London
SW1V 1LH
Director Name | Mr Hendrik Jan Bogers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 09 August 2012(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 January 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Charlotte Elizabeth Gillan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2012(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 January 2016) |
Role | Chartered Accountant And Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Peter Clinton Bright |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 February 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Christiaan Michiel Norval |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 May 2002) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 15 Neville Avenue New Maldon Surrey KT3 4SN |
Director Name | Christiaan Lourens Smit |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 October 2001(1 month after company formation) |
Appointment Duration | 1 year, 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 | 19 October 2001(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2002) |
Role | Secretary |
Correspondence Address | 126 Lakenheath Oakwood London N14 4RX |
Secretary Name | Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2002) |
Role | Secretary |
Correspondence Address | 126 Lakenheath Oakwood London N14 4RX |
Secretary Name | Ines Lucia Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 August 2008) |
Role | Assistant Company Secretary Bh |
Country of Residence | United Kingdom |
Correspondence Address | Spa House 1 Montague Road Wimbledon London SW19 1TB |
Director Name | William Broughton Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 2002(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 2005) |
Role | Regional Counsel Bhp Billiton |
Correspondence Address | Flat 3 42 King Street Covent Garden London WC2E 8JS |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2005) |
Role | Deputy Company Secretary |
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(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2009) |
Role | Secretary |
Correspondence Address | 21 Tradewinds Court Asher Way Wapping London EW1 2JB |
Director Name | Jeremy Stephen Thomas |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 March 2009) |
Role | Counsel Bhp Billiton Plc |
Correspondence Address | The Old Vicarage Church Lane Lydden Kent CT15 7JP |
Director Name | Ines Lucia Watson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 August 2008) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Spa House 1 Montague Road Wimbledon London SW19 1TB |
Director Name | Mr Stephen Francis Mitchell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 2005(4 years 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 |
Director Name | Mr Robert Norman Carew Franklin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(4 years, 11 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(5 years, 2 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(6 years, 11 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 | Gwen Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2010) |
Role | Tax Adviser Assurance |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Brendan Gerald Mulqueen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2009(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2010) |
Role | Head Of Tax Europe And Africa |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Hendre Ackermann |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 March 2009(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 January 2010) |
Role | Accountant |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Mrs Catriona White |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Alexander John Hesketh |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Gwen Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2012) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | David John Flecther |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Secretary Name | Frances Julie Niven |
---|---|
Status | Resigned |
Appointed | 10 February 2012(10 years, 4 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 |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | www.bhpbilliton.com |
---|
Registered Address | Neathouse Place London SW1V 1LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
1 at $0.5 | Bhp Billiton Marylebone Bv 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £260,165 |
Net Worth | £39,232,817 |
Current Liabilities | £26,016 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2016 | Final Gazette dissolved following liquidation (1 page) |
22 October 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 7 July 2015 (8 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 7 July 2015 (8 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 7 July 2015 (8 pages) |
16 July 2014 | Declaration of solvency (3 pages) |
16 July 2014 | Appointment of a voluntary liquidator (2 pages) |
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 April 2014 | Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages) |
18 March 2014 | Termination of appointment of Alexander Hesketh as a director (1 page) |
13 March 2014 | Resolutions
|
13 March 2014 | Statement by directors (2 pages) |
13 March 2014 | Solvency statement dated 06/03/14 (2 pages) |
13 March 2014 | Statement of capital on 13 March 2014
|
7 February 2014 | Termination of appointment of Catriona White as a director (1 page) |
7 February 2014 | Appointment of Mr Peter Clinton Bright as a director (2 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (17 pages) |
16 December 2013 | Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 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 Mrs Catriona White on 16 December 2013 (2 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
9 November 2012 | Appointment of Charlotte Elizabeth Gillan as a director (2 pages) |
16 August 2012 | Termination of appointment of Gwen Jones as a director (1 page) |
9 August 2012 | Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of David Flecther as a director (1 page) |
9 August 2012 | Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of Hendrik Jan Bogers as a director (2 pages) |
21 May 2012 | Appointment of Andrew Peter Story as a secretary (2 pages) |
18 May 2012 | Termination of appointment of Frances Niven as a secretary (1 page) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
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) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (18 pages) |
9 February 2010 | Appointment of Gwen Jones as a director (3 pages) |
4 February 2010 | Appointment of David John Flecther as a director (3 pages) |
2 February 2010 | Termination of appointment of Gwen Jones as a director (2 pages) |
29 January 2010 | Termination of appointment of Brendan Mulqueen as a director (1 page) |
15 January 2010 | Appointment of Alexander John Hesketh as a director (3 pages) |
8 January 2010 | Termination of appointment of Hendre Ackermann as a director (1 page) |
2 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
30 October 2009 | Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages) |
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) |
23 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
8 June 2009 | Director's change of particulars / brendan mulqueen / 05/06/2009 (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
17 April 2009 | Director appointed gwen jones (3 pages) |
16 April 2009 | Director appointed brendan gerard mulqueen (3 pages) |
14 April 2009 | Director appointed catriona white (2 pages) |
14 April 2009 | Director appointed hendre ackermann (2 pages) |
6 April 2009 | Appointment terminated director jeremy thomas (1 page) |
6 April 2009 | Appointment terminated director elizabeth hobley (1 page) |
6 April 2009 | Appointment terminated director stephen mitchell (1 page) |
17 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
12 September 2008 | Appointment terminated director ines watson (1 page) |
8 September 2008 | Appointment terminated secretary ines watson (1 page) |
8 September 2008 | Secretary appointed gail mcgrath (1 page) |
24 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
16 April 2008 | Appointment terminated director robert franklin (1 page) |
2 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
21 August 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
22 February 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
19 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
18 October 2006 | New director appointed (1 page) |
26 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
16 February 2006 | Director's particulars changed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
29 September 2005 | Return made up to 17/09/05; full list of members (4 pages) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2004 | Return made up to 17/09/04; full list of members (10 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (3 pages) |
29 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
27 September 2003 | Return made up to 17/09/03; full list of members (10 pages) |
21 July 2003 | Ad 04/04/03--------- us$ si 850000@1=850000 us$ ic 29968232/30818232 (2 pages) |
21 July 2003 | Resolutions
|
14 July 2003 | New director appointed (3 pages) |
13 July 2003 | Full accounts made up to 30 June 2002 (12 pages) |
10 July 2003 | Director resigned (1 page) |
30 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 March 2003 | Return made up to 17/09/02; full list of members (8 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 1-3 the strand london WC2N 5HA (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
11 October 2002 | Statement of affairs (23 pages) |
11 October 2002 | Ad 29/10/01--------- us$ si [email protected]=299968232 us$ ic 0/299968232 (2 pages) |
11 July 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (3 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
8 November 2001 | New secretary appointed;new director appointed (3 pages) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | New director appointed (3 pages) |
4 November 2001 | Resolutions
|
4 November 2001 | Nc inc already adjusted 19/10/01 (2 pages) |
4 November 2001 | Resolutions
|
4 November 2001 | Nc dec already adjusted 19/10/01 (2 pages) |
4 November 2001 | Resolutions
|
27 October 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page) |
18 October 2001 | Company name changed hackremco (no.1865) LIMITED\certificate issued on 18/10/01 (2 pages) |
17 September 2001 | Incorporation (17 pages) |