CNUC(UK) MINING CO. LTD

113 Gloucester Place 113 Gloucester Place, London, W1U 6JR
StatusACTIVE
Company No.02996686
CategoryPrivate Limited Company
Incorporated30 Nov 1994
Age29 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

CNUC(UK) MINING CO. LTD is an active private limited company with number 02996686. It was incorporated 29 years, 5 months, 1 day ago, on 30 November 1994. The company address is 113 Gloucester Place 113 Gloucester Place, London, W1U 6JR.



People

GOLDEN INTELLIGENCE LTD

Corporate-secretary

ACTIVE

Assigned on 16 Jul 2019

Current time on role 4 years, 9 months, 16 days

NI, Tao

Director

Director

ACTIVE

Assigned on 16 Jul 2019

Current time on role 4 years, 9 months, 16 days

SUN, Ruo Fan

Director

Director

ACTIVE

Assigned on 16 Jul 2019

Current time on role 4 years, 9 months, 16 days

ZHANG, Jing

Director

Director

ACTIVE

Assigned on 02 Feb 2021

Current time on role 3 years, 2 months, 27 days

ALDRIDGE, Gemma Jane Constance

Secretary

RESIGNED

Assigned on 15 Feb 2012

Resigned on 12 Dec 2014

Time on role 2 years, 9 months, 26 days

DAY, Helen Christine

Secretary

RESIGNED

Assigned on 12 Dec 2014

Resigned on 05 May 2017

Time on role 2 years, 4 months, 24 days

JACKSON, Laura Ann Maria

Secretary

RESIGNED

Assigned on 09 Mar 2007

Resigned on 02 Nov 2007

Time on role 7 months, 24 days

LLOYD-DAVIS, Glynne Christian

Secretary

Chartered Secretary

RESIGNED

Assigned on 30 Nov 1994

Resigned on 06 May 1997

Time on role 2 years, 5 months, 6 days

LOWRY, Daren Clive

Secretary

RESIGNED

Assigned on 06 May 1997

Resigned on 27 Aug 1999

Time on role 2 years, 3 months, 21 days

MEAD, Julie Elizabeth

Secretary

RESIGNED

Assigned on 28 Aug 1999

Resigned on 28 Oct 1999

Time on role 2 months

MORLEY, Sarah Alexis

Secretary

RESIGNED

Assigned on 28 May 2004

Resigned on 09 Mar 2007

Time on role 2 years, 9 months, 12 days

WHYTE, Matthew John

Secretary

RESIGNED

Assigned on 02 Nov 2007

Resigned on 15 Feb 2012

Time on role 4 years, 3 months, 13 days

WHYTE, Matthew John

Secretary

RESIGNED

Assigned on 28 Oct 1999

Resigned on 30 Apr 2004

Time on role 4 years, 6 months, 2 days

RIO TINTO SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 May 2017

Resigned on 16 Jul 2019

Time on role 2 years, 2 months, 11 days

ALLEN, Steven Patrick

Director

Company Secretary

RESIGNED

Assigned on 25 Oct 2017

Resigned on 01 Mar 2018

Time on role 4 months, 7 days

ANDREWES, Mark Damien

Director

Tax Manager

RESIGNED

Assigned on 24 Jul 2013

Resigned on 05 May 2017

Time on role 3 years, 9 months, 12 days

BELLHOUSE, Robin Christian

Director

Chartered Secretary

RESIGNED

Assigned on 14 Mar 2018

Resigned on 30 Nov 2018

Time on role 8 months, 16 days

BOSSICK, Michael Philip

Director

Chartered Accountant

RESIGNED

Assigned on 05 May 2017

Resigned on 19 Apr 2019

Time on role 1 year, 11 months, 14 days

BOSSICK, Michael Philip

Director

Chartered Accountant

RESIGNED

Assigned on 20 May 2013

Resigned on 24 Jul 2013

Time on role 2 months, 4 days

BRADLEY, John Stirling

Director

Solicitor

RESIGNED

Assigned on 05 Dec 1994

Resigned on 30 Dec 1999

Time on role 5 years, 25 days

CUNNINGHAM, Peter Lloyd

Director

Accountant

RESIGNED

Assigned on 01 Apr 2014

Resigned on 16 Jul 2019

Time on role 5 years, 3 months, 15 days

