About

Registered Number: 04030166
Date of Incorporation: 05/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Windsor House, Cornwall Road, Harrogate, HG1 2PW,

 

Founded in 2000, Amerisur Resources Ltd has its registered office in Harrogate, it's status is listed as "Active". There are 20 directors listed as Fooks, James Peter, Aylwin, Pedro, James, Brian, Dunne & Waterman, Chappell, John, Chare, Paul Arthur, Coffield, Dana Quentin, Ellenor, Douglas Wayne, Goodey, Elodie Grant, Gori, Vittorio, Jendry, Douglas, Jenkins, Christopher John, Johnston, Garry Mervyn, Luson, Nigel Arthur John, Morris, John Christopher, Stephens, Graeme John, Valdovinos Cangas, Victor Manuel, Van Den Broek, Dick, Wardle, John, Dr, Woodcock, George for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLWIN, Pedro 16 January 2020 - 1
CHAPPELL, John 05 July 2000 31 July 2003 1
CHARE, Paul Arthur 07 September 2001 12 July 2002 1
COFFIELD, Dana Quentin 07 April 2017 23 April 2019 1
ELLENOR, Douglas Wayne 21 January 2008 31 December 2018 1
GOODEY, Elodie Grant 08 October 2018 16 January 2020 1
GORI, Vittorio 05 July 2000 21 December 2000 1
JENDRY, Douglas 15 November 2004 17 April 2007 1
JENKINS, Christopher John 27 May 2016 16 January 2020 1
JOHNSTON, Garry Mervyn 05 July 2000 17 October 2001 1
LUSON, Nigel Arthur John 14 May 2013 06 April 2017 1
MORRIS, John Christopher 05 July 2000 02 May 2007 1
STEPHENS, Graeme John 30 September 2005 28 June 2007 1
VALDOVINOS CANGAS, Victor Manuel 15 November 2004 31 March 2017 1
VAN DEN BROEK, Dick 03 May 2007 29 July 2008 1
WARDLE, John, Dr 27 February 2007 16 January 2020 1
WOODCOCK, George 23 November 2011 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
FOOKS, James Peter 01 July 2020 - 1
JAMES, Brian 17 April 2007 17 January 2020 1
DUNNE & WATERMAN 16 January 2020 30 June 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 01 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
AD01 - Change of registered office address 01 July 2020
RP04SH01 - N/A 17 February 2020
CS01 - N/A 13 February 2020
PSC02 - N/A 06 February 2020
PSC09 - N/A 06 February 2020
CS01 - N/A 05 February 2020
RP04TM02 - N/A 29 January 2020
RESOLUTIONS - N/A 21 January 2020
OC - Order of Court 20 January 2020
AP01 - Appointment of director 20 January 2020
SH01 - Return of Allotment of shares 18 January 2020
RESOLUTIONS - N/A 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
MAR - Memorandum and Articles - used in re-registration 17 January 2020
CERT10 - Re-registration of a company from public to private 17 January 2020
RR02 - Application by a public company for re-registration as a private limited company 17 January 2020
AP04 - Appointment of corporate secretary 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
RESOLUTIONS - N/A 30 December 2019
CS01 - N/A 08 July 2019
MR01 - N/A 17 June 2019
MR01 - N/A 17 June 2019
MR01 - N/A 17 June 2019
AA - Annual Accounts 31 May 2019
TM01 - Termination of appointment of director 30 April 2019
PSC08 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
TM01 - Termination of appointment of director 01 February 2019
SH01 - Return of Allotment of shares 28 January 2019
PSC01 - N/A 17 January 2019
PSC01 - N/A 17 January 2019
PSC01 - N/A 17 January 2019
PSC01 - N/A 17 January 2019
PSC01 - N/A 17 January 2019
PSC01 - N/A 17 January 2019
PSC01 - N/A 17 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 08 October 2018
CS01 - N/A 05 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2018
AA - Annual Accounts 29 June 2018
CH01 - Change of particulars for director 12 April 2018
CH01 - Change of particulars for director 05 April 2018
MR04 - N/A 21 March 2018
MR04 - N/A 21 March 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 12 June 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
SH01 - Return of Allotment of shares 24 January 2017
CS01 - N/A 13 July 2016
AP01 - Appointment of director 21 June 2016
AA - Annual Accounts 25 May 2016
SH01 - Return of Allotment of shares 12 November 2015
SH01 - Return of Allotment of shares 12 November 2015
SH01 - Return of Allotment of shares 12 November 2015
SH01 - Return of Allotment of shares 12 November 2015
SH01 - Return of Allotment of shares 12 November 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 21 May 2015
AP01 - Appointment of director 12 January 2015
MR01 - N/A 22 November 2014
