Moonee Ponds
Victoria
3039
Director Name | Christiaan Lourens Smit |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 October 1996(5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 30 St Andrew Drive Greenways Country Estate Strand Cape Town 7140 South Africa |
Director Name | Mary Taylor |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2002) |
Role | Secretary |
Correspondence Address | 126 Lakenheath Oakwood London N14 4RX |
Director Name | Paul Michael Everard |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2005) |
Role | Dep Pres Aluminium Bhp Billito |
Correspondence Address | 23 Hanover House St Johns Wood High Street London NW8 7DX |
Secretary Name | Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2002) |
Role | Secretary |
Correspondence Address | 126 Lakenheath Oakwood London N14 4RX |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2005) |
Role | Deputy Company Secretary Bhp B |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Director Name | Elizabeth Anne Hobley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2009) |
Role | Dep Secretary Bhp Billiton Plc |
Correspondence Address | 21 Tradewinds Court Asher Way Wapping London EW1 2JB |
Director Name | William Broughton Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 September 2004(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 2005) |
Role | Regional Counsel Bhp Billiton |
Correspondence Address | Flat 3 42 King Street Covent Garden London WC2E 8JS |
Director Name | Ines Lucia Watson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2008) |
Role | Assistant Company Secretary, B |
Country of Residence | United Kingdom |
Correspondence Address | Spa House 1 Montague Road Wimbledon London SW19 1TB |
Director Name | Jeremy Stephen Thomas |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2009) |
Role | Counsel, Bhp Billiton Plc |
Correspondence Address | The Old Vicarage Church Lane Lydden Kent CT15 7JP |
Director Name | Mr Stephen Francis Mitchell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2009) |
Role | Regional Counsel - Europe/Afri |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Terrace London SW7 2TD |
Secretary Name | Ines Lucia Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spa House 1 Montague Road Wimbledon London SW19 1TB |
Secretary Name | Ines Lucia Watson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spa House 1 Montague Road Wimbledon London SW19 1TB |
Director Name | Mr Robert Norman Carew Franklin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2008) |
Role | Company Secretary, Bhp Billito |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beauchamp Road Twickenham TW1 3JD |
Director Name | Mr Richard Derek Harvey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 December 2006(10 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 29 December 2006) |
Role | Senior Counsel, Bhp Billiton P |
Country of Residence | England |
Correspondence Address | Coopers Cross House Coopers Green Uckfield East Sussex TN22 3AD |
Secretary Name | Gail McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Ms Deirdre Therese Doherty |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heatherdale Close Kingston-Upon-Thames Surrey KT2 7SU |
Director Name | Paul Anthony Koppelman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 2 Hawkshill Close Esher Surrey KT10 8JY |
Director Name | Ian Robert Jacobson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2009(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2012) |
Role | Vice President Technical |
Correspondence Address | Neathouse Place London SW1V 1BH |
Secretary Name | Frances Julie Niven |
---|---|
Status | Resigned |
Appointed | 10 February 2012(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | Bhp Billiton Neathouse Place London SW1V 1BH |
Secretary Name | Andrew Peter Story |
---|---|
Status | Resigned |
Appointed | 18 May 2012(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2014) |
Role | Company Director |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr David Keith Richardson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2012(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2014) |
Role | Vice President Finance |
Country of Residence | Australia |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Stefano Giorgini |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2014(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2015) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | bhpbilliton.com |
---|
Registered Address | Nova South 160 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Bhp Billiton Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
13 July 2017 | Notification of Bhp Billiton (Uk) Limited as a person with significant control on 13 July 2017 (2 pages) |
---|---|
13 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
17 May 2017 | Resolutions
|
15 May 2017 | Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 15 May 2017 (2 pages) |
19 April 2017 | Change of name notice (2 pages) |
19 April 2017 | Company name changed bhp billiton aluminium LIMITED\certificate issued on 19/04/17
|
