This company is commonly known as Tertiary Gold Limited. The company was founded 28 years ago and was given the registration number 03098061. The firm's registered office is in MACCLESFIELD. You can find them at Sunrise House, Hulley Road, Macclesfield, Cheshire. This company's SIC code is 07290 - Mining of other non-ferrous metal ores.
Name | : | TERTIARY GOLD LIMITED |
---|---|---|
Company Number | : | 03098061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1995 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sunrise House, Hulley Road, Macclesfield, Cheshire, SK10 2LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tertiary Gold Limited, Silk Point, Queens Avenue, Macclesfield, United Kingdom, SK10 2BB | Secretary | 01 July 2019 | Active |
Silk Point, Queens Avenue, Macclesfield, England, SK10 2BB | Director | 19 February 2021 | Active |
Silk Point, Queens Avenue, Macclesfield, United Kingdom, SK10 2BB | Director | 30 September 1995 | Active |
Silk Point, Queens Avenue, Macclesfield, United Kingdom, SK10 2BB | Director | 28 October 1999 | Active |
Deramore Ham Lane, Elstead, Godalming, GU8 6HG | Nominee Secretary | 04 September 1995 | Active |
Silk Point, Queens Avenue, Macclesfield, United Kingdom, SK10 2BB | Secretary | 01 October 2006 | Active |
2 Felltop Drive, Reddish Vale, Stockport, SK5 6YS | Secretary | 02 March 2000 | Active |
30 Plymouth Drive, Bramhall, Stockport, SK7 2JB | Secretary | 28 October 1999 | Active |
Collier House 163-169 Brompton Road, Knightsbridge, London, SW3 1PY | Corporate Secretary | 30 September 1995 | Active |
Harrop Brow Farm, Shrigley Road Pott Shrigley, Macclesfield, SK10 5SE | Director | 30 September 1995 | Active |
Silk House, Queens Avenue, Macclesfield, England, SK10 2BB | Director | 27 July 2012 | Active |
Silk Point, Queens Avenue, Macclesfield, England, SK10 2BB | Director | 03 November 2021 | Active |
6 Cambisgate, 109 Church Road, London, SW19 5AL | Director | 28 October 1999 | Active |
86 Park Road, Kingston Upon Thames, KT2 5JZ | Nominee Director | 04 September 1995 | Active |
Silk Point, Queens Avenue, Macclesfield, United Kingdom, SK10 2BB | Director | 30 June 2002 | Active |
Tertiary Minerals Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Silk Point, Queens Avenue, Macclesfield, England, SK10 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Officers | Appoint person secretary company with name date. | Download |
2019-07-05 | Officers | Termination secretary company with name termination date. | Download |
2019-03-06 | Accounts | Accounts with accounts type full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type full. | Download |
2017-11-30 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-16 | Officers | Change person director company with change date. | Download |
2017-02-14 | Accounts | Accounts with accounts type full. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.