Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMERISUR RESOURCES LIMITED
Company Information for

AMERISUR RESOURCES LIMITED

2 NEW BAILEY, 6 STANLEY STREET, SALFORD, GREATER MANCHESTER, M3 5GS,
Company Registration Number
04030166
Private Limited Company
Active

Company Overview

About Amerisur Resources Ltd
AMERISUR RESOURCES LIMITED was founded on 2000-07-05 and has its registered office in Salford. The organisation's status is listed as "Active". Amerisur Resources Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMERISUR RESOURCES LIMITED
 
Legal Registered Office
2 NEW BAILEY
6 STANLEY STREET
SALFORD
GREATER MANCHESTER
M3 5GS
Other companies in CF3
 
Previous Names
CHACO RESOURCES PLC28/06/2007
GOLD MINES OF SARDINIA PLC28/07/2004
Filing Information
Company Number 04030166
Company ID Number 04030166
Date formed 2000-07-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 02:19:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMERISUR RESOURCES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMERISUR RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JAMES
Company Secretary 2007-04-17
CHARLES GILES CLARKE
Director 2007-02-28
DANA QUENTIN COFFIELD
Director 2017-04-07
DOUGLAS WAYNE ELLENOR
Director 2008-01-21
STEPHEN T FOSS
Director 2015-01-05
JOHN NICHOLAS HARRISON
Director 2007-04-17
CHRISTOPHER JOHN JENKINS
Director 2016-05-27
ALEXANDER CHARLES WALLACE SNOW
Director 2017-05-10
JOHN WARDLE
Director 2007-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ARTHUR JOHN LUSON
Director 2013-05-14 2017-04-06
VICTOR MANUEL VALDOVINOS CANGAS
Director 2004-11-15 2017-03-31
GEORGE WOODCOCK
Director 2011-11-23 2017-03-31
DICK VAN DEN BROEK
Director 2007-05-03 2008-07-29
GRAEME JOHN STEPHENS
Director 2005-09-30 2007-06-28
JOHN CHRISTOPHER MORRIS
Director 2000-07-05 2007-05-02
JOHN CHRISTOPHER DAVID PARSONS
Company Secretary 2004-07-01 2007-04-17
NICOLA BROOKES
Director 2006-06-08 2007-04-17
MARTIN HUGH CHARLES GROAK
Director 2002-11-22 2007-04-17
DOUGLAS JENDRY
Director 2004-11-15 2007-04-17
JON PETER PITHER
Director 2001-01-12 2007-04-17
THOMAS GEE ELDER
Director 2001-06-06 2005-09-30
LEE ALLEN GRABER
Director 2002-11-20 2005-09-30
PHILIP WILLIAM LEATHAM
Company Secretary 2000-07-05 2004-06-30
JOHN CHAPPELL
Director 2000-07-05 2003-07-31
PAUL ARTHUR CHARE
Director 2001-09-07 2002-07-12
GARRY MERVYN JOHNSTON
Director 2000-07-05 2001-10-17
RUDOLPH JOSEPH ION AGNEW
Director 2000-07-05 2000-12-21
VITTORIO GORI
Director 2000-07-05 2000-12-21
PETER CHARLES PERCIVAL HAMBRO
Director 2000-07-05 2000-12-21
LUCIENE JAMES LIMITED
Company Secretary 2000-07-05 2000-07-05
LUCIENE JAMES LIMITED
Nominated Director 2000-07-05 2000-07-05
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 2000-07-05 2000-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES GILES CLARKE ROADSIDE REAL ESTATE PLC Director 2015-12-30 CURRENT 2010-01-28 Active
CHARLES GILES CLARKE EDVECTUS LIMITED Director 2014-03-14 CURRENT 2013-01-30 Active
CHARLES GILES CLARKE THE PURE ENGLISH ALPACA COMPANY LIMITED Director 2009-04-20 CURRENT 2009-03-11 Dissolved 2013-09-03
CHARLES GILES CLARKE WESTLEIGH INVESTMENTS HOLDINGS LIMITED Director 2006-02-17 CURRENT 2006-01-31 Active
CHARLES GILES CLARKE DESIGNSPIN LIMITED Director 2005-11-07 CURRENT 2002-01-17 Active
CHARLES GILES CLARKE THE BOSTON TEA PARTY LIMITED Director 2005-11-07 CURRENT 1995-01-18 Active
CHARLES GILES CLARKE WEST COUNTRY BUSINESS SYSTEMS LIMITED Director 2005-09-16 CURRENT 1983-11-17 Active
CHARLES GILES CLARKE WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED Director 2005-09-16 CURRENT 1997-06-17 Active
CHARLES GILES CLARKE CLARK CLAY INDUSTRIES LIMITED Director 2005-02-01 CURRENT 1987-12-10 Active
CHARLES GILES CLARKE THE BOSTON TEA PARTY GROUP LIMITED Director 2004-12-10 CURRENT 2004-12-02 Active
CHARLES GILES CLARKE RAM (102) LIMITED Director 2004-10-25 CURRENT 2004-10-19 Active
CHARLES GILES CLARKE FOSTERS ROOMS LIMITED Director 1992-02-28 CURRENT 1953-09-24 In Administration
STEPHEN T FOSS OUROBOROS CAPITAL LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
STEPHEN T FOSS N&L ACQUISITIONS LIMITED Director 2016-03-02 CURRENT 2015-01-13 Active
JOHN NICHOLAS HARRISON EDVECTUS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
JOHN NICHOLAS HARRISON MAKURA GROUP LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
