CADENCE MINERALS PLC is a business entity registered at Companies House, UK, with entity identifier is 05234262. The registration start date is September 17, 2004. The current status is Active.
Company Number | 05234262 |
Company Name | CADENCE MINERALS PLC |
Registered Address |
20 Primrose Street London EC2A 2EW England |
Company Category | Public Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-09-17 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-10-15 |
Returns Last Update | 2015-09-17 |
Confirmation Statement Due Date | 2021-09-08 |
Confirmation Statement Last Update | 2020-08-25 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
20 PRIMROSE STREET |
Post Town | LONDON |
Post Code | EC2A 2EW |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
STORJ MINES LIMITED | 20 Primrose Street, London, EC2A 2EW, England |
GETUZE LIMITED | P.O.Box EC2A 2EW, 20 Primrose Street, London, EC2A 2EW, United Kingdom |
OTAS TECHNOLOGIES HOLDING LTD | 20 Primrose Street, London, EC2A 2EW, England |
LIQUIDNET TECHNOLOGIES EUROPE LIMITED | 20 Primrose Street, London, EC2A 2EW, United Kingdom |
ITOCHU TREASURY CENTRE EUROPE PLC | 20 Primrose Street, London, EC2A 2EW |
DORIEMUS PLC | 20 Primrose Street, London, EC2A 2EW, England |
CRYPTELL LTD | 20 Primrose Street, London, EC2A 2EW, United Kingdom |
P CONSTANTINOV LTD | 20 Primrose Street, London, EC2A 2EW, England |
TRUE HYIP LTD | 20 Primrose Street, London, EC2A 2EW, United Kingdom |
Entity Name | Office Address |
---|---|
4C HEALTH INCORPORATED LTD | Hill Dickinson LLP, 8th Floor The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom |
REGULUS HOLDINGS LTD | C/o Quist Solicitors 12th Floor, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom |
ALTAIR BRIDGE LLP | Hill Dickinson LLP The Broadgate Tower, 8th Floor, 20 Primrose Street, London, EC2A 2EW, United Kingdom |
CAPITAL MINERALS LIMITED | 8th Floor The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England |
PAPILLON GLOBAL INVESTMENTS | Hill Dickinson LLP 8th Floor The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW |
LENIGAS LIMITED | Hill Dickinson LLP 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom |
EDISTON CAPITAL LIMITED | The Broadgate Tower Level 13, 20 Primrose Street, London, EC2A 2EW, England |
HILLTOP LEAF HOLDINGS LTD | C/o Hill Dickinson LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom |
FACIL CLOTHING UK LTD | C/o Farley & Partners, 12th Floor, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom |
FACTOM HOLDINGS LIMITED | Hill Dickinson LLP, 8th Floor, 20 Primrose Street, London, EC2A 2EW, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
STRANG, Donald Ian George Layman | Secretary (Active) | Princes House Suite 3b, 38 Jermyn Street, London, SW1Y 6DN | / 19 September 2013 |
/ |
|
FAIRBOURN, Adrian | Director (Active) | Princes House Suite 3b, 38 Jermyn Street, London, SW1Y 6DN | July 1969 / 2 February 2011 |
British / Usa |
Finance |
MORZARIA, Kiran Caldas | Director (Active) | Princes House Suite 3b, 38 Jermyn Street, London, SW1Y 6DN | April 1974 / 31 July 2015 |
Brazilian / England |
Director |
STRANG, Donald Ian George Layman | Director (Active) | Princes House Suite 3b, 38 Jermyn Street, London, SW1Y 6DN | December 1967 / 19 September 2013 |
Australian / England |
Director |
SUCKLING, Andrew Paul | Director (Active) | Princes House Suite 3b, 38 Jermyn Street, London, SW1Y 6DN | July 1971 / 22 April 2015 |
British / Usa |
Fund Manager |
MORZARIA, Kiran Caldas | Secretary (Resigned) | Princes House Suite 3b, 38 Jermyn Street, London, SW1Y 6DN | / 15 November 2011 |
/ |
|
STRANG, Donald | Secretary (Resigned) | 3 Cavaye Place, London, SW10 9PT | / 27 September 2010 |
/ |
|
KITWELL CONSULTANTS LIMITED | Secretary (Resigned) | Kitwell House, The Warren, Radlett, Hertfordshire, WD7 7DU | / 17 September 2004 |
/ |
|
CRAISSATI, Andrew Charles | Director (Resigned) | 12932 Calais Circle, Frenchman's Landing, Palm Beach Gardens, Florida 33410, Usa | July 1963 / 11 April 2007 |
British / |
Executive |
CRAWLEY, Jonathan Paul | Director (Resigned) | 22 Windemere Road, London, N10 2RE | September 1956 / 24 March 2005 |
British / Gb-Eng |
Artist Manager |
GAZDIG, Grant John Paul | Director (Resigned) | 61b Nevern Square, London, SW5 9PN | March 1966 / 27 June 2006 |
Canadian / |
Finance |
GRIFFITHS, Richard James | Director (Resigned) | Champel Les Pins, 13 Route Du Bout Du Monde, 1206 Geneva, Switzerland, FOREIGN | December 1965 / 17 September 2004 |
British / Switzerland |
Company Director |
LEE, Marcus Joseph | Director (Resigned) | 10 Hurst Road, East Molesey, Surrey, KT8 9AF | February 1972 / 8 May 2007 |
English / England |
Accountant |
LENIGAS, David Anthony | Director (Resigned) | Princes House Suite 3b, 38 Jermyn Street, London, SW1Y 6DN | May 1961 / 27 January 2010 |
Australian / Monaco |
Mining Engineer |
MAUNDRELL, John William | Director (Resigned) | Box Cottage, Hempstead, Saffron Walden, Essex, CB10 2PD | September 1955 / 17 September 2004 |
British / |
Company Director |
WELTMAN, Stephen | Director (Resigned) | 91 Manor Road South, Hinchley Wood, Esher, Surrey, KT10 0QB | June 1949 / 24 November 2004 |
British / |
Music Management |
Post Town | LONDON |
Post Code | EC2A 2EW |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on CADENCE MINERALS PLC by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.