West Vancouver
British Columbia
Canada
Director Name | Lukas Henrik Lundin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 October 1999(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Mining Executive |
Correspondence Address | 1575 Laurier Street Vancouver British Columbia V6j 2v2 |
Secretary Name | Paul Kenneth Conibear |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 14 October 1999(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Mining Executive |
Correspondence Address | 5710 Bluebell Drive West Vancouver British Columbia Canada |
Director Name | Brian Clive Spratley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Role | Mining Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Brockhill Road Saltwood Hythe Kent CT21 4AG |
Director Name | Edward Henry Webb |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Role | Natural Resources Consultant |
Correspondence Address | 6 Rue De Rive Geneva 3 Ch 1211 |
Secretary Name | Andrew Frank Northrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 297 Brompton Park Crescent Seagrave Road London SW6 1SZ |
Secretary Name | Geoffrey Paul Turbott |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 October 1996(1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 253 Whitton Avenue East Greenford Middlesex UB6 0QQ |
Secretary Name | Noorjahan Mohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | 24 Helena Road London NW10 1JA |
Director Name | Philip John Wright |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 29 August 1998) |
Role | Mining Executive |
Correspondence Address | Flat 7 8-9 Rose And Crown Yard London SW1Y 6RE |
Registered Address | Level 2 Buchanan House 3 St James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 2001 | Dissolved (1 page) |
---|---|
20 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | C/O re change of liq (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
15 November 1999 | Appointment of a voluntary liquidator (1 page) |
15 November 1999 | Res re specie (1 page) |
15 November 1999 | Resolutions
|
15 November 1999 | Declaration of solvency (3 pages) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
23 December 1998 | Return made up to 21/10/98; full list of members
|
24 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 February 1998 | New director appointed (2 pages) |
21 November 1997 | Return made up to 21/10/97; full list of members
|
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
21 January 1997 | Company name changed tenke fungurume advisory service s LIMITED\certificate issued on 22/01/97 (2 pages) |
29 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
21 October 1996 | Incorporation (56 pages) |