EMERGING MARKET MINERALS PLC
LONDON LP HILL PLC NEVILLE PORTER PLC

Hellopages » Greater London » Camden » WC2H 9JQ

Company number 05980987
Status Active
Incorporation Date 27 October 2006
Company Type Public Limited Company
Address 71-75 SHELTON STREET, LONDON, ENGLAND, WC2H 9JQ
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registered office address changed from 30 Portland Place London W1B 1LZ to 71-75 Shelton Street London WC2H 9JQ on 15 February 2017; Termination of appointment of Bernard Olivier as a director on 17 May 2016; Termination of appointment of Lawnswood Nominees (Holdings) Limited as a secretary on 15 February 2017. The most likely internet sites of EMERGING MARKET MINERALS PLC are www.emergingmarketminerals.co.uk, and www.emerging-market-minerals.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emerging Market Minerals Plc is a Public Limited Company. The company registration number is 05980987. Emerging Market Minerals Plc has been working since 27 October 2006. The present status of the company is Active. The registered address of Emerging Market Minerals Plc is 71 75 Shelton Street London England Wc2h 9jq. . NICHOLLS, Martin William Richard is a Director of the company. Secretary INTERNATIONAL REGISTRARS LIMITED has been resigned. Secretary WALTERS, Simon Howard has been resigned. Secretary IMCO SECRETARY LIMITED has been resigned. Secretary LAWNSWOOD NOMINEES (HOLDINGS) LIMITED has been resigned. Director BAKER, Arthur Sidney has been resigned. Director KNIFTON, Leo Ernest Vaughan has been resigned. Director MORTON, Brian has been resigned. Director NEALON, Gerard Anthony has been resigned. Director OLIVIER, Bernard, Dr has been resigned. Director PORTER, David Neville has been resigned. Director REDFORD, William Francis has been resigned. Director SLADE, James Hamilton has been resigned. Director SOLEY, David John has been resigned. Director SPENCER, Roy George Stamford has been resigned. Director WALTERS, Simon Howard has been resigned. Director WELLER, William Nigel Valentine has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. Director IMCO SECRETARY LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Director
NICHOLLS, Martin William Richard
Appointed Date: 16 December 2015
73 years old

Resigned Directors

Secretary
INTERNATIONAL REGISTRARS LIMITED
Resigned: 06 December 2010
Appointed Date: 16 September 2008

Secretary
WALTERS, Simon Howard
Resigned: 16 September 2008
Appointed Date: 01 December 2006

Secretary
IMCO SECRETARY LIMITED
Resigned: 01 December 2006
Appointed Date: 27 October 2006

Secretary
LAWNSWOOD NOMINEES (HOLDINGS) LIMITED
Resigned: 15 February 2017
Appointed Date: 09 December 2009

Director
BAKER, Arthur Sidney
Resigned: 06 September 2008
Appointed Date: 01 December 2006
74 years old

Director
KNIFTON, Leo Ernest Vaughan
Resigned: 07 August 2009
Appointed Date: 26 August 2008
71 years old

Director
MORTON, Brian
Resigned: 16 September 2008
Appointed Date: 08 November 2006
77 years old

Director
NEALON, Gerard Anthony
Resigned: 27 September 2013
Appointed Date: 07 August 2009
65 years old

Director
OLIVIER, Bernard, Dr
Resigned: 17 May 2016
Appointed Date: 22 March 2010
49 years old

Director
PORTER, David Neville
Resigned: 16 September 2008
Appointed Date: 08 November 2006
66 years old

Director
REDFORD, William Francis
Resigned: 08 June 2015
Appointed Date: 09 September 2014
67 years old

Director
SLADE, James Hamilton
Resigned: 21 October 2014
Appointed Date: 22 March 2010
67 years old

Director
SOLEY, David John
Resigned: 28 August 2008
Appointed Date: 01 December 2006
76 years old

Director
SPENCER, Roy George Stamford
Resigned: 06 February 2016
Appointed Date: 01 March 2012
76 years old

Director
WALTERS, Simon Howard
Resigned: 16 September 2008
Appointed Date: 01 December 2006
62 years old

Director
WELLER, William Nigel Valentine
Resigned: 22 March 2010
Appointed Date: 26 August 2008
76 years old

Director
IMCO DIRECTOR LIMITED
Resigned: 01 December 2006
Appointed Date: 27 October 2006

Director
IMCO SECRETARY LIMITED
Resigned: 01 December 2006
Appointed Date: 27 October 2006

EMERGING MARKET MINERALS PLC Events

15 Feb 2017
Registered office address changed from 30 Portland Place London W1B 1LZ to 71-75 Shelton Street London WC2H 9JQ on 15 February 2017
15 Feb 2017
Termination of appointment of Bernard Olivier as a director on 17 May 2016
15 Feb 2017
Termination of appointment of Lawnswood Nominees (Holdings) Limited as a secretary on 15 February 2017
15 Feb 2017
Termination of appointment of Roy George Stamford Spencer as a director on 6 February 2016
12 Jan 2016
Group of companies' accounts made up to 30 June 2015
...
... and 97 more events
12 Dec 2006
New secretary appointed;new director appointed
12 Dec 2006
New director appointed
04 Dec 2006
Certificate of authorisation to commence business and borrow
04 Dec 2006
Application to commence business
27 Oct 2006
Incorporation

EMERGING MARKET MINERALS PLC Charges

29 January 2008
Charge over shares
Delivered: 7 February 2008
Status: Satisfied on 21 August 2009
Persons entitled: Neville Porter
Description: 4 ordinary shares of £1 each and the derivative assets. See…