JOHN NICHOLAS HARRISON IRONVELD PLC Director 2010-10-25 CURRENT 2000-10-24 Active
JOHN NICHOLAS HARRISON TRUFFLENET LIMITED Director 2010-02-01 CURRENT 2005-01-07 Dissolved 2015-03-17
JOHN NICHOLAS HARRISON ABATTIA GROUP LIMITED Director 2008-03-31 CURRENT 2000-05-09 Active
JOHN NICHOLAS HARRISON MAKURA SPORT LIMITED Director 2007-11-28 CURRENT 2007-11-27 Active
JOHN NICHOLAS HARRISON MAKURA SOURCING LIMITED Director 2006-02-28 CURRENT 2006-02-27 Active
JOHN NICHOLAS HARRISON WESTLEIGH INVESTMENTS HOLDINGS LIMITED Director 2006-02-17 CURRENT 2006-01-31 Active
JOHN NICHOLAS HARRISON WEST COUNTRY BUSINESS SYSTEMS LIMITED Director 2005-09-16 CURRENT 1983-11-17 Active
JOHN NICHOLAS HARRISON WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED Director 2005-09-16 CURRENT 1997-06-17 Active
JOHN NICHOLAS HARRISON WCBS GROUP LIMITED Director 2005-09-05 CURRENT 2005-08-08 Active
JOHN NICHOLAS HARRISON ATL TELECOM LIMITED Director 2002-03-25 CURRENT 2001-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Register(s) moved to registered office address 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2024-02-27Change of details for Geopark Limited as a person with significant control on 2020-02-24
2024-02-27CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM Dunne & Waterman Hamilton House 1 Temple Avenue London EC4Y 0HA England
2024-02-16Termination of appointment of Dunne & Waterman on 2024-02-07
2024-02-16APPOINTMENT TERMINATED, DIRECTOR PEDRO AYLWIN
2024-02-16Appointment of Ldc Nominee Secretary Limited as company secretary on 2024-02-07
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ANDRES OCAMPO
2024-02-16APPOINTMENT TERMINATED, DIRECTOR JAMES FRANKLIN PARK
2024-02-16DIRECTOR APPOINTED RODRIGO MARTIN
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM , Dunne & Waterman Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, England
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-23AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-07-20AUDAUDITOR'S RESIGNATION
2021-05-07RES13Resolutions passed:
  • Share transfers/ cancel share premium 30/03/2021
2021-04-15SH20Statement by Directors
2021-04-15SH19Statement of capital on 2021-04-15 GBP 12,581,077.75
2021-04-15CAP-SSSolvency Statement dated 30/03/21
2021-04-15RES13Resolutions passed:
  • Reduce share premium account 30/03/2021
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-01-28AP04Appointment of Dunne & Waterman as company secretary on 2021-01-25
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Windsor House Cornwall Road Harrogate HG1 2PW England
2021-01-28TM02Termination of appointment of James Peter Fooks on 2021-01-25
2021-01-28REGISTERED OFFICE CHANGED ON 28/01/21 FROM , Windsor House Cornwall Road, Harrogate, HG1 2PW, England
2020-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040301660006
2020-12-17AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-07-01AP03Appointment of Mr James Peter Fooks as company secretary on 2020-07-01
2020-07-01TM02Termination of appointment of Dunne & Waterman on 2020-06-30
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Lakeside Fountain Lane St Mellons Cardiff CF3 0FB
2020-07-01REGISTERED OFFICE CHANGED ON 01/07/20 FROM , Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB
2020-02-17RP04SH01Second filing of capital allotment of shares GBP12,581,077.75
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-02-06PSC02Notification of Geopark Limited as a person with significant control on 2019-01-16
2020-02-06PSC09Withdrawal of a person with significant control statement on 2020-02-06
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2020-01-29RP04TM02Second filing of company secretary termination Brian James
2020-01-21RES13Resolutions passed:
  • Re-transitional provisions and savings/sect 175 17/01/2020
  • ADOPT ARTICLES
2020-01-20OCScheme of arrangement
2020-01-20AP01DIRECTOR APPOINTED JAMES FRANKLIN PARK
2020-01-18SH0114/01/20 STATEMENT OF CAPITAL GBP 1215467.768
2020-01-17RES02Resolutions passed:
  • Resolution of re-registration
2020-01-17MARRe-registration of memorandum and articles of association
2020-01-17CERT10Certificate of re-registration from Public Limited Company to Private
2020-01-17RR02Re-registration from a public company to a private limited company
2020-01-17AP04Appointment of Dunne & Waterman as company secretary on 2020-01-16
