ANGLO COAL OVERSEAS SERVICES LIMITED

20 Carlton House Terrace 20 Carlton House Terrace, SW1Y 5AN
StatusDISSOLVED
Company No.04701283
CategoryPrivate Limited Company
Incorporated18 Mar 2003
Age21 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution08 Jan 2020
Years4 years, 4 months, 8 days

SUMMARY

ANGLO COAL OVERSEAS SERVICES LIMITED is an dissolved private limited company with number 04701283. It was incorporated 21 years, 1 month, 29 days ago, on 18 March 2003 and it was dissolved 4 years, 4 months, 8 days ago, on 08 January 2020. The company address is 20 Carlton House Terrace 20 Carlton House Terrace, SW1Y 5AN.



People

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 Apr 2016

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

DAVAGE, Clare Elizabeth

Director

Chartered Secretary

ACTIVE

Assigned on 08 Apr 2016

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

HOWELLS, Ceri

Director

Accountant

ACTIVE

Assigned on 21 May 2018

Current time on role 5 years, 11 months, 26 days

KLONARIDES, Elaine

Director

Company Secretary

ACTIVE

Assigned on 17 May 2017

Current time on role 6 years, 11 months, 30 days

HODGES, Andrew William

Secretary

Deputy Company Secretary

RESIGNED

Assigned on 19 Mar 2007

Resigned on 29 Feb 2016

Time on role 8 years, 11 months, 10 days

WILKINSON, Geoffrey Allan

Secretary

Deputy Secretary Of Anglo-Amer

RESIGNED

Assigned on 19 Mar 2003

Resigned on 19 Mar 2007

Time on role 4 years

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Mar 2003

Resigned on 19 Mar 2003

Time on role 1 day

BAVINTON, Owen Alexander, Dr

Director

Head Exploration And Geology A

RESIGNED

Assigned on 10 Apr 2003

Resigned on 01 Feb 2010

Time on role 6 years, 9 months, 21 days

BEAMS, James Edward

Director

Senior Vp Business Development

RESIGNED

Assigned on 11 Dec 2006

Resigned on 01 Aug 2008

Time on role 1 year, 7 months, 21 days

BELL, Kenneth

Director

Senior Vice President-Geology

RESIGNED

Assigned on 19 Mar 2003

Resigned on 30 Dec 2005

Time on role 2 years, 9 months, 11 days

CAHILL, Paul Reginald

Director

Accountant

RESIGNED

Assigned on 23 Apr 2010

Resigned on 13 Nov 2015

Time on role 5 years, 6 months, 20 days

DHAR, Neil

Director

Head Of Global Business Develo

RESIGNED

Assigned on 03 Jan 2006

Resigned on 12 Mar 2010

Time on role 4 years, 2 months, 9 days

GRIFFITHS, Gareth Ingli

Director

Managing Director

RESIGNED

Assigned on 08 Sep 2004

Resigned on 30 Dec 2005

Time on role 1 year, 3 months, 22 days

HODGES, Andrew William

Director

Deputy Company Secretary

RESIGNED

Assigned on 19 Mar 2007

Resigned on 29 Feb 2016

Time on role 8 years, 11 months, 10 days

JORDAN, Nicholas

Director

Company Secretary

RESIGNED

Assigned on 19 Mar 2003

Resigned on 31 Jul 2014

Time on role 11 years, 4 months, 12 days

KING, Russell John

Director

Company Director

RESIGNED

Assigned on 19 Mar 2003

Resigned on 27 Oct 2009

Time on role 6 years, 7 months, 8 days

MILLER, Craig Wilson

Director

Finance

RESIGNED

Assigned on 08 Sep 2004

Resigned on 30 Dec 2005

Time on role 1 year, 3 months, 22 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

TOWNSEND, Paul Grainger

Director

Accountant

RESIGNED

Assigned on 08 Sep 2004

Resigned on 30 Dec 2005

Time on role 1 year, 3 months, 22 days

TUCKER, Keith Roderick

Director

Executive Vice President Taxation

RESIGNED

Assigned on 14 Mar 2008

Resigned on 31 Dec 2014

Time on role 6 years, 9 months, 17 days

WIGGILL, Craig Roy

Director

Head Of South America And Cana

RESIGNED

Assigned on 03 Jan 2006

Resigned on 05 Aug 2011

Time on role 5 years, 7 months, 2 days

WIGGILL, Craig Roy

Director

Senior Vice President Marketin

RESIGNED

Assigned on 27 Aug 2003

Resigned on 08 Sep 2004

Time on role 1 year, 12 days

WILKINSON, Geoffrey Allan

Director

Deputy Secretary Of Anglo-Amer

RESIGNED

Assigned on 19 Mar 2003

Resigned on 19 Mar 2007

Time on role 4 years

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Mar 2003

Resigned on 19 Mar 2003

Time on role 1 day


Some Companies

BOWER PARNHAM STEWART LIMITED

SHERWOOD HOUSE,NOTTINGHAM,NG7 6LB

Number:03414147
Status:ACTIVE
Category:Private Limited Company

DALYELL PROPERTIES LIMITED

13 ST. SAVIOUR'S ROAD,LONDON,SW2 5HP

Number:04039158
Status:ACTIVE
Category:Private Limited Company

DK RESOURCES LIMITED

8A WINGBURY COURTYARD BUSINESS VILLAGE,WINGRAVE,HP22 4LW

Number:11144203
Status:ACTIVE
Category:Private Limited Company

PQA COLCHESTER LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:09497175
Status:ACTIVE
Category:Private Limited Company

PRASAD INTERNATIONAL UK GROUP LIMITED

268 BATH ROAD,SLOUGH,SL1 4DX

Number:11566820
Status:ACTIVE
Category:Private Limited Company

PRIORY POINT HOLYWOOD MANAGEMENT LIMITED

561 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3LP

Number:NI653795
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