AFRICAN EXPLOSIVES INTERNATIONAL LIMITED
LONDON ICI EXPLOSIVES (AFRICA) LIMITED

Hellopages » City of London » City of London » EC2V 6DN

Company number 02767001
Status Active
Incorporation Date 23 November 1992
Company Type Private Limited Company
Address SUITE 31 SECOND FLOOR, 107 CHEAPSIDE, LONDON, EC2V 6DN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Amended full accounts made up to 31 December 2015; Confirmation statement made on 23 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of AFRICAN EXPLOSIVES INTERNATIONAL LIMITED are www.africanexplosivesinternational.co.uk, and www.african-explosives-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.African Explosives International Limited is a Private Limited Company. The company registration number is 02767001. African Explosives International Limited has been working since 23 November 1992. The present status of the company is Active. The registered address of African Explosives International Limited is Suite 31 Second Floor 107 Cheapside London Ec2v 6dn. . ST JAMES'S CORPORATE SERVICES LIMITED is a Secretary of the company. BIERMAN, Marthinus Johannes Petrus is a Director of the company. KIRTON, Jane Alison is a Director of the company. Secretary CHEATLE, Penelope Anne has been resigned. Secretary GROSSET, Margaret Wilhelmina has been resigned. Nominee Secretary LACHLAN, Cacilia Maria has been resigned. Secretary VIADUCT CORPORATE SERVICES LIMITED has been resigned. Director BOURNE, Anthony John, Dr has been resigned. Director BROMLEY, David Talbot has been resigned. Director CHEATLE, Penelope Anne has been resigned. Director CLOWES, William Jeremy has been resigned. Director DEXTER, Philip Edward Charles has been resigned. Director EDWARDS, Graham Neil, Dr has been resigned. Director FLEISCHER, Michael David has been resigned. Director GRANT, Michael John has been resigned. Director GREENSMITH, John Charles has been resigned. Director GROSSET, Margaret Wilhelmina has been resigned. Director HOLFORD, Graham Mortimer has been resigned. Nominee Director LACHLAN, Cacilia Maria has been resigned. Director LOUW, Tobias Johan has been resigned. Director PACE-BONELLO, Alexander Francis has been resigned. Director PORTER, James John has been resigned. Director POTGIETER, Marthinus Jacobus Frederick has been resigned. Director RICHARDS, Daniel Petrus has been resigned. Director RILLEY, Colin David has been resigned. Director SMITH, Ann Frances has been resigned. Director SMITH, Michael Hedley has been resigned. Director TURNER, Robert Wynne Toleman has been resigned. Director VENTER, Schalk Marthinus has been resigned. Director WADE, Stuart has been resigned. Director WHITEWOOD, David Stephen has been resigned. Director WHITTAKER, Bernard Wayne has been resigned. Director WILKINSON, Geoffrey Allan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ST JAMES'S CORPORATE SERVICES LIMITED
Appointed Date: 02 April 2001

Director
BIERMAN, Marthinus Johannes Petrus
Appointed Date: 15 May 2015
62 years old

Director
KIRTON, Jane Alison
Appointed Date: 01 January 2015
54 years old

Resigned Directors

Secretary
CHEATLE, Penelope Anne
Resigned: 10 October 1995
Appointed Date: 01 May 1993

Secretary
GROSSET, Margaret Wilhelmina
Resigned: 02 January 1998
Appointed Date: 10 October 1995

Nominee Secretary
LACHLAN, Cacilia Maria
Resigned: 04 May 1993
Appointed Date: 23 November 1992

Secretary
VIADUCT CORPORATE SERVICES LIMITED
Resigned: 02 April 2001
Appointed Date: 02 January 1998

Director
BOURNE, Anthony John, Dr
Resigned: 15 June 1995
Appointed Date: 23 November 1992
83 years old

Director
BROMLEY, David Talbot
Resigned: 31 March 1996
Appointed Date: 10 October 1995
83 years old

Director
CHEATLE, Penelope Anne
Resigned: 15 June 1995
Appointed Date: 01 May 1993
72 years old

Director
CLOWES, William Jeremy
Resigned: 14 January 2002
Appointed Date: 02 January 1998
74 years old

Director
DEXTER, Philip Edward Charles
Resigned: 12 May 2006
Appointed Date: 02 April 2001
71 years old

Director
EDWARDS, Graham Neil, Dr
Resigned: 31 March 2008
Appointed Date: 14 January 2002
71 years old

Director
FLEISCHER, Michael David
Resigned: 30 September 1998
Appointed Date: 02 January 1998
64 years old

Director
GRANT, Michael John
Resigned: 06 October 2014
Appointed Date: 05 March 2003
67 years old

Director
GREENSMITH, John Charles
Resigned: 31 December 1998
Appointed Date: 02 January 1998
77 years old

Director
GROSSET, Margaret Wilhelmina
Resigned: 02 January 1998
Appointed Date: 15 June 1995
73 years old

Director
HOLFORD, Graham Mortimer
Resigned: 02 April 2001
Appointed Date: 24 June 1999
83 years old

Nominee Director
LACHLAN, Cacilia Maria
Resigned: 01 May 1993
Appointed Date: 23 November 1992
76 years old

Director
LOUW, Tobias Johan
Resigned: 16 April 2012
Appointed Date: 01 April 2008
63 years old

Director
PACE-BONELLO, Alexander Francis
Resigned: 30 September 1998
Appointed Date: 02 January 1998
68 years old

Director
PORTER, James John
Resigned: 02 January 1998
Appointed Date: 09 April 1997
79 years old

Director
POTGIETER, Marthinus Jacobus Frederick
Resigned: 14 January 2002
Appointed Date: 02 January 1998
74 years old

Director
RICHARDS, Daniel Petrus
Resigned: 01 July 2007
Appointed Date: 14 January 2002
62 years old

Director
RILLEY, Colin David
Resigned: 12 May 2006
Appointed Date: 10 December 1996
74 years old

Director
SMITH, Ann Frances
Resigned: 12 August 2002
Appointed Date: 02 April 2001
78 years old

Director
SMITH, Michael Hedley
Resigned: 10 October 1995
Appointed Date: 15 June 1995
67 years old

Director
TURNER, Robert Wynne Toleman
Resigned: 10 October 1995
Appointed Date: 15 June 1995
70 years old

Director
VENTER, Schalk Marthinus
Resigned: 15 May 2015
Appointed Date: 16 April 2012
59 years old

Director
WADE, Stuart
Resigned: 01 January 2015
Appointed Date: 14 January 2002
68 years old

Director
WHITEWOOD, David Stephen
Resigned: 14 January 2002
Appointed Date: 15 June 1995
70 years old

Director
WHITTAKER, Bernard Wayne
Resigned: 30 May 1997
Appointed Date: 10 October 1995
83 years old

Director
WILKINSON, Geoffrey Allan
Resigned: 02 April 2001
Appointed Date: 02 January 1998
78 years old

AFRICAN EXPLOSIVES INTERNATIONAL LIMITED Events

22 Dec 2016
Amended full accounts made up to 31 December 2015
09 Dec 2016
Confirmation statement made on 23 November 2016 with updates
20 Oct 2016
Full accounts made up to 31 December 2015
06 Dec 2015
Full accounts made up to 31 December 2014
02 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

...
... and 138 more events
24 May 1993
Director resigned;new director appointed

10 May 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Dec 1992
Ad 04/12/92--------- £ si 98@1=98 £ ic 2/100
23 Dec 1992
Accounting reference date notified as 31/12
23 Nov 1992
Incorporation