MR01 - N/A 22 November 2014
RESOLUTIONS - N/A 20 October 2014
MEM/ARTS - N/A 08 September 2014
AR01 - Annual Return 10 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH03 - Change of particulars for secretary 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
AP01 - Appointment of director 19 June 2013
AA - Annual Accounts 11 June 2013
SH01 - Return of Allotment of shares 01 May 2013
RESOLUTIONS - N/A 23 October 2012
SH01 - Return of Allotment of shares 22 October 2012
SH01 - Return of Allotment of shares 17 October 2012
SH01 - Return of Allotment of shares 17 October 2012
SH01 - Return of Allotment of shares 17 October 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 16 December 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 20 April 2011
SH01 - Return of Allotment of shares 29 March 2011
AA01 - Change of accounting reference date 31 January 2011
SH01 - Return of Allotment of shares 10 November 2010
AA - Annual Accounts 02 October 2010
RESOLUTIONS - N/A 12 August 2010
CC04 - Statement of companies objects 12 August 2010
AR01 - Annual Return 13 July 2010
SH01 - Return of Allotment of shares 13 May 2010
SH01 - Return of Allotment of shares 26 February 2010
SH01 - Return of Allotment of shares 16 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 06 August 2009
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
363s - Annual Return 28 July 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2007
MEM/ARTS - N/A 21 August 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
MEM/ARTS - N/A 15 August 2007
123 - Notice of increase in nominal capital 15 August 2007
123 - Notice of increase in nominal capital 15 August 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 23 July 2007
MEM/ARTS - N/A 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
CERTNM - Change of name certificate 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
AA - Annual Accounts 07 November 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
MEM/ARTS - N/A 23 October 2006
363s - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
RESOLUTIONS - N/A 27 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 30 July 2004
CERTNM - Change of name certificate 28 July 2004
287 - Change in situation or address of Registered Office 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
225 - Change of Accounting Reference Date 24 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2004
AA - Annual Accounts 03 March 2004
MEM/ARTS - N/A 18 February 2004
MISC - Miscellaneous document 26 January 2004
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 23 January 2004
OC138 - Order of Court 21 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 13 November 2003
RESOLUTIONS - N/A 13 November 2003
RESOLUTIONS - N/A 13 November 2003
RESOLUTIONS - N/A 13 November 2003
123 - Notice of increase in nominal capital 13 November 2003
395 - Particulars of a mortgage or charge 03 November 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
CERT8 - Certificate to entitle a public company to commence business and borrow 20 November 2002
117 - Application by a public company for certificate to commence business and statutory declaration in support 20 November 2002
363s - Annual Return 05 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
AA - Annual Accounts 13 March 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
363s - Annual Return 20 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
287 - Change in situation or address of Registered Office 22 March 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
287 - Change in situation or address of Registered Office 06 November 2000
RESOLUTIONS - N/A 18 October 2000
RESOLUTIONS - N/A 18 October 2000
RESOLUTIONS - N/A 18 October 2000
RESOLUTIONS - N/A 18 October 2000
RESOLUTIONS - N/A 18 October 2000
RESOLUTIONS - N/A 18 October 2000
225 - Change of Accounting Reference Date 18 October 2000
123 - Notice of increase in nominal capital 18 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 October 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

A registered charge 14 June 2019 Outstanding

N/A

A registered charge 14 June 2019 Outstanding

N/A

A registered charge 20 November 2014 Fully Satisfied

N/A

A registered charge 20 November 2014 Fully Satisfied

N/A

Share pledge agreement 17 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.