West Horsley
Surrey
KT24 6HY
Director Name | Mr Laurence Binge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Stephen Trelawney Gatley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Mining Engineer |
Correspondence Address | Tree Cottage Bethesda Street Upper Basildon Reading Berkshire RG8 8NU |
Director Name | Anders Johan Martin Haker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Batsmansgatan 11 76140 Norrtalje Sweden |
Director Name | Joao Paulo Simoes Carrelo |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Alameda Da Guia Lote 74 4b Cascais 2750 360 Portugal |
Director Name | Karl Axel Waplan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Dromstigen 46 Bromma 16761 |
Secretary Name | Philippa Maria De Oliveira Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Moat Court Shaw Close Ottershaw Surrey KT16 0PH |
Director Name | Philip John Wright |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2011) |
Role | Manager |
Correspondence Address | Flat 24 Sussex Gate Sussex Road Haywards Heath West Sussex RH16 4NS |
Director Name | Josephine Ann McCabe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2011) |
Role | Vice President Hr |
Correspondence Address | 4 Patmore Link Road Hemel Hempstead Hertfordshire HP2 4PX |
Director Name | Mr Stephen Trelawney Gatley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 August 2021) |
Role | Director Technical Services |
Country of Residence | England |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Kevin William Russell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 2012(5 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 September 2012) |
Role | General Manager |
Country of Residence | Australia |
Correspondence Address | 70 Oathall Road Haywards Heath West Sussex RH16 3EN |
Director Name | Paul Michie McRae |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2012(5 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2018) |
Role | Engineer |
Country of Residence | Portugal |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Susan Boxall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(5 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 2017) |
Role | Vice President Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Hayworthe House 2 Market Place Haywards Heath West Sussex RH16 1DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lundinmining.com |
---|---|
Telephone | 01444 411900 |
Telephone region | Haywards Heath |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lundin Mining Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,366,619 |
Cash | £1,231,646 |
Current Liabilities | £1,381,145 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
10 July 2007 | Delivered on: 14 July 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 74633775 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
25 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
7 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
22 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
8 September 2021 | Appointment of Mr Laurence Binge as a director on 17 August 2021 (2 pages) |
8 September 2021 | Termination of appointment of Stephen Trelawney Gatley as a director on 17 August 2021 (1 page) |
26 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
23 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
25 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
15 February 2019 | Termination of appointment of Paul Michie Mcrae as a director on 31 December 2018 (1 page) |
5 June 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
22 May 2018 | Director's details changed for Stephen Trelawney Gatley on 1 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Paul Michie Mcrae on 1 May 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
10 November 2017 | Termination of appointment of Susan Boxall as a director on 6 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Susan Boxall as a director on 6 October 2017 (1 page) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
21 April 2017 | Director's details changed for Paul Michie Mcrae on 1 January 2015 (2 pages) |
21 April 2017 | Director's details changed for Paul Michie Mcrae on 1 January 2015 (2 pages) |
1 February 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 February 2017 (1 page) |
22 December 2016 | Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016 (1 page) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
3 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 April 2015 | Annual return made up to 16 April 2015 Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 16 April 2015 Statement of capital on 2015-04-29
|
11 March 2015 | Director's details changed for Paul Michie Mcrae on 1 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Paul Michie Mcrae on 1 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Paul Michie Mcrae on 1 January 2015 (2 pages) |
25 September 2014 | Auditor's resignation (1 page) |