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 September 2015 | Termination of appointment of Stefano Giorgini as a director on 31 August 2015 (1 page) |
4 September 2015 | Appointment of Julie Adele Hocking as a director (3 pages) |
26 August 2015 | Appointment of Julie Adele Hocking as a director on 26 August 2015 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
10 September 2014 | Termination of appointment of Andrew Peter Story as a secretary on 8 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Andrew Peter Story as a secretary on 8 September 2014 (1 page) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Appointment of Mr Stefano Giorgini as a director (2 pages) |
14 May 2014 | Termination of appointment of David Richardson as a director (1 page) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 December 2013 | Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Neathouse Place London SW1V 1BH on 16 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mr David Keith Richardson on 16 December 2013 (2 pages) |
10 May 2013 | Appointment of Andrew Peter Story as a secretary (1 page) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
9 November 2012 | Director's details changed for Mr David Keith Richardson on 15 October 2012 (2 pages) |
1 June 2012 | Termination of appointment of Ian Jacobson as a director (1 page) |
1 June 2012 | Appointment of Mr David Keith Richardson as a director (2 pages) |
18 May 2012 | Termination of appointment of Frances Niven as a secretary (1 page) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
21 February 2012 | Appointment of Frances Julie Niven as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Gail Mcgrath as a secretary (2 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Ian Robert Jacobson on 7 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Ian Robert Jacobson on 7 May 2010 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
12 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
8 June 2009 | Return made up to 09/05/09; full list of members (6 pages) |
15 May 2009 | Appointment terminated director paul koppelman (1 page) |
14 May 2009 | Director appointed paul anthony koppelman (2 pages) |
11 May 2009 | Appointment terminated director deirdre doherty (1 page) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 April 2009 | Director appointed deirdre therese doherty (2 pages) |
9 April 2009 | Director appointed ian robert jacobson (1 page) |
8 April 2009 | Appointment terminated director jeremy thomas (1 page) |
8 April 2009 | Appointment terminated director stephen mitchell (1 page) |
8 April 2009 | Appointment terminated director elizabeth hobley (1 page) |
4 September 2008 | Appointment terminated director and secretary ines watson (1 page) |
4 September 2008 | Secretary appointed gail mcgrath (1 page) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
7 April 2008 | Appointment terminated director robert franklin (1 page) |
11 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 February 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
7 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
24 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 09/05/05; full list of members
|
6 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2004 | New director appointed (4 pages) |
28 June 2004 | Return made up to 09/05/04; full list of members (5 pages) |
29 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
21 July 2003 | Auditor's resignation (1 page) |
14 July 2003 | New director appointed (3 pages) |
10 July 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
21 March 2003 | Full accounts made up to 30 June 2002 (9 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
10 June 2002 | Return made up to 09/05/02; full list of members (5 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
18 January 2002 | Company name changed billiton aluminium LIMITED\certificate issued on 18/01/02 (2 pages) |
11 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
7 June 2000 | Return made up to 09/05/00; full list of members
|
17 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
10 June 1999 | Company name changed billiton international aluminium LIMITED\certificate issued on 10/06/99 (2 pages) |
8 June 1999 | Return made up to 09/05/99; no change of members (6 pages) |
10 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
11 August 1998 | Auditor's resignation (1 page) |
9 June 1998 | Return made up to 09/05/98; full list of members (7 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
24 July 1997 | Company name changed gencor international aluminium l imited\certificate issued on 24/07/97 (2 pages) |
21 May 1997 | Return made up to 09/05/97; full list of members (7 pages) |
6 March 1997 | Director's particulars changed (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 30 ely place london EC1N 6UA (1 page) |
28 October 1996 | New secretary appointed;new director appointed (3 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
15 October 1996 | Memorandum and Articles of Association (11 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Resolutions
|
9 October 1996 | Company name changed hackremco (no.1139) LIMITED\certificate issued on 10/10/96 (2 pages) |
9 May 1996 | Incorporation (15 pages) |