This company is commonly known as Pan African Resources Plc. The company was founded 24 years ago and was given the registration number 03937466. The firm's registered office is in LONDON. You can find them at Suite 31 Second Floor, 107 Cheapside, London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..
Name | : | PAN AFRICAN RESOURCES PLC |
---|---|---|
Company Number | : | 03937466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 31 Second Floor, 107 Cheapside, London, EC2V 6DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
107, Cheapside, Second Floor, London, England, EC2V 6DN | Corporate Secretary | 08 July 2008 | Active |
Suite 31, Second Floor, 107 Cheapside, London Ec2v 6dn, England, EC2V 6DN | Director | 21 September 2021 | Active |
107, Cheapside, Second Floor, London, England, EC2V 6DN | Director | 17 September 2009 | Active |
107, Cheapside, Second Floor, London, England, EC2V 6DN | Director | 01 March 2015 | Active |
107, Cheapside, Second Floor, London, England, EC2V 6DN | Director | 09 December 2013 | Active |
107, Cheapside, Second Floor, London, England, EC2V 6DN | Director | 17 July 2019 | Active |
107, Cheapside, Second Floor, London, England, EC2V 6DN | Director | 08 October 2007 | Active |
107, Cheapside, Second Floor, London, England, EC2V 6DN | Director | 17 July 2019 | Active |
6, St James's Place, London, England, SW1A 1NP | Secretary | 10 March 2000 | Active |
7 Pilgrim Street, London, EC4V 6DR | Corporate Nominee Secretary | 25 February 2000 | Active |
49 Lansdowne Gardens, London, SW8 2EL | Director | 03 April 2000 | Active |
1 Larchwood Glade, Camberley, GU15 3UW | Director | 08 September 2004 | Active |
3 Hof Avenue, Uniepark, Stellenbosch, South Africa, | Director | 09 January 2006 | Active |
Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, KT10 9LU | Director | 25 May 2001 | Active |
9 Coombe Road, Saltash, PL12 4ER | Director | 01 January 2004 | Active |
16 Westbourne Terrace, London, W2 3UW | Director | 03 April 2000 | Active |
Kristiansson, Bergsunds Strand 25, 2tr, Sweden, FOREIGN | Director | 10 March 2000 | Active |
Suite 31, Second Floor, 107 Cheapside, London, England, EC2V 6DN | Director | 12 April 2012 | Active |
Suite 31, Second Floor, 107 Cheapside, London, England, EC2V 6DN | Director | 09 September 2013 | Active |
6, St James's Place, London, England, SW1A 1NP | Director | 06 May 2008 | Active |
Gullerasvn 27d, Oslo, Norway, FOREIGN | Director | 08 September 2004 | Active |
7 Pilgrim Street, London, EC4V 6DR | Nominee Director | 25 February 2000 | Active |
Suite 31, Second Floor, 107 Cheapside, London, England, EC2V 6DN | Director | 20 July 2011 | Active |
84 Tweedale Road, Hyde Park, Johannesburg, South Africa, | Director | 27 July 2007 | Active |
20 Talton Road, Forest Town, Johannesburg Gauteng, South Africa, | Director | 27 July 2007 | Active |
6, St James's Place, London, England, SW1A 1NP | Director | 01 September 2005 | Active |
6, St James's Place, London, England, SW1A 1NP | Director | 17 September 2009 | Active |
34 Weymouth Street, London, W1G 6NH | Director | 12 November 2001 | Active |
Suite 31, Second Floor, 107 Cheapside, London, England, EC2V 6DN | Director | 14 December 2011 | Active |
10, 10 Prince Albert Str, Brooklands Residential Est, Northcliff, Johannesburg, | Director | 21 February 2008 | Active |
Suite 31, Second Floor, 107 Cheapside, London, EC2V 6DN | Director | 08 September 2014 | Active |
6, St James's Place, London, England, SW1A 1NP | Director | 17 September 2009 | Active |
9 Bancroft Avenue, London, N2 0AR | Director | 10 March 2000 | Active |
Villa Christine, 16 Rue Des Gerniums, Monaco Mc98000, FOREIGN | Director | 10 March 2000 | Active |
Suite 31, Second Floor, 107 Cheapside, London, England, EC2V 6DN | Director | 08 September 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-09 | Incorporation | Memorandum articles. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2023-12-04 | Accounts | Accounts with accounts type group. | Download |
2023-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Resolution | Resolution. | Download |
2022-10-17 | Accounts | Accounts with accounts type group. | Download |
2022-08-03 | Officers | Change corporate secretary company with change date. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Capital | Capital return purchase own shares. | Download |
2022-06-08 | Capital | Capital return purchase own shares. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Resolution | Resolution. | Download |
2021-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-17 | Accounts | Accounts with accounts type group. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Address | Change sail address company with old address new address. | Download |
2021-03-26 | Accounts | Accounts with accounts type group. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Incorporation | Memorandum articles. | Download |
2020-12-08 | Resolution | Resolution. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.