EVANS, Eleanor Bronwen

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 19 Aug 2016

Time on role 3 years, 1 month, 18 days

FREEMAN, Michael Millice

Director

Chartered Accountant

RESIGNED

Assigned on 30 Nov 1994

Resigned on 31 May 1998

Time on role 3 years, 6 months, 1 day

HAMES, Victoria Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2016

Resigned on 30 Sep 2017

Time on role 10 months, 30 days

JUGGINS, Janine Claire

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jul 2012

Resigned on 05 Apr 2013

Time on role 9 months, 3 days

KIDDLE, John Patrick

Director

Accountant

RESIGNED

Assigned on 19 Apr 2019

Resigned on 16 Jul 2019

Time on role 2 months, 27 days

LARSEN, Daniel Shane

Director

Controller

RESIGNED

Assigned on 01 Jan 2006

Resigned on 31 Mar 2014

Time on role 8 years, 2 months, 30 days

LAWLESS, Anette Vendelbo

Director

Chartered Secretary

RESIGNED

Assigned on 22 May 1998

Resigned on 31 Jul 2007

Time on role 9 years, 2 months, 9 days

LENON, Christopher

Director

Head Of Taxation

RESIGNED

Assigned on 01 Jan 2000

Resigned on 08 Dec 2008

Time on role 8 years, 11 months, 7 days

LLOYD-DAVIS, Glynne Christian

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 1994

Resigned on 30 Jan 1998

Time on role 3 years, 2 months

MATHEWS, Benedict John Spurway

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2007

Resigned on 03 May 2013

Time on role 5 years, 9 months, 2 days

MCADAM, Stephen Frederick

Director

Chartered Accountant

RESIGNED

Assigned on 05 Dec 1994

Resigned on 21 May 2001

Time on role 6 years, 5 months, 16 days

MERTON, Michael Ralph

Director

Manager

RESIGNED

Assigned on 22 May 2001

Resigned on 31 Dec 2005

Time on role 4 years, 7 months, 9 days

NI, Tao

Director

Company Director

RESIGNED

Assigned on 16 Jul 2019

Resigned on 02 Feb 2021

Time on role 1 year, 6 months, 17 days

QUELLMANN, Ulf

Director

Global Head Of Treasury

RESIGNED

Assigned on 25 Apr 2008

Resigned on 22 Aug 2016

Time on role 8 years, 3 months, 27 days

RATNAGE, Ian Clay

Director

Group Treasurer

RESIGNED

Assigned on 05 Dec 1994

Resigned on 25 Apr 2008

Time on role 13 years, 4 months, 20 days

SUN, Ruo Fan

Director

Company Director

RESIGNED

Assigned on 16 Jul 2019

Resigned on 02 Feb 2021

Time on role 1 year, 6 months, 17 days

ZHANG, Yi

Director

Company Director

RESIGNED

Assigned on 16 Jul 2019

Resigned on 02 Feb 2021

Time on role 1 year, 6 months, 17 days


Some Companies

BORA HOMES AND CONSTRUCTION LIMITED

43 BODDING AVENUE,SOUTHAMPTON,SO16 0BJ

Number:11650227
Status:ACTIVE
Category:Private Limited Company

HAWORTHS HOLDINGS LIMITED

SECOND FLOOR,ACCRINGTON,BB5 6PW

Number:05062889
Status:ACTIVE
Category:Private Limited Company

HILLSIDE ESTATE AND PROPERTY DEVELOPMENT LIMITED

1ST FLOOR, 2 CASTLE BUILDINGS 147-149 TELEGRAPH ROAD,WIRRAL,CH60 7SE

Number:10526487
Status:ACTIVE
Category:Private Limited Company

L W T CONTRACTORS LIMITED

470 BOLTON ROAD,WIGAN,WN2 1PX

Number:06487609
Status:ACTIVE
Category:Private Limited Company

PACOMARINE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:06802360
Status:ACTIVE
Category:Private Limited Company

SHIELD SOUTHERN LTD

32 LONGSHOT INDUSTRIAL ESTATE,BRACKNELL,RG12 1RL

Number:08259968
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