UKBizDB.co.uk

WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Weatherly International Public Limited Company. The company was founded 24 years ago and was given the registration number 03954224. The firm's registered office is in LONDON. You can find them at Fti Consulting Llp, 200 Aldersgate Street, London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.

Company Information

Name:WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY
Company Number:03954224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 March 2000
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 07290 - Mining of other non-ferrous metal ores

Office Address & Contact

Registered Address:Fti Consulting Llp, 200 Aldersgate Street, London, EC1A 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105 Home Park Road, Wimbledon, London, SW19 7HT

Director16 December 2005Active
Greyfriars, 1 Gravelye Lane, Lindfield, RH16 2RX

Director10 July 2008Active
Fti Consulting Llp, 200 Aldersgate Street, London, EC1A 4HD

Director01 July 2015Active
Bridge House Lyndhurst Road, Brockenhurst, SO42 7TR

Secretary23 January 2004Active
180, Piccadilly, London, W1J 9HF

Secretary10 December 2013Active
Sheepwalk House, 38a Ridgway Wimbledon Village, London, SW19 4QW

Secretary15 January 2008Active
32 Park Steps, St Georges Fields, London, W2 2YQ

Secretary01 November 2005Active
4 Vicarage Fields, Hemingford Grey, Huntingdon, PE28 9BY

Secretary17 March 2000Active
38 West Common Way, Harpenden, AL5 2LG

Secretary01 March 2001Active
22 Melton Street, London, NW1 2BW

Corporate Secretary27 July 2001Active
8 Hazlewell Road, London, SW15 6LH

Director23 January 2004Active
Orion House, Bessemer Road, Welwyn Garden City, England, AL7 1HH

Director29 January 2016Active
215 West 88th Street, Apartment 3d, New York, New York,

Director12 May 2000Active
323 Gilmore Street, Mineola, Usa,

Director26 June 2001Active
Brook Cottage, Lower Stanton St Quintin, Chippenham, SN14 6BY

Director26 June 2007Active
Brook Cottage, Lower Stanton St Quintin, Chippenham, SN14 6BY

Director25 June 2007Active
311 Portland House, Glacis Road, Gibraltar, FOREIGN

Director26 April 2000Active
107-111, Fleet Street, London, England, EC4A 2AB

Director01 July 2015Active
Orion House, Bessemer Road, Welwyn Garden City, England, AL7 1HH

Director22 June 2005Active
99 Battery Place, Apartment 26g, New York, United States Of America,

Director26 April 2000Active
219 West 81st Street, Apartment 12d, New York, America,

Director12 May 2000Active
70 Battery Place, Apt 720, New York, United States,

Director12 December 2001Active
27 Devonshire Road, London, N13 4QU

Director23 January 2004Active
25 Common Road, Claygate, Esher, KT10 0HG

Director10 May 2000Active
219 West 81st Street, Apartment 11f, New York, America,

Director12 May 2000Active
4 Vicarage Fields, Hemingford Grey, Huntingdon, PE28 9BY

Director17 March 2000Active
29, Gladstone Street, Nicosia, Cyprus,

Director16 January 2013Active
21 South End Avenue, New York, Usa,

Director24 November 2000Active
8 Primrose Street, Cambridge, CB4 3EH

Director17 March 2000Active
Orion House, Bessemer Road, Welwyn Garden City, England, AL7 1HH

Director01 July 2015Active
Orion House, Bessemer Road, Welwyn Garden City, England, AL7 1HH

Director22 July 2005Active

People with Significant Control

Orion Mine Finance
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1211, Avenue Of The Americas, New York, United States,
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved liquidation.

Download
2021-05-24Insolvency

Liquidation in administration move to dissolution.

Download
2020-12-29Insolvency

Liquidation in administration progress report.

Download
2020-07-02Insolvency

Liquidation in administration progress report.

Download
2020-06-26Insolvency

Liquidation in administration extension of period.

Download
2019-12-23Insolvency

Liquidation in administration progress report.

Download
2019-07-10Insolvency

Liquidation in administration progress report.

Download
2019-05-31Insolvency

Liquidation in administration extension of period.

Download
2019-01-09Insolvency

Liquidation in administration progress report.

Download
2018-08-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-08-22Insolvency

Liquidation in administration proposals.

Download
2018-08-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-08-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-08-03Insolvency

Liquidation in administration proposals.

Download
2018-07-29Insolvency

Liquidation in administration appointment of administrator.

Download
2018-06-21Address

Change registered office address company with date old address new address.

Download
2018-06-15Officers

Termination secretary company with name termination date.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Address

Change sail address company with old address new address.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-01-17Resolution

Resolution.

Download
2017-12-21Accounts

Accounts with accounts type group.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.