ANGLO AMERICAN (LONDON)

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.05389840
Category
Incorporated11 Mar 2005
Age19 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution26 Nov 2020
Years3 years, 5 months, 20 days

SUMMARY

ANGLO AMERICAN (LONDON) is an dissolved with number 05389840. It was incorporated 19 years, 2 months, 5 days ago, on 11 March 2005 and it was dissolved 3 years, 5 months, 20 days ago, on 26 November 2020. The company address is 1 More London Place, London, SE1 2AF.



People

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Mar 2016

Current time on role 8 years, 1 month, 24 days

HOWELLS, Ceri

Director

Accountant

ACTIVE

Assigned on 15 May 2017

Current time on role 7 years, 1 day

KLONARIDES, Elaine

Director

Company Secretary

ACTIVE

Assigned on 09 Nov 2016

Current time on role 7 years, 6 months, 7 days

WARD-BREW, William Kow Buabin

Director

Accountant

ACTIVE

Assigned on 12 Mar 2019

Current time on role 5 years, 2 months, 4 days

HODGES, Andrew William

Secretary

Deputy Company Secretary

RESIGNED

Assigned on 22 Aug 2006

Resigned on 29 Feb 2016

Time on role 9 years, 6 months, 7 days

WILKINSON, Geoffrey Allan

Secretary

RESIGNED

Assigned on 14 Jul 2005

Resigned on 19 Mar 2007

Time on role 1 year, 8 months, 5 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Mar 2005

Resigned on 04 Apr 2005

Time on role 24 days

DE RENDINGER, Othilie Flore Jeanne Christine

Director

Assistant Treasurer

RESIGNED

Assigned on 09 Nov 2016

Resigned on 11 Feb 2019

Time on role 2 years, 3 months, 2 days

HODGES, Andrew William

Director

Deputy Company Secretary

RESIGNED

Assigned on 22 Aug 2006

Resigned on 29 Feb 2016

Time on role 9 years, 6 months, 7 days

JORDAN, Nicholas

Director

Company Secretary

RESIGNED

Assigned on 05 Apr 2005

Resigned on 31 Jul 2014

Time on role 9 years, 3 months, 26 days

MILLS, John Michael

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2014

Resigned on 09 Nov 2016

Time on role 1 year, 11 months, 22 days

SMAILES, Douglas

Director

Director

RESIGNED

Assigned on 06 Jun 2005

Resigned on 09 Nov 2016

Time on role 11 years, 5 months, 3 days

WILKINSON, Geoffrey Allan

Director

RESIGNED

Assigned on 05 Apr 2005

Resigned on 19 Mar 2007

Time on role 1 year, 11 months, 14 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Mar 2005

Resigned on 04 Apr 2005

Time on role 24 days


Some Companies

EMPLOYEE PURCHASE FACILITY LIMITED

STABLE YARD,GREENDALE ROAD PORT SUNLIGHT,CH62 4XB

Number:03384886
Status:ACTIVE
Category:Private Limited Company

HERMOJI LIMITED

93 OAKWOOD CRESCENT,GREENFORD,UB6 0RG

Number:10241713
Status:ACTIVE
Category:Private Limited Company

OLD MILL ESTATES LIMITED

HONEYSUCKLE HOUSE,ASHTEAD,KT21 2HL

Number:05287255
Status:ACTIVE
Category:Private Limited Company

PLUMBING & ELECTRICAL CONTRACTS LIMITED

QUAY YARD,NEWTON ABBOT,TQ12 2BU

Number:05430507
Status:LIQUIDATION
Category:Private Limited Company

SOLUCOM SERVICES LIMITED

74 WALSINGHAM ROAD,LIVERPOOL,L16 3NT

Number:08720545
Status:ACTIVE
Category:Private Limited Company

THE ELECTRONICS WAREHOUSE LTD

UNIT 1B BARTON HILL TRADING ESTATE,BRISTOL,BS5 9RD

Number:07933123
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