5th Floor
London
SW1X 7QA
Director Name | Dr Gillian Davidson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 24 March 2022(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Knightsbridge Green 5th Floor London SW1X 7QA |
Director Name | Mr John Fraser Mackenzie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2023(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | Canada |
Correspondence Address | 1 Knightsbridge Green 5th Floor London SW1X 7QA |
Director Name | Mr Paul Norman Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(17 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Knightsbridge Green 5th Floor London SW1X 7QA |
Director Name | Mr Karim Michel Nasr |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 December 2023(17 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green 5th Floor London SW1X 7QA |
Director Name | Mr Nicholas Michael |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 January 2024(18 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Knightsbridge Green 5th Floor London SW1X 7QA |
Director Name | Mr Ian Christopher Anthony |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Barlings Road Harpenden Hertfordshire AL5 2AL |
Director Name | Brian Anthony Barrett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Valley Walk Druid Valley Dublin 18 Irish |
Secretary Name | Brian Anthony Barrett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Valley Walk Druid Valley Dublin 18 Irish |
Director Name | Mr David John Hall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 24 May 2022) |
Role | Geologist |
Country of Residence | Ireland |
Correspondence Address | Rex House 4 - 12 Regent Street London SW1Y 4RG |
Director Name | Mr Jeremy John Martin |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months (resigned 25 November 2023) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Rex House 4 - 12 Regent Street London SW1Y 4RG |
Director Name | Nicholas Robert Winer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2011) |
Role | Geologist |
Correspondence Address | Rus Das Laranseras Qd 40b Lt10 Aldeia De Vale Cep: Goiania Goias Brazil |
Secretary Name | Mr Ian Christopher Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Barlings Road Harpenden Hertfordshire AL5 2AL |
Director Name | Allan Michael Walker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 24 May 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Rex House 4 - 12 Regent Street London SW1Y 4RG |
Secretary Name | Mr Gary Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2010) |
Role | Accountant |
Correspondence Address | 7 Poyle Gardens Bracknell Berkshire RG12 2QZ |
Director Name | Mr Alexander Nicholas Christopher |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 August 2010(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 May 2020) |
Role | General Manager |
Country of Residence | Canada |
Correspondence Address | Rex House 4 - 12 Regent Street London SW1Y 4RG |
Secretary Name | Mr Jeffrey Laszlo Karoly |
---|---|
Status | Resigned |
Appointed | 31 August 2010(4 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 16 September 2016) |
Role | Company Director |
Correspondence Address | 26 Dover Street London W1S 4LY |
Director Name | Mr William James Fisher |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 November 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Rex House 4 - 12 Regent Street London SW1Y 4RG |
Director Name | Dr Owen Alexander Bavinton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(6 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 November 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Rex House 4 - 12 Regent Street London SW1Y 4RG |
Secretary Name | Mr Simon James Retter |
---|---|
Status | Resigned |
Appointed | 15 September 2016(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 July 2023) |
Role | Company Director |
Correspondence Address | Rex House 4 - 12 Regent Street London SW1Y 4RG |
Director Name | Ms Sepanta Dorri-Esfahani |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Rex House 4 - 12 Regent Street London SW1Y 4RG |
Director Name | Mr Simon James Retter |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2023(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex House 4 - 12 Regent Street London SW1Y 4RG |
Secretary Name | Mr Leonardo De Brito Seixas Neves |
---|---|
Status | Resigned |
Appointed | 11 July 2023(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 2024) |
Role | Company Director |
Correspondence Address | 1 Knightsbridge Green 5th Floor London SW1X 7QA |
Website | horizonteminerals.com |
---|
Registered Address | 1 Knightsbridge Green 5th Floor London SW1X 7QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
27.7m at £1 | Rock Nominees LTD A/c 0101208 9.89% Ordinary |
---|---|
123.3m at £1 | Teck Resources 44.10% Ordinary |
- | OTHER 35.28% - |
30m at £1 | Vidacos Nominees Limited A/c 1953 10.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,400,859 |
Cash | £5,030,968 |
Current Liabilities | £335,894 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
13 May 2022 | Delivered on: 28 May 2022 Persons entitled: Tmf Trustee Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
13 May 2022 | Delivered on: 28 May 2022 Persons entitled: Tmf Trustee Limited as Security Agent Classification: A registered charge Outstanding |
13 May 2022 | Delivered on: 28 May 2022 Persons entitled: Stichting Security Agent Hzm Classification: A registered charge Outstanding |
13 May 2022 | Delivered on: 28 May 2022 Persons entitled: Tmf Trustee Limited as Security Agent Classification: A registered charge Outstanding |
9 February 2022 | Delivered on: 17 February 2022 Persons entitled: Stichting Security Agent Hzm-Ii Classification: A registered charge Particulars: Not applicable. Outstanding |
9 February 2022 | Delivered on: 17 February 2022 Persons entitled: Tmf Trustee Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
