CADENCE MINERALS PLC

Address:
20 Primrose Street, London, EC2A 2EW, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 20 PRIMROSE STREET
Post Town LONDON
Post Code EC2A 2EW
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2A 2EW
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches