Company NameENI Nimex Limited
Company StatusDissolved
Company Number02031150
CategoryPrivate Limited Company
Incorporation Date25 June 1986(37 years, 10 months ago)
Previous NameNimex Resources Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(16 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleRegional Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressPilton Manor
Pilton
Peterborough
PE8 5SN
Secretary NameLinda Gillian Smith
NationalityBritish
StatusCurrent
Appointed08 August 2002(16 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(16 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Director NameMatilde Giulianelli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed21 August 2003(17 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleFinance And Control Manager
Correspondence Address2 Queensgate
Aberdeen
Aberdeenshire
AB15 5XZ
Scotland
Director NameDavid Warwick Symondson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address10 Prebend Gardens
Chiswick
London
W4 1TW
Director NameMonsieur Emile Quevrin
Date of BirthMay 1929 (Born 95 years ago)
NationalityBelgian
StatusResigned
Appointed24 May 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address368 Avenue Louise Bte 9
1050 Brussels
Belgium
Director NameMr James Trevor Hornabrook
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 1995)
RoleExploration Director
Country of ResidenceEngland
Correspondence AddressMiddle Luxton
Upottery
Honiton
Devon
EX14 9PA
Director NameMr John Bryan Heaney
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 1995)
RoleCompany Director
Correspondence AddressOldhouse Farm
Wakes Colne
Colchester
Essex
CO6 2DR
Director NameThierry Hughes Baudouin Jean-Baptiste De Rudder
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed24 May 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address6 Avenue Des Becasses
Rhode-St-Genese 1640
Belgium
Director NameAntony Craven Walker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 1998)
RoleChief Executive
Correspondence AddressSquare Du Val De La Cambre 3
Bruxelles
1050
Director NameMichael John Bentley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address37 Kensington Park Gardens
London
W11 2QT
Director NameMs Elisabeth Patricia Airey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(5 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Jamess Walk
London
EC1R 0AP
Secretary NameMs Elisabeth Patricia Airey
NationalityBritish
StatusResigned
Appointed24 May 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Jamess Walk
London
EC1R 0AP
Director NameMr James William Guest
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm Schoolhouse Lane
Horsmonden
Tonbridge
Kent
TN12 8BJ
Director NameJohn Alexander Patrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleCommercial Director
Correspondence AddressMarley Mere
Marley Lane
Haslemere
Surrey
GU27 3PZ
Secretary NameMiss Janette Lesley Steer
NationalityBritish
StatusResigned
Appointed02 January 1997(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address29 Hollingbourne Road
Herne Hill
London
SE24 9NB
Director NameDavid Lawson Bremner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address21 Seaforth Gardens
Winchmore Hill
London
N21 3BT
Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2000)
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(13 years after company formation)
Appointment Duration3 years (resigned 19 July 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed30 June 1999(13 years after company formation)
Appointment Duration3 years (resigned 19 July 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameRobert Angus Buchanan McGrigor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(14 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2001)
RoleAccountant
Correspondence Address44 Endlesham Road
London
SW12 8JL
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed17 December 2001(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NameRoberto Lorato
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(15 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 August 2002)
RoleManaging Director Agip Uk
Correspondence Address56 Gladstone Place
Queens Cross
Aberdeen
Grampian
AB10 6XA
Scotland

Location

Registered AddressEbury Bridge House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
2 December 2005Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
3 September 2004Ex res re. Powers of liquidator (1 page)
3 September 2004Appointment of a voluntary liquidator (1 page)
3 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2004Declaration of solvency (3 pages)
8 July 2004Amending mem&arts to page 5 typo (24 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (1 page)
3 June 2003Full accounts made up to 31 December 2002 (11 pages)
10 April 2003Company name changed nimex resources LIMITED\certificate issued on 10/04/03 (2 pages)
20 March 2003Auditor's resignation (2 pages)
17 February 2003New director appointed (2 pages)
9 February 2003Return made up to 31/01/03; full list of members (5 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 August 2002Director's particulars changed (1 page)
23 August 2002New director appointed (3 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Director resigned (2 pages)
23 August 2002Director resigned (2 pages)
23 August 2002Secretary resigned (2 pages)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002Full accounts made up to 31 December 2001 (11 pages)
30 April 2002Return made up to 22/03/02; full list of members (6 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
10 January 2002Director resigned (1 page)
17 July 2001Full accounts made up to 31 December 2000 (9 pages)
22 June 2001Director resigned (1 page)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
16 June 2000Location of register of members (1 page)
16 June 2000Return made up to 24/05/00; full list of members (7 pages)
20 July 1999New director appointed (3 pages)
20 July 1999Return made up to 24/05/99; change of members (10 pages)
16 July 1999Full accounts made up to 31 December 1998 (7 pages)
16 July 1999Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (3 pages)
21 July 1998Return made up to 24/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1998Full accounts made up to 31 December 1997 (9 pages)
5 March 1998Director resigned (2 pages)
6 November 1997New director appointed (2 pages)
27 July 1997Return made up to 24/05/97; full list of members (10 pages)
17 June 1997Full accounts made up to 31 December 1996 (10 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: 80 petty france london SW1H 9EX (1 page)
27 September 1996Registered office changed on 27/09/96 from: 65 kingsway london WC2B 6QT (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
27 August 1996Ad 16/08/96--------- £ si 72@1=72 £ ic 14214491/14214563 (2 pages)
16 August 1996Reduction of iss capital and minute (oc) (10 pages)
16 August 1996Certificate of reduction of issued capital (1 page)
2 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 June 1996Return made up to 24/05/96; full list of members (12 pages)
19 June 1996Full accounts made up to 31 December 1995 (22 pages)
3 November 1995Director resigned (2 pages)
12 October 1995Memorandum and Articles of Association (72 pages)
12 October 1995Ad 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 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
10 October 1995Director resigned (2 pages)
1 June 1995Full group accounts made up to 31 December 1994 (20 pages)
1 June 1995Return made up to 24/05/95; full list of members (20 pages)
29 June 1991Full group accounts made up to 31 December 1990 (19 pages)
8 June 1990Full group accounts made up to 31 December 1989 (21 pages)
8 June 1989Full group accounts made up to 31 December 1988 (18 pages)
25 June 1986Certificate of incorporation (1 page)