1 October 2019 | Delivered on: 7 October 2019 Persons entitled: Tmf Trustee Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
1 October 2019 | Delivered on: 7 October 2019 Persons entitled: Tmf Trustee Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
13 May 2022 | Delivered on: 28 May 2022 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
2 October 2019 | Delivered on: 7 October 2019 Persons entitled: Stichting Security Agent Hzm Classification: A registered charge Particulars: Not applicable. Outstanding |
18 February 2021 | Resolutions
|
---|---|
18 February 2021 | Resolutions
|
27 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
13 January 2021 | Statement of capital following an allotment of shares on 3 September 2020
|
16 June 2020 | Termination of appointment of Alexander Nicholas Christopher as a director on 29 May 2020 (1 page) |
16 June 2020 | Appointment of Ms Sepanta Dorri-Esfahani as a director on 29 May 2020 (2 pages) |
16 June 2020 | Group of companies' accounts made up to 31 December 2019 (83 pages) |
26 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
26 January 2020 | Statement of capital following an allotment of shares on 24 January 2019
|
7 October 2019 | Registration of charge 056768660002, created on 1 October 2019 (27 pages) |
7 October 2019 | Registration of charge 056768660003, created on 1 October 2019 (26 pages) |
7 October 2019 | Registration of charge 056768660001, created on 2 October 2019 (16 pages) |
21 August 2019 | Registered office address changed from Rex House 4-12 Regent Street London SW1 4RG England to Rex House 4 - 12 Regent Street London SW1Y 4RG on 21 August 2019 (1 page) |
14 May 2019 | Group of companies' accounts made up to 31 December 2018 (69 pages) |
11 March 2019 | Notification of a person with significant control statement (2 pages) |
4 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
29 January 2019 | Resolutions
|
15 June 2018 | Group of companies' accounts made up to 31 December 2017 (64 pages) |
20 February 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
20 February 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
4 January 2018 | Registered office address changed from 26 Dover Street London W1S 4LY to Rex House 4-12 Regent Street London SW1 4RG on 4 January 2018 (1 page) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
4 July 2017 | Group of companies' accounts made up to 31 December 2016 (60 pages) |
4 July 2017 | Group of companies' accounts made up to 31 December 2016 (60 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
28 November 2016 | Termination of appointment of Jeffrey Laszlo Karoly as a secretary on 16 September 2016 (1 page) |
28 November 2016 | Termination of appointment of Jeffrey Laszlo Karoly as a secretary on 16 September 2016 (1 page) |
28 November 2016 | Appointment of Mr Simon James Retter as a secretary on 15 September 2016 (2 pages) |
28 November 2016 | Appointment of Mr Simon James Retter as a secretary on 15 September 2016 (2 pages) |
26 September 2016 | Auditor's resignation (1 page) |
26 September 2016 | Auditor's resignation (1 page) |
22 September 2016 | Auditor's resignation (1 page) |
22 September 2016 | Auditor's resignation (1 page) |
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
2 March 2016 | Annual return made up to 16 January 2016 with bulk list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 16 January 2016 with bulk list of shareholders Statement of capital on 2016-03-02
|
4 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
8 April 2015 | Group of companies' accounts made up to 31 December 2014 (57 pages) |
8 April 2015 | Group of companies' accounts made up to 31 December 2014 (57 pages) |
9 February 2015 | Annual return made up to 16 January 2015 no member list Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 16 January 2015 no member list Statement of capital on 2015-02-09
|
16 January 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 11 June 2013
|
23 October 2014 | Statement of capital following an allotment of shares on 11 June 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 11 June 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 11 June 2013
|
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
7 April 2014 | Group of companies' accounts made up to 31 December 2013 (54 pages) |
7 April 2014 | Group of companies' accounts made up to 31 December 2013 (54 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 13 June 2013
|
4 April 2014 | Statement of capital following an allotment of shares on 13 June 2013
|
14 February 2014 | Annual return made up to 16 January 2014 no member list Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 16 January 2014 no member list Statement of capital on 2014-02-14
|
8 May 2013 | Resolutions
|
8 May 2013 | Resolutions
|
12 March 2013 | Group of companies' accounts made up to 31 December 2012 (57 pages) |
12 March 2013 | Group of companies' accounts made up to 31 December 2012 (57 pages) |
11 March 2013 | Annual return made up to 16 January 2013 no member list (21 pages) |
11 March 2013 | Annual return made up to 16 January 2013 no member list (21 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
30 April 2012 | Group of companies' accounts made up to 31 December 2011 (54 pages) |
30 April 2012 | Group of companies' accounts made up to 31 December 2011 (54 pages) |
11 April 2012 | Annual return made up to 16 January 2012 (18 pages) |
11 April 2012 | Annual return made up to 16 January 2012 (18 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
17 January 2012 | Appointment of Mr Owen Alexander Bavinton as a director (2 pages) |
17 January 2012 | Appointment of Mr Owen Alexander Bavinton as a director (2 pages) |
16 January 2012 | Termination of appointment of Nicholas Winer as a director (1 page) |
16 January 2012 | Termination of appointment of Nicholas Winer as a director (1 page) |
20 July 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
