ANGLO AMERICAN CROP NUTRIENTS LIMITED

17 Charterhouse Street, London, EC1N 6RA, United Kingdom
StatusACTIVE
Company No.04948435
CategoryPrivate Limited Company
Incorporated30 Oct 2003
Age20 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

ANGLO AMERICAN CROP NUTRIENTS LIMITED is an active private limited company with number 04948435. It was incorporated 20 years, 6 months, 23 days ago, on 30 October 2003. The company address is 17 Charterhouse Street, London, EC1N 6RA, United Kingdom.



People

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Mar 2020

Current time on role 4 years, 2 months, 4 days

FLYNN, Jacqueline

Director

Accountant

ACTIVE

Assigned on 13 Jul 2021

Current time on role 2 years, 10 months, 9 days

MCCULLEY, Thomas Joseph

Director

Company Director

ACTIVE

Assigned on 12 Jan 2022

Current time on role 2 years, 4 months, 10 days

PRICE, Richard John Brent

Director

Group General Counsel & Company Secretary

ACTIVE

Assigned on 18 Mar 2020

Current time on role 4 years, 2 months, 4 days

FAULKNER, Wendy Elizabeth Anne

Secretary

Co Secretary

RESIGNED

Assigned on 13 Jul 2004

Resigned on 24 May 2007

Time on role 2 years, 10 months, 11 days

KING, Nicholas Anthony

Secretary

RESIGNED

Assigned on 09 Apr 2013

Resigned on 31 May 2020

Time on role 7 years, 1 month, 22 days

SAUNDERS, Ian William

Secretary

RESIGNED

Assigned on 24 May 2007

Resigned on 31 Dec 2008

Time on role 1 year, 7 months, 7 days

SEMBI, Jaspreet

Secretary

RESIGNED

Assigned on 18 Apr 2011

Resigned on 09 Apr 2013

Time on role 1 year, 11 months, 21 days

BAYSHILL SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Oct 2003

Resigned on 24 May 2007

Time on role 3 years, 6 months, 25 days

LONDON REGISTRARS P.L.C.

Corporate-secretary

RESIGNED

Assigned on 02 Jul 2009

Resigned on 18 Apr 2011

Time on role 1 year, 9 months, 16 days

BADHAM, John Patrick Nicholas, Doctor

Director

Geologist

RESIGNED

Assigned on 01 Jun 2004

Resigned on 19 Jun 2010

Time on role 6 years, 18 days

CATLOW, Christopher James

Director

Director

RESIGNED

Assigned on 06 Apr 2010

Resigned on 24 Jul 2015

Time on role 5 years, 3 months, 18 days

CLARKE, Keith Edward

Director

Company Director

RESIGNED

Assigned on 23 Dec 2013

Resigned on 17 Mar 2020

Time on role 6 years, 2 months, 25 days

FRASER, Christopher Neil

Director

Director

RESIGNED

Assigned on 17 Jan 2011

Resigned on 04 Jan 2022

Time on role 10 years, 11 months, 18 days

HARDY, Louise Jane

Director

Company Director

RESIGNED

Assigned on 12 May 2016

Resigned on 17 Mar 2020

Time on role 3 years, 10 months, 5 days

HARRISON, Jonathan Charles

Director

Director

RESIGNED

Assigned on 22 Nov 2004

Resigned on 17 Jan 2011

Time on role 6 years, 1 month, 25 days

HARWERTH, Elizabeth Noel

Director

Non Executive Director

RESIGNED

Assigned on 27 Jul 2015

Resigned on 17 Mar 2020

Time on role 4 years, 7 months, 21 days

HIGGINS, David Hartmann, Sir

Director

Director

RESIGNED

Assigned on 15 Mar 2012

Resigned on 23 Dec 2013

Time on role 1 year, 9 months, 8 days

HUTTON OF FURNESS, Hutton Of Furness, Lord

Director

Director

RESIGNED

Assigned on 18 Jan 2012

Resigned on 17 Mar 2020

Time on role 8 years, 1 month, 30 days

LINDSAY, Andrew Mark

Director

Director

RESIGNED

Assigned on 17 Jan 2011

Resigned on 22 May 2012

Time on role 1 year, 4 months, 5 days

LODGE, Jane Ann

Director

Non Executive Director

RESIGNED

Assigned on 27 Jul 2015

Resigned on 17 Mar 2020

Time on role 4 years, 7 months, 21 days

MAINELLI, Michael Raymond, Professor

Director

Director

RESIGNED

Assigned on 04 May 2005

Resigned on 18 Mar 2014

Time on role 8 years, 10 months, 14 days

MURRAY, Jason Henry, Mr.

Director

Director

RESIGNED

Assigned on 22 May 2012

Resigned on 15 Aug 2014

Time on role 2 years, 2 months, 24 days

O'NEILL, Anthony Martin

Director

Company Director

RESIGNED

Assigned on 18 Mar 2020

Resigned on 31 Dec 2022

Time on role 2 years, 9 months, 13 days

PEARCE, Stephen Thomas

Director

Finance Director

RESIGNED

Assigned on 18 Mar 2020

Resigned on 01 Dec 2023

Time on role 3 years, 8 months, 14 days

POULDEN, Richard O'Dell

Director

Director

RESIGNED

Assigned on 14 May 2004

Resigned on 18 Jan 2012

Time on role 7 years, 8 months, 4 days

PYCROFT, Stephen Gerard

Director

Director

RESIGNED

Assigned on 18 Mar 2014

Resigned on 12 May 2016

Time on role 2 years, 1 month, 25 days

SCRIMSHAW, Russell John

Director

Director

RESIGNED

Assigned on 20 Dec 2010

Resigned on 17 Mar 2020

Time on role 9 years, 2 months, 28 days

STALEY, Thomas Jay

Director

Finance Director

RESIGNED

Assigned on 02 Feb 2017

Resigned on 16 Jul 2021

Time on role 4 years, 5 months, 14 days

STONLEY, Derek Charles William

Director

Director

RESIGNED

Assigned on 04 May 2005

Resigned on 15 Mar 2012

Time on role 6 years, 10 months, 11 days

WANBLAD, Duncan Graham

Director

Director

RESIGNED

Assigned on 18 Mar 2020

Resigned on 06 May 2022

Time on role 2 years, 1 month, 19 days

WOODS, Peter John Esdaile

Director

Director

RESIGNED

Assigned on 18 Apr 2011

Resigned on 24 Jul 2015

Time on role 4 years, 3 months, 6 days

BAYSHILL MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 30 Oct 2003

Resigned on 15 Jul 2004

Time on role 8 months, 16 days


Some Companies

ACCOUNTINGEDUCATION.COM LIMITED

ONE CENTRAL BOULEVARD,SOLIHULL,B90 8BG

Number:03791305
Status:ACTIVE
Category:Private Limited Company

MSK ACCOUNTING SERVICES LIMITED

EILONA,WADHURST,TN5 6AY

Number:08387649
Status:ACTIVE
Category:Private Limited Company

MUORK LTD

WESTWOOD BUSINESS CENTRE UNIT 5A WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JG

Number:06399210
Status:ACTIVE
Category:Private Limited Company

O'GARRA'S LIMITED

32 PARK SQUARE WEST,LEEDS,LS1 2PF

Number:07187541
Status:ACTIVE
Category:Private Limited Company

OAKWOOD HOUSE INVESTMENTS LIMITED

OAKWOOD HOUSE,BEACONSFIELD,HP9 1EX

Number:11230767
Status:ACTIVE
Category:Private Limited Company
Number:CE014126
Status:ACTIVE
Category:Charitable Incorporated Organisation

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