2020-01-17AP01DIRECTOR APPOINTED PEDRO AYLWIN
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN JENKINS
2020-01-17TM02Termination of appointment of Brian James on 2020-01-16
2020-01-14DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600126590Y2019 ASIN: GB0032087826
2020-01-14EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600126579Y2019 ASIN: GB0032087826
2019-12-30RES13Resolutions passed:
  • Scheme / purchaser / encumbrances 19/12/2019
  • ADOPT ARTICLES
2019-12-19DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600126590Y2019 ASIN: GB0032087826
2019-12-19EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600126579Y2019 ASIN: GB0032087826
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 040301660004
2019-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DANA QUENTIN COFFIELD
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DANA QUENTIN COFFIELD
2019-04-18PSC08Notification of a person with significant control statement
2019-04-18PSC07CESSATION OF CHARLES GILES CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN T FOSS
2019-01-28SH0128/01/19 STATEMENT OF CAPITAL GBP 1215467.768
2019-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GILES CLARKE
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WAYNE ELLENOR
2018-10-08AP01DIRECTOR APPOINTED MRS ELODIE GRANT GOODEY
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-07-05AD02Register inspection address changed from Capita Asset Services Northern House Woodome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom to Link Asset Services Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-12CH01Director's details changed for Mr Christopher John Jenkins on 2018-04-11
2018-04-05CH01Director's details changed for Dr John Wardle on 2018-04-01
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040301660003
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040301660002
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1213205.76
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-10AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES WALLACE SNOW
2017-04-10AP01DIRECTOR APPOINTED MR DANA QUENTIN COFFIELD
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WOODCOCK
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR VALDOVINOS CANGAS
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LUSON
2017-01-24SH0115/10/15 STATEMENT OF CAPITAL GBP 1213205.77
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1208339.63
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN JENKINS
2016-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1073038
2015-11-12SH0115/10/15 STATEMENT OF CAPITAL GBP 1073038
2015-11-12SH0102/10/15 STATEMENT OF CAPITAL GBP 1068788
2015-11-12SH0106/10/15 STATEMENT OF CAPITAL GBP 1072928
2015-11-12SH0106/07/15 STATEMENT OF CAPITAL GBP 1067868
2015-11-12SH0101/10/14 STATEMENT OF CAPITAL GBP 1062719.631
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1062719.631
2015-07-07AR0105/07/15 NO MEMBER LIST
2015-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-12AP01DIRECTOR APPOINTED MR STEPHEN T FOSS
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040301660002
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040301660003
2014-10-20RES01ALTER ARTICLES 04/08/2010
2014-09-08MEM/ARTSARTICLES OF ASSOCIATION
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1062169.031
2014-07-10AR0105/07/14 NO MEMBER LIST
2014-07-10AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA UNITED KINGDOM
2014-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-07-11AR0105/07/13 NO MEMBER LIST
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ARTHUR JOHN LUSON / 05/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS HARRISON / 05/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WOODCOCK / 05/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WARDLE / 05/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR MANUEL VALDOVINOS CANGAS / 05/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WAYNE ELLENOR / 05/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GILES CLARKE / 05/07/2013
2013-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN JAMES / 05/07/2013
2013-06-19AP01DIRECTOR APPOINTED MR NIGEL ARTHUR JOHN LUSON
2013-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-01SH0125/03/13 STATEMENT OF CAPITAL GBP 1037268.83
