London
W2 6LG
Director Name | Mr Mark Damien Andrewes |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 December 2014) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Delwin Gunther Witthoft |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2014(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 09 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Mr Timothy Lawrence Kilbride |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Charetered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Upper Stanton Stanton Drew Bristol BS39 4EG |
Director Name | Roy Millington |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Corporate Secretary |
Correspondence Address | 483 Strathcona Avenue Westmount Quebec H3y 2x2 |
Secretary Name | Alexander Anthony Chmel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3,500 De La Montagne 55 Montreal, H3g 2a6 Quebec Canada |
Director Name | Mr Daniel Shane Larsen |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 March 2014) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Christopher Lenon |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 2008) |
Role | Global Head Of Taxation |
Correspondence Address | 73 Cheyne Court Chelsea London SW3 5TT |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Ian Clay Ratnage |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 April 2008) |
Role | Group Treasurer |
Correspondence Address | Frieslawn House Hodsoll Street Wrotham Kent TN15 7LH |
Secretary Name | Mr Roger Peter Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Ulf Quellmann |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 April 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2014) |
Role | Global Head Of Treasury |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mrs Janine Claire Juggins |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Michael Philip Bossick |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(5 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 24 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Eleanor Bronwen Evans |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
60.3m at $1 | Rio Tinto International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,136,977 |
Latest Accounts | 31 December 2012 (10 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Statement by directors (1 page) |
18 June 2014 | Statement of capital on 18 June 2014
|
18 June 2014 | Solvency statement dated 18/06/14 (1 page) |
18 June 2014 | Resolutions
|
18 June 2014 | Statement by directors (1 page) |
18 June 2014 | Statement of capital on 18 June 2014
|
18 June 2014 | Solvency statement dated 18/06/14 (1 page) |
18 June 2014 | Resolutions
|
20 March 2014 | Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014 (2 pages) |
20 March 2014 | Termination of appointment of Ulf Quellmann as a director on 5 March 2014 (1 page) |
20 March 2014 | Termination of appointment of Daniel Shane Larsen as a director on 5 March 2014 (1 page) |
20 March 2014 | Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014 (2 pages) |
20 March 2014 | Termination of appointment of Ulf Quellmann as a director on 5 March 2014 (1 page) |
20 March 2014 | Termination of appointment of Daniel Shane Larsen as a director on 5 March 2014 (1 page) |
20 March 2014 | Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014 (2 pages) |
20 March 2014 | Termination of appointment of Ulf Quellmann as a director on 5 March 2014 (1 page) |
20 March 2014 | Termination of appointment of Daniel Shane Larsen as a director on 5 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Eleanor Bronwen Evans as a director on 5 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Eleanor Bronwen Evans as a director on 5 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Eleanor Bronwen Evans as a director on 5 March 2014 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (5 pages) |
30 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Termination of appointment of Michael Philip Bossick as a director on 24 July 2013 (1 page) |
1 August 2013 | Appointment of Mark Damien Andrewes as a director on 24 July 2013 (2 pages) |
1 August 2013 | Termination of appointment of Michael Philip Bossick as a director on 24 July 2013 (1 page) |
1 August 2013 | Appointment of Mark Damien Andrewes as a director on 24 July 2013 (2 pages) |
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director on 1 July 2013 (2 pages) |
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director on 1 July 2013 (2 pages) |
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director on 1 July 2013 (2 pages) |
30 May 2013 | Appointment of Michael Philip Bossick as a director on 20 May 2013 (2 pages) |
30 May 2013 | Appointment of Michael Philip Bossick as a director on 20 May 2013 (2 pages) |
7 May 2013 | Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013 (1 page) |
7 May 2013 | Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013 (1 page) |
7 May 2013 | Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013 (1 page) |
10 April 2013 | Termination of appointment of Janine Claire Juggins as a director on 5 April 2013 (1 page) |
10 April 2013 | Termination of appointment of Janine Claire Juggins as a director on 5 April 2013 (1 page) |
10 April 2013 | Termination of appointment of Janine Claire Juggins as a director on 5 April 2013 (1 page) |
12 November 2012 | Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
6 July 2012 | Appointment of Janine Claire Juggins as a director on 2 July 2012 (2 pages) |
6 July 2012 | Appointment of Janine Claire Juggins as a director on 2 July 2012 (2 pages) |
6 July 2012 | Appointment of Janine Claire Juggins as a director on 2 July 2012 (2 pages) |
4 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 July 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
19 July 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
7 April 2010 | Termination of appointment of Roger Dowding as a secretary (1 page) |
7 April 2010 | Termination of appointment of Roger Dowding as a secretary (1 page) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
30 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
11 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
6 March 2009 | Director's change of particulars / ulf quellmann / 03/01/2009 (1 page) |
6 March 2009 | Director's change of particulars / ulf quellmann / 03/01/2009 (1 page) |
17 December 2008 | Appointment terminated director christopher lenon (1 page) |
17 December 2008 | Appointment terminated director christopher lenon (1 page) |
28 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
22 October 2008 | Appointment terminated director ian ratnage (1 page) |
22 October 2008 | Director appointed ian clay ratnage (1 page) |
22 October 2008 | Appointment terminated director ian ratnage (1 page) |
22 October 2008 | Director appointed ian clay ratnage (1 page) |
25 September 2008 | Director appointed benedict john spurway mathews (1 page) |
25 September 2008 | Director appointed daniel shane larsen (3 pages) |
25 September 2008 | Director appointed christopher lenon (3 pages) |
25 September 2008 | Director appointed benedict john spurway mathews (1 page) |
25 September 2008 | Director appointed daniel shane larsen (3 pages) |
25 September 2008 | Director appointed christopher lenon (3 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 2 eastbourne terrace london W2 6LG united kingdom (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from a-l house 83 tower road north warmley bristol BS30 8XP (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 2 eastbourne terrace london W2 6LG united kingdom (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from a-l house 83 tower road north warmley bristol BS30 8XP (1 page) |
19 September 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
19 September 2008 | Appointment terminated director katherine anthony wilkinson (1 page) |
19 September 2008 | Director appointed ulf quellmann (3 pages) |
19 September 2008 | Appointment terminated secretary alexander chmel (1 page) |
19 September 2008 | Appointment terminated director roy millington (1 page) |
19 September 2008 | Appointment terminated director timothy kilbride (1 page) |
19 September 2008 | Secretary appointed roger peter dowding (1 page) |
19 September 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
19 September 2008 | Appointment terminated director katherine anthony wilkinson (1 page) |
19 September 2008 | Director appointed ulf quellmann (3 pages) |
19 September 2008 | Appointment terminated secretary alexander chmel (1 page) |
19 September 2008 | Appointment terminated director timothy kilbride (1 page) |
19 September 2008 | Appointment terminated director roy millington (1 page) |
19 September 2008 | Secretary appointed roger peter dowding (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
28 October 2007 | Ad 17/10/07-23/10/07 us$ si [email protected]=60265704 us$ ic 1/60265705 (2 pages) |
28 October 2007 | Memorandum and Articles of Association (4 pages) |
28 October 2007 | Nc inc already adjusted 17/10/07 (1 page) |
28 October 2007 | Resolutions
|
28 October 2007 | Ad 17/10/07-23/10/07 us$ si [email protected]=60265704 us$ ic 1/60265705 (2 pages) |
28 October 2007 | Memorandum and Articles of Association (4 pages) |
28 October 2007 | Nc inc already adjusted 17/10/07 (1 page) |
28 October 2007 | Resolutions
|
1 October 2007 | Incorporation (38 pages) |
1 October 2007 | Incorporation (38 pages) |