BHP BILLITON FINANCE PLC

Nova South, 160 Victoria Street, London, SW1E 5LB, United Kingdom
StatusACTIVE
Company No.06683534
CategoryPrivate Limited Company
Incorporated28 Aug 2008
Age15 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

BHP BILLITON FINANCE PLC is an active private limited company with number 06683534. It was incorporated 15 years, 9 months, 22 days ago, on 28 August 2008. The company address is Nova South, 160 Victoria Street, London, SW1E 5LB, United Kingdom.



People

CITCO MANAGEMENT (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 03 Feb 2015

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

COSTELLO, Sarah Margaret

Director

Accountant

ACTIVE

Assigned on 24 Nov 2021

Current time on role 2 years, 6 months, 25 days

COX, Stewart Forster

Director

Group Treasurer

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 6 months, 18 days

SIMPSON, Michael Charles

Director

Lead Principal, Corporate Finance

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 5 months, 18 days

GAYFER, Angeli

Secretary

RESIGNED

Assigned on 01 May 2012

Resigned on 14 Jul 2014

Time on role 2 years, 2 months, 13 days

GAYFER, Angeli

Secretary

RESIGNED

Assigned on 04 Nov 2011

Resigned on 06 Feb 2012

Time on role 3 months, 2 days

HOBLEY, Elizabeth Anne

Secretary

RESIGNED

Assigned on 28 Aug 2008

Resigned on 03 May 2011

Time on role 2 years, 8 months, 6 days

MCGRATH, Gail

Secretary

RESIGNED

Assigned on 03 May 2011

Resigned on 04 Nov 2011

Time on role 6 months, 1 day

NIVEN, Frances Julie

Secretary

RESIGNED

Assigned on 06 Feb 2012

Resigned on 01 May 2012

Time on role 2 months, 25 days

STORY, Andrew Peter

Secretary

RESIGNED

Assigned on 18 May 2012

Resigned on 03 Feb 2015

Time on role 2 years, 8 months, 16 days

BELOT, Alison Kathleen

Director

Senior Manager Treasury Front Office

RESIGNED

Assigned on 14 Nov 2013

Resigned on 01 Dec 2014

Time on role 1 year, 17 days

BOGERS, Hendrik Jan, Mr.

Director

Manager

RESIGNED

Assigned on 09 Aug 2012

Resigned on 30 Oct 2015

Time on role 3 years, 2 months, 21 days

CHADWICK, Nigel

Director

Company Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 07 Jan 2016

Time on role 2 years, 6 months, 6 days

CHISHOLM, Ian Duncan

Director

Vp Corporate Finance

RESIGNED

Assigned on 31 Dec 2016

Resigned on 17 Apr 2019

Time on role 2 years, 3 months, 17 days

FLETCHER, David John

Director

Accountant

RESIGNED

Assigned on 28 Jan 2010

Resigned on 09 Aug 2012

Time on role 2 years, 6 months, 12 days

MULQUEEN, Brendan Gerald

Director

Head Of Tax-Europe & Africa

RESIGNED

Assigned on 28 Aug 2008

Resigned on 27 Jan 2010

Time on role 1 year, 4 months, 30 days

MURRAY, Willem Johannes

Director

Group Treasurer

RESIGNED

Assigned on 28 Aug 2008

Resigned on 01 Jul 2013

Time on role 4 years, 10 months, 3 days

PANT, Vandita

Director

Treasurer

RESIGNED

Assigned on 08 Feb 2016

Resigned on 30 Jun 2019

Time on role 3 years, 4 months, 22 days

PERSICO, Antonello

Director

Treasury Business Manager

RESIGNED

Assigned on 28 Aug 2008

Resigned on 31 Dec 2016

Time on role 8 years, 4 months, 3 days

ROWE, Michael John

Director

Director

RESIGNED

Assigned on 24 Oct 2011

Resigned on 01 Jul 2013

Time on role 1 year, 8 months, 7 days

SALEK, Fernando Fleury

Director

Vice President Corporate Finance

RESIGNED

Assigned on 28 Aug 2008

Resigned on 31 Aug 2011

Time on role 3 years, 3 days

VALVONA, Philip Anthony

Director

Risk Manager

RESIGNED

Assigned on 15 Jul 2019

Resigned on 26 Oct 2022

Time on role 3 years, 3 months, 11 days

VAN JAARSVELD, Adriaan Albertus

Director

Legal Manager

RESIGNED

Assigned on 28 Aug 2008

Resigned on 30 Jun 2009

Time on role 10 months, 2 days

WEAR, James Douglas

Director

Vp Corporate Finance

RESIGNED

Assigned on 13 Nov 2019

Resigned on 04 Oct 2021

Time on role 1 year, 10 months, 21 days

WILLIAMS, Deirdre

Director

Director

RESIGNED

Assigned on 15 Jul 2019

Resigned on 04 Oct 2021

Time on role 2 years, 2 months, 20 days


Some Companies

GRT CONSTRUCTION LIMITED

9 COURT ROAD,BRIDGEND,CF31 1BE

Number:10563029
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JET SOLUTIONS CONSULTANCY LIMITED

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:08889204
Status:ACTIVE
Category:Private Limited Company

K FOX LIMITED

DERNGATE MEWS,NORTHAMPTON,NN1 1UE

Number:10012581
Status:ACTIVE
Category:Private Limited Company

L P CABLE JOINTING LTD

213 CHISLEHURST ROAD,PETTS WOOD,BR5 1NP

Number:10137371
Status:ACTIVE
Category:Private Limited Company

PEARCE SIGNS LIMITED

CASTLE COURT DUKE STREET,NOTTINGHAM,NG7 7JW

Number:03005322
Status:ACTIVE
Category:Private Limited Company

POHWER

HERTLANDS HOUSE,STEVENAGE,SG1 3EE

Number:03323040
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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