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)