This company is commonly known as Salinas Goldmine Limited. The company was founded 29 years ago and was given the registration number 03040758. The firm's registered office is in CRYSTAL PALACE. You can find them at 8 Sylvan Hill London, 8 Sylvan Hill, Crystal Palace, London. This company's SIC code is 07290 - Mining of other non-ferrous metal ores.
Name | : | SALINAS GOLDMINE LIMITED |
---|---|---|
Company Number | : | 03040758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1995 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Sylvan Hill London, 8 Sylvan Hill, Crystal Palace, London, United Kingdom, SE19 2QF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gallinar, Pilgrims Close, Westhumble, RH5 6AR | Secretary | 01 December 2007 | Active |
Santon House 53-55, Uxbridge Road, Ealing, London, United Kingdom, W5 5SA | Director | 25 October 2015 | Active |
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW | Secretary | 06 May 1999 | Active |
2-3 Cursitor Street, London, EC4A 1NE | Nominee Secretary | 31 March 1995 | Active |
2 Dunollie Place, London, NW5 2XR | Secretary | 11 November 2005 | Active |
44 Wilmot Way, Banstead, SM7 2PY | Secretary | 05 June 2000 | Active |
37 Ferndown, Northwood, HA6 1PH | Secretary | 02 December 2003 | Active |
56 Grange Road, Ealing, London, W5 5BX | Secretary | 01 August 1995 | Active |
99 Gresham Street, London, EC2V 7NG | Corporate Secretary | 17 May 1996 | Active |
South Lodge, 80 Campden Hill Road, London, W8 7AA | Director | 19 October 2007 | Active |
46 Cadogan Place, London, SW1X 9RU | Director | 01 August 1995 | Active |
16, Garden Lane, Tyringham, Newport Pagnell, England, MK16 9ED | Director | 11 June 2009 | Active |
312a Kings Rd, Chelsea, London, SW3 5UH | Director | 29 March 1996 | Active |
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW | Director | 11 March 2005 | Active |
2-3 Cursitor Street, London, EC4A 1NE | Nominee Director | 31 March 1995 | Active |
2-3 Cursitor Street, London, EC4A 1NE | Nominee Director | 31 March 1995 | Active |
56 Grange Road, Ealing, London, W5 5BX | Director | 29 March 1996 | Active |
First Floor, 21 Knightsbridge, London, SW1X 7LY | Corporate Director | 04 August 2000 | Active |
First Floor, 21 Knightsbridge, London, SW1X 7LY | Corporate Director | 04 August 2000 | Active |
Mr Alan Dennis Pereira | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Sylvan Hill London, 8 Sylvan Hill, Crystal Palace, United Kingdom, SE19 2QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Officers | Termination director company with name termination date. | Download |
2015-10-26 | Officers | Appoint person director company with name date. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.