About

Registered Number: 04030166
Date of Incorporation: 05/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Windsor House, Cornwall Road, Harrogate, HG1 2PW,

 

Amerisur Resources Ltd was setup in 2000, it has a status of "Active". There are 20 directors listed for this company. We don't currently know the number of employees at this company.

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.