Pilton
Peterborough
PE8 5SN
Secretary Name | Linda Gillian Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2002(16 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 11 Thellusson Way Rickmansworth Hertfordshire WD3 8RB |
Director Name | Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(16 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grena Road Richmond Surrey TW9 1XU |
Director Name | Matilde Giulianelli |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 August 2003(17 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Finance And Control Manager |
Correspondence Address | 2 Queensgate Aberdeen Aberdeenshire AB15 5XZ Scotland |
Director Name | David Warwick Symondson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 10 Prebend Gardens Chiswick London W4 1TW |
Director Name | Monsieur Emile Quevrin |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 368 Avenue Louise Bte 9 1050 Brussels Belgium |
Director Name | Mr James Trevor Hornabrook |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 1995) |
Role | Exploration Director |
Country of Residence | England |
Correspondence Address | Middle Luxton Upottery Honiton Devon EX14 9PA |
Director Name | Mr John Bryan Heaney |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | Oldhouse Farm Wakes Colne Colchester Essex CO6 2DR |
Director Name | Thierry Hughes Baudouin Jean-Baptiste De Rudder |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 6 Avenue Des Becasses Rhode-St-Genese 1640 Belgium |
Director Name | Antony Craven Walker |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 1998) |
Role | Chief Executive |
Correspondence Address | Square Du Val De La Cambre 3 Bruxelles 1050 |
Director Name | Michael John Bentley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 37 Kensington Park Gardens London W11 2QT |
Director Name | Ms Elisabeth Patricia Airey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Jamess Walk London EC1R 0AP |
Secretary Name | Ms Elisabeth Patricia Airey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Jamess Walk London EC1R 0AP |
Director Name | Mr James William Guest |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1999) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Farm Schoolhouse Lane Horsmonden Tonbridge Kent TN12 8BJ |
Director Name | John Alexander Patrick |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1999) |
Role | Commercial Director |
Correspondence Address | Marley Mere Marley Lane Haslemere Surrey GU27 3PZ |
Secretary Name | Miss Janette Lesley Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 29 Hollingbourne Road Herne Hill London SE24 9NB |
Director Name | David Lawson Bremner |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 21 Seaforth Gardens Winchmore Hill London N21 3BT |
Director Name | Ian Findlay |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 38 Great King Street Edinburgh EH3 6QH Scotland |
Director Name | Mr Duncan Taylor Milroy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Hampton Court Road East Molesey Surrey KT8 9DA |
Director Name | Alan O'Brien |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(13 years after company formation) |
Appointment Duration | 3 years (resigned 19 July 2002) |
Role | Solicitor |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Secretary Name | Alan O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(13 years after company formation) |
Appointment Duration | 3 years (resigned 19 July 2002) |
Role | Solicitor |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | Robert Angus Buchanan McGrigor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2001) |
Role | Accountant |
Correspondence Address | 44 Endlesham Road London SW12 8JL |
Director Name | Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 2001(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 33 Binghill Road Milltimber Aberdeen AB13 0JA Scotland |
Director Name | Roberto Lorato |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(15 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 August 2002) |
Role | Managing Director Agip Uk |
Correspondence Address | 56 Gladstone Place Queens Cross Aberdeen Grampian AB10 6XA Scotland |
Registered Address | Ebury Bridge House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
2 December 2005 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
3 September 2004 | Ex res re. Powers of liquidator (1 page) |
3 September 2004 | Appointment of a voluntary liquidator (1 page) |
3 September 2004 | Resolutions
|
3 September 2004 | Declaration of solvency (3 pages) |
8 July 2004 | Amending mem&arts to page 5 typo (24 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (1 page) |
3 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 April 2003 | Company name changed nimex resources LIMITED\certificate issued on 10/04/03 (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
17 February 2003 | New director appointed (2 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
20 January 2003 | Resolutions
|
28 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | New director appointed (3 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Director resigned (2 pages) |
23 August 2002 | Director resigned (2 pages) |
23 August 2002 | Secretary resigned (2 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page) |
10 January 2002 | Director resigned (1 page) |
17 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 June 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
16 June 2000 | Location of register of members (1 page) |
16 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | Return made up to 24/05/99; change of members (10 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (3 pages) |
21 July 1998 | Return made up to 24/05/98; no change of members
|
30 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 March 1998 | Director resigned (2 pages) |
6 November 1997 | New director appointed (2 pages) |
27 July 1997 | Return made up to 24/05/97; full list of members (10 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 80 petty france london SW1H 9EX (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: 65 kingsway london WC2B 6QT (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
27 August 1996 | Ad 16/08/96--------- £ si 72@1=72 £ ic 14214491/14214563 (2 pages) |
16 August 1996 | Reduction of iss capital and minute (oc) (10 pages) |
16 August 1996 | Certificate of reduction of issued capital (1 page) |
2 August 1996 | Resolutions
|
24 June 1996 | Return made up to 24/05/96; full list of members (12 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
3 November 1995 | Director resigned (2 pages) |
12 October 1995 | Memorandum and Articles of Association (72 pages) |
12 October 1995 | Ad 22/09/95--------- £ si [email protected]=160928 £ ic 13960000/14120928 (2 pages) |
12 October 1995 | £ nc 16491646/16652575 21/09/95 (1 page) |
12 October 1995 | Resolutions
|
10 October 1995 | Director resigned (2 pages) |
1 June 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
1 June 1995 | Return made up to 24/05/95; full list of members (20 pages) |
29 June 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
8 June 1990 | Full group accounts made up to 31 December 1989 (21 pages) |
8 June 1989 | Full group accounts made up to 31 December 1988 (18 pages) |
25 June 1986 | Certificate of incorporation (1 page) |