2012-10-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-22SH0116/10/12 STATEMENT OF CAPITAL GBP 1031733.83
2012-10-17SH0103/09/12 STATEMENT OF CAPITAL GBP 961733.83
2012-10-17SH0125/07/12 STATEMENT OF CAPITAL GBP 917373.83
2012-10-17SH0118/07/12 STATEMENT OF CAPITAL GBP 916373.83
2012-08-08AR0105/07/12 NO MEMBER LIST
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-16AP01DIRECTOR APPOINTED GEORGE WOODCOCK
2011-07-15AR0105/07/11 BULK LIST
2011-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-29SH0101/03/11 STATEMENT OF CAPITAL GBP 914774
2011-01-31AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-11-10SH0122/10/10 STATEMENT OF CAPITAL GBP 913774
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-12RES13APPT DIRS AND AUDITORS 04/08/2010
2010-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-13AR0105/07/10 BULK LIST
2010-05-13SH0106/05/10 STATEMENT OF CAPITAL GBP 913274
2010-02-26SH0104/02/10 STATEMENT OF CAPITAL GBP 830385
2009-12-16SH0120/11/09 STATEMENT OF CAPITAL GBP 829885
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-06AD02SAIL ADDRESS CREATED
2009-09-29363aRETURN MADE UP TO 05/07/09; BULK LIST AVAILABLE SEPARATELY
2009-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR DICK VAN DEN BROEK
2008-07-28363sRETURN MADE UP TO 05/07/08; BULK LIST AVAILABLE SEPARATELY
2008-02-26288aDIRECTOR APPOINTED DOUGLAS WAYNE ELLENOR
2008-02-1288(2)RAD 05/02/08--------- £ SI 1000000@.001=1000 £ IC 827884/828884
2007-12-2888(2)RAD 13/12/07--------- £ SI 18240000@.001=18240 £ IC 809644/827884
2007-11-2188(2)RAD 15/11/07--------- £ SI 910747@.001=910 £ IC 808734/809644
2007-10-2788(2)RAD 15/10/07--------- £ SI 1000000@.001=1000 £ IC 807734/808734
2007-09-2788(2)RAD 18/09/07--------- £ SI 300000@.001=300 £ IC 807434/807734
2007-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-15123NC INC ALREADY ADJUSTED 28/06/07
2007-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-15RES04£ NC 600000/700000 18/07
2007-08-15MEM/ARTSARTICLES OF ASSOCIATION
2007-08-15123NC INC ALREADY ADJUSTED 18/07/05
2007-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-15RES04£ NC 700000/1250000 28/0
2007-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-13363sRETURN MADE UP TO 05/07/07; BULK LIST AVAILABLE SEPARATELY
2007-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-20MEM/ARTSARTICLES OF ASSOCIATION
2007-07-18288bDIRECTOR RESIGNED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-06-28CERTNMCOMPANY NAME CHANGED CHACO RESOURCES PLC CERTIFICATE ISSUED ON 28/06/07
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW SECRETARY APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288bSECRETARY RESIGNED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: PRESTIGE TRAVEL SUITE BARCLAYS BANK HOUSE 81-83 VICTORIA ROAD SURBITON SURREY KT6 4NS
2007-05-18Registered office changed on 18/05/07 from:\prestige travel suite, barclays bank house, 81-83 victoria road, surbiton surrey KT6 4NS
2007-04-04288aNEW DIRECTOR APPOINTED
2006-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2004-07-22Registered office changed on 22/07/04 from:\the little house, quenington, cirencester, gloucestershire GL7 5BW
2001-03-22Registered office changed on 22/03/01 from:\7 eccleston street, london, SW1W 9LX
2000-11-06Registered office changed on 06/11/00 from:\83 leonard street, london, EC2A 4QS
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to AMERISUR RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMERISUR RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-20 Outstanding THE BANK OF NOVA SCOTIA AS SECURITY AGENT
2014-11-20 Outstanding THE BANK OF NOVA SCOTIA AS SECURITY AGENT
SHARE PLEDGE AGREEMENT 2003-10-17 Satisfied FULL RICHES INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of AMERISUR RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMERISUR RESOURCES LIMITED
Trademarks
We have not found any records of AMERISUR RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMERISUR RESOURCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as AMERISUR RESOURCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMERISUR RESOURCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMERISUR RESOURCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMERISUR RESOURCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.