ANGLO AMERICAN SERVICES (UK) LTD.

17 Charterhouse Street, London, EC1N 6RA, United Kingdom
StatusACTIVE
Company No.02295324
CategoryPrivate Limited Company
Incorporated13 Sep 1988
Age35 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

ANGLO AMERICAN SERVICES (UK) LTD. is an active private limited company with number 02295324. It was incorporated 35 years, 8 months, 2 days ago, on 13 September 1988. The company address is 17 Charterhouse Street, London, EC1N 6RA, United Kingdom.



People

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Mar 2016

Current time on role 8 years, 1 month, 23 days

BURROWS, Kurt James

Director

Company Director

ACTIVE

Assigned on 11 Mar 2024

Current time on role 2 months, 4 days

DAVAGE, Clare Elizabeth

Director

Chartered Secretary

ACTIVE

Assigned on 15 Mar 2016

Current time on role 8 years, 2 months

KHER, Chandrika Kumari

Director

Company Secretary

ACTIVE

Assigned on 09 May 2024

Current time on role 6 days

MURPHY, Claire

Director

Chartered Secretary

ACTIVE

Assigned on 12 Nov 2021

Current time on role 2 years, 6 months, 3 days

PEAKE, Clare Louise

Director

Company Director

ACTIVE

Assigned on 14 May 2021

Current time on role 3 years, 1 day

PRICE, Richard John Brent

Director

Group General Counsel & Company Secretary

ACTIVE

Assigned on 21 May 2018

Current time on role 5 years, 11 months, 25 days

WILSON, Joanne

Director

Company Director

ACTIVE

Assigned on 01 Aug 2023

Current time on role 9 months, 14 days

HODGES, Andrew William

Secretary

RESIGNED

Assigned on 27 Mar 2006

Resigned on 29 Feb 2016

Time on role 9 years, 11 months, 2 days

WENTZEL, Charles Anthony

Secretary

RESIGNED

Assigned on

Resigned on 30 Jul 1999

Time on role 24 years, 9 months, 15 days

WILKINSON, Geoffrey Allan

Secretary

RESIGNED

Assigned on 30 Jul 1999

Resigned on 19 Mar 2007

Time on role 7 years, 7 months, 20 days

BURNELL, Peter Charles Desborough

Director

Director

RESIGNED

Assigned on 17 Feb 1993

Resigned on 17 Aug 1999

Time on role 6 years, 6 months

CORRIN, Christopher Brian

Director

Executive Vice President Hr

RESIGNED

Assigned on 11 Feb 2002

Resigned on 24 Apr 2015

Time on role 13 years, 2 months, 13 days

FISH, Craig Darren

Director

Company Director

RESIGNED

Assigned on 02 Sep 2021

Resigned on 01 Aug 2023

Time on role 1 year, 10 months, 30 days

HODGES, Andrew William

Director

Deputy Company Secretary

RESIGNED

Assigned on 04 Jan 2007

Resigned on 29 Feb 2016

Time on role 9 years, 1 month, 25 days

JORDAN, Nicholas

Director

Company Secretary

RESIGNED

Assigned on 15 Oct 1999

Resigned on 31 Jul 2014

Time on role 14 years, 9 months, 16 days

KHER, Chandrika Kumari

Director

Company Secretary

RESIGNED

Assigned on 08 Sep 2022

Resigned on 18 Aug 2023

Time on role 11 months, 10 days

KLONARIDES, Elaine

Director

Company Secretary

RESIGNED

Assigned on 20 Apr 2016

Resigned on 12 Nov 2021

Time on role 5 years, 6 months, 22 days

LEA, Anthony William

Director

Director

RESIGNED

Assigned on

Resigned on 31 Aug 2005

Time on role 18 years, 8 months, 14 days

MEDORI, Rene

Director

Finance Director

RESIGNED

Assigned on 31 Aug 2005

Resigned on 05 May 2017

Time on role 11 years, 8 months, 5 days

MILLS, John Michael

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 05 Apr 2018

Time on role 3 years, 4 months, 18 days

PEARCE, Stephen Thomas

Director

Finance Director

RESIGNED

Assigned on 14 Jun 2017

Resigned on 01 Dec 2023

Time on role 6 years, 5 months, 17 days

PHILLIMORE, John Roger Broughton

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Dec 1992

Time on role 31 years, 4 months, 15 days

SMAILES, Douglas

Director

Director

RESIGNED

Assigned on 03 Sep 2008

Resigned on 31 Jul 2019

Time on role 10 years, 10 months, 28 days

TURNER, David Anthony

Director

Accountant

RESIGNED

Assigned on 15 Oct 1999

Resigned on 14 Dec 2001

Time on role 2 years, 1 month, 30 days

WALKER, Matthew Thomas Samuel

Director

Chartered Accountant

RESIGNED

Assigned on 27 Feb 2019

Resigned on 01 Sep 2021

Time on role 2 years, 6 months, 5 days

WALKER-JONES, Timothy Deiniol

Director

Company Director

RESIGNED

Assigned on 08 Jan 2019

Resigned on 17 May 2021

Time on role 2 years, 4 months, 9 days

WHITCUTT, Peter Graeme

Director

Company Director

RESIGNED

Assigned on 15 Oct 1999

Resigned on 03 Sep 2008

Time on role 8 years, 10 months, 19 days

WILKINSON, Geoffrey Allan

Director

RESIGNED

Assigned on 15 Oct 1999

Resigned on 19 Mar 2007

Time on role 7 years, 5 months, 4 days

WRAY, Timothy Jonathon

Director

Company Director

RESIGNED

Assigned on 24 Apr 2015

Resigned on 31 Jul 2018

Time on role 3 years, 3 months, 7 days


Some Companies

AGRI-POWER (DONEGAL) LTD

124A CURR ROAD,OMAGH,BT79 0QT

Number:NI626506
Status:ACTIVE
Category:Private Limited Company

ARCHESOFT LTD

151 WEST GREEN ROAD,LONDON,N15 5EA

Number:11310460
Status:ACTIVE
Category:Private Limited Company

BIRCH TREE CARE GROUP LIMITED

UNIT 003, PARMA HOUSE,LONDON,N22 6UL

Number:11269442
Status:ACTIVE
Category:Private Limited Company

HANSAPORT COMMERCE L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW

Number:SL014291
Status:ACTIVE
Category:Limited Partnership

LA CADIRA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11595198
Status:ACTIVE
Category:Private Limited Company

SEU STITI LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:08989074
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source