25 September 2014 | Auditor's resignation (1 page) |
7 May 2014 | Annual return made up to 16 April 2014 Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 16 April 2014 Statement of capital on 2014-05-07
|
6 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 October 2013 | Director's details changed for Stephen Trelawney Gatley on 29 April 2013 (2 pages) |
4 October 2013 | Director's details changed for Stephen Trelawney Gatley on 29 April 2013 (2 pages) |
2 September 2013 | Director's details changed for Susan Boxall on 17 November 2012 (2 pages) |
2 September 2013 | Director's details changed for Susan Boxall on 17 November 2012 (2 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 May 2013 | Director's details changed for Paul Michie Mcrae on 29 April 2013 (2 pages) |
14 May 2013 | Director's details changed for Stephen Trelawney Gatley on 29 April 2013 (2 pages) |
14 May 2013 | Director's details changed for Susan Boxall on 29 April 2013 (2 pages) |
14 May 2013 | Director's details changed for Stephen Trelawney Gatley on 29 April 2013 (2 pages) |
14 May 2013 | Director's details changed for Susan Boxall on 29 April 2013 (2 pages) |
14 May 2013 | Director's details changed for Paul Michie Mcrae on 29 April 2013 (2 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Auditor's resignation (1 page) |
13 November 2012 | Auditor's resignation (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 September 2012 | Appointment of Susan Joy Boxall as a director (2 pages) |
21 September 2012 | Termination of appointment of Kevin Russell as a director (1 page) |
21 September 2012 | Termination of appointment of Kevin Russell as a director (1 page) |
21 September 2012 | Appointment of Susan Joy Boxall as a director (2 pages) |
2 May 2012 | Appointment of Kevin William Russell as a director (2 pages) |
2 May 2012 | Termination of appointment of Joao Simoes Carrelo as a director (1 page) |
2 May 2012 | Termination of appointment of Joao Simoes Carrelo as a director (1 page) |
2 May 2012 | Annual return made up to 16 April 2012 (4 pages) |
2 May 2012 | Appointment of Kevin William Russell as a director (2 pages) |
2 May 2012 | Appointment of Paul Michie Mcrae as a director (2 pages) |
2 May 2012 | Appointment of Paul Michie Mcrae as a director (2 pages) |
2 May 2012 | Annual return made up to 16 April 2012 (4 pages) |
11 January 2012 | Termination of appointment of Josephine Mccabe as a director (1 page) |
11 January 2012 | Appointment of Stephen Trelawney Gatley as a director (2 pages) |
11 January 2012 | Termination of appointment of Josephine Mccabe as a director (1 page) |
11 January 2012 | Appointment of Stephen Trelawney Gatley as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 May 2011 | Annual return made up to 16 April 2011 (5 pages) |
13 May 2011 | Termination of appointment of Philip Wright as a director (1 page) |
13 May 2011 | Annual return made up to 16 April 2011 (5 pages) |
13 May 2011 | Termination of appointment of Philip Wright as a director (1 page) |
28 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 May 2010 | Director's details changed for Philip John Wright on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Philip John Wright on 19 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 September 2009 | Secretary appointed paul dudley oliver morgan (2 pages) |
4 September 2009 | Director's change of particulars / philip wright / 08/07/2008 (1 page) |
4 September 2009 | Appointment terminated director anders haker (1 page) |
4 September 2009 | Secretary appointed paul dudley oliver morgan (2 pages) |
4 September 2009 | Appointment terminated director anders haker (1 page) |
4 September 2009 | Appointment terminated secretary philippa myers (1 page) |
4 September 2009 | Director's change of particulars / philip wright / 08/07/2008 (1 page) |
4 September 2009 | Appointment terminated secretary philippa myers (1 page) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
9 April 2009 | Director appointed josephine ann mccabe (4 pages) |
9 April 2009 | Director appointed josephine ann mccabe (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 July 2008 | Director appointed philip john wright (2 pages) |
9 July 2008 | Appointment terminated director stephen gatley (1 page) |
9 July 2008 | Appointment terminated director stephen gatley (1 page) |
9 July 2008 | Director appointed philip john wright (2 pages) |
23 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / stephen gatley / 17/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / stephen gatley / 17/04/2008 (1 page) |
19 March 2008 | Appointment terminated director karl waplan (1 page) |
19 March 2008 | Appointment terminated director karl waplan (1 page) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
22 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
22 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Incorporation (17 pages) |
16 April 2007 | Incorporation (17 pages) |