13 June 2011 | Director's details changed for Mr David Hall on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Allan Michael Walker on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Jeremy Martin on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Jeremy Martin on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr David Hall on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Allan Michael Walker on 13 June 2011 (2 pages) |
7 June 2011 | Appointment of Mr William James Fisher as a director (2 pages) |
7 June 2011 | Appointment of Mr William James Fisher as a director (2 pages) |
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (66 pages) |
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (66 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Memorandum and Articles of Association (42 pages) |
19 April 2011 | Memorandum and Articles of Association (42 pages) |
19 April 2011 | Resolutions
|
18 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (17 pages) |
18 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (17 pages) |
21 December 2010 | Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 21 December 2010 (1 page) |
13 September 2010 | Appointment of Mr Alexander Nicholas Christopher as a director (2 pages) |
13 September 2010 | Appointment of Mr Alexander Nicholas Christopher as a director (2 pages) |
31 August 2010 | Termination of appointment of Gary Townsend as a secretary (1 page) |
31 August 2010 | Appointment of Mr Jeffrey Laszlo Karoly as a secretary (1 page) |
31 August 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
31 August 2010 | Termination of appointment of Gary Townsend as a secretary (1 page) |
31 August 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
31 August 2010 | Appointment of Mr Jeffrey Laszlo Karoly as a secretary (1 page) |
25 August 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
24 June 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
24 June 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
15 February 2010 | Annual return made up to 16 January 2010. List of shareholders has changed (45 pages) |
15 February 2010 | Annual return made up to 16 January 2010. List of shareholders has changed (45 pages) |
13 October 2009 | Registered office address changed from 22 Grafton Street London W1S 4EX on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from 22 Grafton Street London W1S 4EX on 13 October 2009 (1 page) |
7 June 2009 | Resolutions
|
7 June 2009 | Resolutions
|
5 June 2009 | Group of companies' accounts made up to 31 December 2008 (49 pages) |
5 June 2009 | Group of companies' accounts made up to 31 December 2008 (49 pages) |
26 February 2009 | Return made up to 16/01/09; change of members (8 pages) |
26 February 2009 | Return made up to 16/01/09; change of members (8 pages) |
26 February 2009 | Director's change of particulars / nicholas winer / 05/01/2009 (1 page) |
26 February 2009 | Director's change of particulars / nicholas winer / 05/01/2009 (1 page) |
24 July 2008 | Group of companies' accounts made up to 31 December 2007 (50 pages) |
24 July 2008 | Group of companies' accounts made up to 31 December 2007 (50 pages) |
5 March 2008 | Appointment terminated secretary ian anthony (1 page) |
5 March 2008 | Secretary appointed mr gary townsend (1 page) |
5 March 2008 | Secretary appointed mr gary townsend (1 page) |
5 March 2008 | Appointment terminated secretary ian anthony (1 page) |
27 February 2008 | Return made up to 16/01/08; bulk list available separately (8 pages) |
27 February 2008 | Return made up to 16/01/08; bulk list available separately (8 pages) |
29 August 2007 | Ad 20/07/07-20/08/07 £ si [email protected]=109400 £ ic 295076/404476 (2 pages) |
29 August 2007 | Ad 20/07/07-20/08/07 £ si [email protected]=109400 £ ic 295076/404476 (2 pages) |
8 August 2007 | Group of companies' accounts made up to 31 December 2006 (46 pages) |
8 August 2007 | Group of companies' accounts made up to 31 December 2006 (46 pages) |
11 March 2007 | Return made up to 16/01/07; full list of members
|
11 March 2007 | Return made up to 16/01/07; full list of members
|
15 September 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
15 September 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
31 July 2006 | Ad 30/06/06--------- £ si [email protected]=666 £ ic 294410/295076 (1 page) |
31 July 2006 | Ad 30/06/06--------- £ si [email protected]=666 £ ic 294410/295076 (1 page) |
6 June 2006 | Ad 08/05/06--------- £ si [email protected]=76000 £ ic 218410/294410 (4 pages) |
6 June 2006 | Ad 08/05/06--------- £ si [email protected]=76000 £ ic 218410/294410 (4 pages) |
28 April 2006 | New director appointed (3 pages) |
28 April 2006 | New director appointed (3 pages) |
27 April 2006 | Ad 23/03/06--------- £ si [email protected]=218409 £ ic 1/218410 (16 pages) |
27 April 2006 | Statement of affairs (43 pages) |
27 April 2006 | Statement of affairs (43 pages) |
27 April 2006 | Ad 23/03/06--------- £ si [email protected]=218409 £ ic 1/218410 (16 pages) |
27 April 2006 | Nc dec already adjusted 19/03/06 (1 page) |
27 April 2006 | Nc dec already adjusted 19/03/06 (1 page) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
23 March 2006 | Certificate of authorisation to commence business and borrow (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Company name changed horizonte minerals holdings PLC\certificate issued on 23/03/06 (5 pages) |
23 March 2006 | Application to commence business (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Application to commence business (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Certificate of authorisation to commence business and borrow (1 page) |
23 March 2006 | Company name changed horizonte minerals holdings PLC\certificate issued on 23/03/06 (5 pages) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
16 January 2006 | Incorporation (14 pages) |
16 January 2006 | Incorporation (14 pages) |