Company NameGlotec Mining Limited
Company StatusDissolved
Company Number02355430
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameAllan Gerald Peter Davidson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1992(3 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleMining Consultant
Correspondence AddressMorghew Park House
Tenterden
Kent
TN30 7LR
Director NameLindsay James Trevor Smallbone
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 December 1992(3 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressStudio 12
39 Tadema Road
London
SW10 0PZ
Director NameEdgar James Swaab
Date of BirthApril 1958 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed03 May 1996(7 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleManaging Director
Correspondence Address25 Montagu Square
Flat 4
London
W1H 1RE
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusCurrent
Appointed11 June 1993(4 years, 3 months after company formation)
Appointment Duration30 years, 10 months
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameMr Olaf Rogge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed24 December 1992(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address11 Upper Phillimore Gardens
London
W8 7HF
Secretary NameMr Richard James Charles Drury Pertwee
NationalityBritish
StatusResigned
Appointed24 December 1992(3 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 June 1993)
RoleCompany Director
Correspondence Address180 Fleet Street
London
EC4A 2NT

Location

Registered Address1 & 2 Raymond Buildings
Gray's Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 May 2001Dissolved (1 page)
28 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
22 February 2001Liquidators statement of receipts and payments (6 pages)
5 September 2000Liquidators statement of receipts and payments (6 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
3 April 1999Director resigned (1 page)
1 March 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
15 August 1996Registered office changed on 15/08/96 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
12 August 1996Declaration of solvency (4 pages)
12 August 1996Appointment of a voluntary liquidator (2 pages)
12 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 1996New director appointed (2 pages)
14 April 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
11 April 1996Declaration of shares redemption:auditor's report (3 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Particulars of mortgage/charge (3 pages)
10 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Full accounts made up to 31 March 1995 (19 pages)
9 January 1996Return made up to 24/12/95; full list of members (16 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)