ANGLO AMERICAN (TIIL) INVESTMENTS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.02827852
CategoryPrivate Limited Company
Incorporated17 Jun 1993
Age30 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution24 Feb 2021
Years3 years, 2 months, 20 days

SUMMARY

ANGLO AMERICAN (TIIL) INVESTMENTS LIMITED is an dissolved private limited company with number 02827852. It was incorporated 30 years, 10 months, 29 days ago, on 17 June 1993 and it was dissolved 3 years, 2 months, 20 days ago, on 24 February 2021. The company address is 1 More London Place, London, SE1 2AF.



People

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Apr 2016

Current time on role 8 years, 1 month, 3 days

DAVAGE, Clare Elizabeth

Director

Chartered Secretary

ACTIVE

Assigned on 08 Apr 2016

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

KLONARIDES, Elaine

Director

Company Secretary

ACTIVE

Assigned on 16 Mar 2018

Current time on role 6 years, 2 months

MASON, Catherine Louise

Secretary

RESIGNED

Assigned on 22 Oct 2013

Resigned on 21 Jul 2014

Time on role 8 months, 30 days

SMITH, Andrew Charles

Secretary

Company Secretary

RESIGNED

Assigned on 17 Jun 1993

Resigned on 28 Nov 2000

Time on role 7 years, 5 months, 11 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jun 1993

Resigned on 17 Jun 1993

Time on role

TARMAC NOMINEES TWO LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Nov 2000

Resigned on 22 Oct 2013

Time on role 12 years, 10 months, 24 days

BOLTER, Andrew Christopher

Director

Accountant

RESIGNED

Assigned on 03 Sep 2012

Resigned on 22 Oct 2013

Time on role 1 year, 1 month, 19 days

BOWATER, John Ferguson

Director

Director Of Companies

RESIGNED

Assigned on 13 Mar 2000

Resigned on 03 Feb 2004

Time on role 3 years, 10 months, 21 days

FITZHUGH, Dirk Olaf

Director

Solicitor

RESIGNED

Assigned on 17 Jun 1993

Resigned on 29 Jul 1999

Time on role 6 years, 1 month, 12 days

GERRARD, Ashley Louise

Director

Chartered Secretary

RESIGNED

Assigned on 15 Sep 2015

Resigned on 21 Dec 2015

Time on role 3 months, 6 days

HARRISON, Roy James

Director

Managing Director Companies

RESIGNED

Assigned on 21 Aug 1995

Resigned on 13 Mar 2000

Time on role 4 years, 6 months, 23 days

HODGES, Andrew William

Director

Deputy Company Secretary

RESIGNED

Assigned on 22 Oct 2013

Resigned on 29 Feb 2016

Time on role 2 years, 4 months, 7 days

HOWELLS, Ceri

Director

Accountant

RESIGNED

Assigned on 21 May 2018

Resigned on 27 Sep 2019

Time on role 1 year, 4 months, 6 days

JACKSON, Francis Keith John

Director

Director

RESIGNED

Assigned on 13 Mar 2000

Resigned on 31 Mar 2005

Time on role 5 years, 18 days

JORDAN, Nicholas

Director

Company Secretary

RESIGNED

Assigned on 22 Oct 2013

Resigned on 31 Jul 2014

Time on role 9 months, 9 days

LOVERING, John David

Director

Chief Operating Officer

RESIGNED

Assigned on 17 Jun 1993

Resigned on 31 Aug 1995

Time on role 2 years, 2 months, 14 days

MASON, Terence Harold

Director

Chartered Accountant

RESIGNED

Assigned on 17 Jun 1993

Resigned on 04 Apr 1997

Time on role 3 years, 9 months, 17 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

RAO, Cherisse Esther

Director

Company Director

RESIGNED

Assigned on 31 Jul 2014

Resigned on 31 Aug 2015

Time on role 1 year, 1 month

SIMMS, Neville Ian, Sir

Director

Group Chief Executive

RESIGNED

Assigned on 17 Jun 1993

Resigned on 29 Jul 1999

Time on role 6 years, 1 month, 12 days

SMITH, Andrew Charles

Director

Company Secretary

RESIGNED

Assigned on 17 Jun 1993

Resigned on 30 Mar 2001

Time on role 7 years, 9 months, 13 days

STIRK, James Richard

Director

Solicitor

RESIGNED

Assigned on 30 Mar 2001

Resigned on 14 Dec 2012

Time on role 11 years, 8 months, 15 days

TAYLOR, Dallas Morton Pearce

Director

Financial Controller

RESIGNED

Assigned on 18 May 2009

Resigned on 30 Mar 2012

Time on role 2 years, 10 months, 12 days

YOUNG, Guy Franklin

Director

Director

RESIGNED

Assigned on 30 Mar 2012

Resigned on 22 Oct 2013

Time on role 1 year, 6 months, 23 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Jun 1993

Resigned on 17 Jun 1993

Time on role

TARMAC NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 31 Mar 2005

Resigned on 22 Oct 2013

Time on role 8 years, 6 months, 22 days


Some Companies

80 DEGREES LIMITED

214 DUNKIRK AVENUE,DESBOROUGH,NN14 2PP

Number:09436446
Status:ACTIVE
Category:Private Limited Company

FIRST PSYCHOLOGIST LTD

9 BAWLEY COURT,LONDON,E16 2FU

Number:10000681
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J W HARDWICK & SONS LIMITED

FIGURES HOUSE,SALFORDS,RH1 5BX

Number:06695739
Status:ACTIVE
Category:Private Limited Company

POCKET MONEY GAMES LTD

PROTO,GATESHEAD,NE8 3DF

Number:09859464
Status:ACTIVE
Category:Private Limited Company

PRESTIGE PAK LTD

31 MARLER ROAD,LONDON,SE23 2AE

Number:11712930
Status:ACTIVE
Category:Private Limited Company

T R NORQUAY LIMITED

SEAVIEW,ORKNEY,KW17 2SW

Number:SC378626
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