth:May 1954
Nationality:British
Address:Lakeside, Cardiff, CF3 0FB
Nature of control:
  • Significant influence or control
Dr John Wardle
Notified on:17 January 2019
Status:Active
Date of birth:June 1959
Nationality:British
Address:Lakeside, Cardiff, CF3 0FB
Nature of control:
  • Significant influence or control
Ms Elodie Lea Marguerite Grant Goodey
Notified on:17 January 2019
Status:Active
Date of birth:October 1972
Nationality:British
Address:Lakeside, Cardiff, CF3 0FB
Nature of control:
  • Significant influence or control
Mr John Nicholas Harrison
Notified on:17 January 2019
Status:Active
Date of birth:February 1959
Nationality:British
Address:Lakeside, Cardiff, CF3 0FB
Nature of control:
  • Significant influence or control
Mr Alexander Charles Wallace Snow
Notified on:17 January 2019
Status:Active
Date of birth:April 1969
Nationality:British
Address:Lakeside, Cardiff, CF3 0FB
Nature of control:
  • Significant influence or control
Mr Dana Quentin Coffield
Notified on:17 January 2019
Status:Active
Date of birth:April 1958
Nationality:Canadian
Address:Lakeside, Cardiff, CF3 0FB
Nature of control:
  • Significant influence or control
Geopark Limited
Notified on:16 January 2019
Status:Active
Country of residence:Bermuda
Address:Clarendon House, 2 Church Street, Hamilton, Bermuda, HM11
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.