This company is commonly known as Samax Resources Limited. The company was founded 34 years ago and was given the registration number 02406563. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 4th Floor Communications House, South Street, Staines-upon-thames, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | SAMAX RESOURCES LIMITED |
---|---|---|
Company Number | : | 02406563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Communications House, South Street, Staines-upon-thames, Surrey, United Kingdom, TW18 4PR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Communications House, South Street, Staines-Upon-Thames, United Kingdom, TW18 4PR | Secretary | 16 September 2020 | Active |
4th Floor, Communications House, South Street, Staines-Upon-Thames, United Kingdom, TW18 4PR | Director | 16 September 2020 | Active |
18 Sic Estates, Dome, Ghana, FOREIGN | Secretary | 31 March 1999 | Active |
House No 2/9, Celebrity Golf Course, Sakumono Tema, West Africa, | Secretary | 31 May 2004 | Active |
27 Mill Mead, Wendover, HP22 6BY | Secretary | 14 December 1995 | Active |
88 Ballagarey Road Glen Vine, Marown, IM4 4EU | Secretary | 01 August 2005 | Active |
6, St James's Place, London, SW1A 1NP | Secretary | 01 October 2008 | Active |
4th Floor, Communications House, South Street, Staines-Upon-Thames, United Kingdom, TW18 4PR | Secretary | 30 October 2017 | Active |
First Floor Atlantic House, Circular Road, Douglas, Isle Of Man, IM1 1AG | Secretary | 02 August 2012 | Active |
Claremont,, Sawpit Lane, Hamerton, PE17 5QS | Secretary | - | Active |
Suite 31, Second Floor, 107 Cheapside, London, EC2V 6DN | Secretary | 28 April 2017 | Active |
Suite 31, Second Floor, 107 Cheapside, London, England, EC2V 6DN | Corporate Secretary | 06 September 2004 | Active |
18 Sic Estates, Dome, Ghana, FOREIGN | Director | 27 April 2001 | Active |
15 Cresswell Place, London, SW10 9RD | Director | 25 October 1994 | Active |
House No 2/9, Celebrity Golf Course, Sakumono Tema, West Africa, | Director | 27 May 2004 | Active |
8 Soetdoring Way, Fourways Gardens, South Africa, | Director | 03 May 2002 | Active |
C11 East Legon, Ambassadorial Estates, Accra, Ghana, | Director | 01 December 1998 | Active |
6, St James's Place, London, SW1A 1NP | Director | 08 February 2010 | Active |
6, St James's Place, London, SW1A 1NP | Director | 24 June 2009 | Active |
191 Cortayne Avenue, Mondeor, Johannesburg, South Africa, FOREIGN | Director | 15 December 2000 | Active |
407 Abotai Street, East Legon, Accra, Ghana, FOREIGN | Director | 15 December 2000 | Active |
4th Floor, Communications House, South Street, Staines-Upon-Thames, United Kingdom, TW18 4PR | Director | 30 October 2017 | Active |
Les Chataigniers, Dully, Switzerland, CH1195 | Director | - | Active |
11 Venus Street, Melrose Estate, Johannesburg, South Africa, FOREIGN | Director | 03 May 2002 | Active |
84 Route Suisse, Tannay, Switzerland, | Director | 14 December 1995 | Active |
6, St James's Place, London, SW1A 1NP | Director | 02 June 2008 | Active |
Villa Rose, Switch Back Road Extension, Accra, Ghana, | Director | 01 December 1998 | Active |
6, St James's Place, London, SW1A 1NP | Director | 09 October 2008 | Active |
2 Switchback Lane, Cantonments, Accra, Ghana, | Director | 01 December 1998 | Active |
29 Avenue Beau Sejour, Geneva, Switzerland, | Director | 09 March 1994 | Active |
6, St James's Place, London, SW1A 1NP | Director | 04 October 2010 | Active |
48 Mkadini, Oysterbay, Tanzania, | Director | 20 April 1999 | Active |
Meadow House Mill Lane, Hildenborough, Tonbridge, TN11 9LX | Director | - | Active |
\8 Calderwood Glenluce Drive, Douglasdale PO BOX 1866, Sunninghill, South Africa, 2157 | Director | 27 May 2004 | Active |
Suite 31, Second Floor, 107 Cheapside, London, England, EC2V 6DN | Director | 01 August 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts amended with accounts type full. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2021-03-16 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Officers | Termination secretary company with name termination date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Officers | Appoint person secretary company with name date. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Termination secretary company with name termination date. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Accounts | Accounts with accounts type full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Officers | Change person director company with change date. | Download |
2018-06-15 | Officers | Change person secretary company with change date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.