BRITISH MINING CONSULTANTS LIMITED
NOTTINGHAM IMC ENVIRONMENTAL CONSULTANTS LTD

Hellopages » Nottinghamshire » Ashfield » NG15 0ED

Company number 02129128
Status Active
Incorporation Date 7 May 1987
Company Type Private Limited Company
Address GENEVA (BUILDING D) 1ST FLOOR UNIT 8 LAKE VIEW DRIVE, ANNESLEY, NOTTINGHAM, ENGLAND, NG15 0ED
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from Pure Offices Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT to Geneva (Building D) 1st Floor Unit 8 Lake View Drive Annesley Nottingham NG15 0ED on 22 March 2017; Confirmation statement made on 6 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BRITISH MINING CONSULTANTS LIMITED are www.britishminingconsultants.co.uk, and www.british-mining-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Hucknall Rail Station is 3.4 miles; to Langley Mill Rail Station is 4.6 miles; to Bulwell Rail Station is 5.4 miles; to Mansfield Woodhouse Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Mining Consultants Limited is a Private Limited Company. The company registration number is 02129128. British Mining Consultants Limited has been working since 07 May 1987. The present status of the company is Active. The registered address of British Mining Consultants Limited is Geneva Building D 1st Floor Unit 8 Lake View Drive Annesley Nottingham England Ng15 0ed. . WELLS, Christopher Charles is a Secretary of the company. ANWAR, Arif is a Director of the company. Secretary COWLES, Lyn has been resigned. Secretary WATSON, Diane has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director COWLES, Lyn has been resigned. Director DUNHAM, Richard Kenneth, Dr has been resigned. Director HINDMARSH, William Edward has been resigned. Director KEANE, Adrian Spencer has been resigned. Director LOTT, John Brian has been resigned. Director SEIFERT, Christoph Maria, Dr has been resigned. Director WARING, David Rupert Tremayne has been resigned. Director YATES, Robert Clifford has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WELLS, Christopher Charles
Appointed Date: 25 July 2006

Director
ANWAR, Arif
Appointed Date: 25 July 2006
61 years old

Resigned Directors

Secretary
COWLES, Lyn
Resigned: 01 February 1999

Secretary
WATSON, Diane
Resigned: 25 July 2006
Appointed Date: 01 February 1999

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 13 October 2006
Appointed Date: 28 July 2006

Director
COWLES, Lyn
Resigned: 01 February 1999
Appointed Date: 01 April 1998
70 years old

Director
DUNHAM, Richard Kenneth, Dr
Resigned: 31 October 1992
89 years old

Director
HINDMARSH, William Edward
Resigned: 10 August 1999
Appointed Date: 01 April 1998
86 years old

Director
KEANE, Adrian Spencer
Resigned: 30 June 2004
Appointed Date: 01 February 1999
63 years old

Director
LOTT, John Brian
Resigned: 25 July 2006
82 years old

Director
SEIFERT, Christoph Maria, Dr
Resigned: 21 August 2007
Appointed Date: 25 July 2006
65 years old

Director
WARING, David Rupert Tremayne
Resigned: 25 July 2006
Appointed Date: 30 June 2004
94 years old

Director
YATES, Robert Clifford
Resigned: 11 November 1998
73 years old

Persons With Significant Control

Mr Christopher Charles Wells
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

BRITISH MINING CONSULTANTS LIMITED Events

22 Mar 2017
Registered office address changed from Pure Offices Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT to Geneva (Building D) 1st Floor Unit 8 Lake View Drive Annesley Nottingham NG15 0ED on 22 March 2017
14 Sep 2016
Confirmation statement made on 6 September 2016 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 95 more events
12 Dec 1988
Wd 30/11/88 ad 06/10/88--------- £ si 98@1=98 £ ic 2/100

18 Nov 1988
Company name changed british mining consultants (ghus ick) LIMITED\certificate issued on 21/11/88

09 Nov 1988
Registered office changed on 09/11/88 from: the fountain precinct balm green sheffield S1 1RZ

05 Jan 1988
Company name changed broomco (202) LIMITED\certificate issued on 05/01/88

07 May 1987
Certificate of Incorporation