CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE)
LONDON

Hellopages » City of London » City of London » WC1V 7PB

Company number 00084511
Status Active
Incorporation Date 9 May 1905
Company Type Private Limited Company
Address 6TH FLOOR 322, HIGH HOLBORN, LONDON, WC1V 7PB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016. The most likely internet sites of CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) are www.centralmininginvestmentcorporation.co.uk, and www.central-mining-investment-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Mining Investment Corporation Limited The is a Private Limited Company. The company registration number is 00084511. Central Mining Investment Corporation Limited The has been working since 09 May 1905. The present status of the company is Active. The registered address of Central Mining Investment Corporation Limited The is 6th Floor 322 High Holborn London Wc1v 7pb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. FLEXON, William (Bill) is a Director of the company. LEHMAN, Mark Paul is a Director of the company. RAPERPORT, Eileen Annabelle is a Director of the company. ROSTRON, Guy is a Director of the company. Secretary GILES, Nicholas David Martin has been resigned. Secretary GOW, Morven has been resigned. Secretary CHARTER CENTRAL SERVICES LIMITED has been resigned. Director AVERY, John Leonard has been resigned. Director BRANNAN, Charles Scott has been resigned. Director CARELESS, Robert Arthur has been resigned. Director CLARK, Robin Hurst has been resigned. Director DEELEY, James Richard has been resigned. Director GLASSCOCK, Malcolm John has been resigned. Director KETTEL, John Barry has been resigned. Director PRYOR, Daniel Alexis has been resigned. Director PUCKETT, Anne Lynne has been resigned. Director STOCKWELL, Andrew James has been resigned. Director THWAITE, Peter Maguire has been resigned. Director YAPP, Alison has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 02 April 2014

Director
FLEXON, William (Bill)
Appointed Date: 28 March 2012
62 years old

Director
LEHMAN, Mark Paul
Appointed Date: 28 March 2012
58 years old

Director
RAPERPORT, Eileen Annabelle
Appointed Date: 28 September 2012
74 years old

Director
ROSTRON, Guy
Appointed Date: 28 September 2012
64 years old

Resigned Directors

Secretary
GILES, Nicholas David Martin
Resigned: 06 February 2009
Appointed Date: 09 January 2008

Secretary
GOW, Morven
Resigned: 30 March 2011
Appointed Date: 06 February 2009

Secretary
CHARTER CENTRAL SERVICES LIMITED
Resigned: 09 January 2008

Director
AVERY, John Leonard
Resigned: 29 June 2012
Appointed Date: 20 December 2002
66 years old

Director
BRANNAN, Charles Scott
Resigned: 30 September 2016
Appointed Date: 17 January 2012
67 years old

Director
CARELESS, Robert Arthur
Resigned: 17 January 2012
Appointed Date: 27 January 2006
71 years old

Director
CLARK, Robin Hurst
Resigned: 30 November 2014
Appointed Date: 28 September 2012
45 years old

Director
DEELEY, James Richard
Resigned: 17 January 2012
Appointed Date: 09 January 2008
62 years old

Director
GLASSCOCK, Malcolm John
Resigned: 21 December 2002
Appointed Date: 09 February 1993
78 years old

Director
KETTEL, John Barry
Resigned: 09 February 1993
92 years old

Director
PRYOR, Daniel Alexis
Resigned: 30 September 2016
Appointed Date: 28 March 2012
57 years old

Director
PUCKETT, Anne Lynne
Resigned: 30 September 2016
Appointed Date: 17 January 2012
63 years old

Director
STOCKWELL, Andrew James
Resigned: 31 March 2013
Appointed Date: 25 April 2012
59 years old

Director
THWAITE, Peter Maguire
Resigned: 30 September 2001
78 years old

Director
YAPP, Alison
Resigned: 27 January 2006
Appointed Date: 01 October 2001
59 years old

CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) Events

03 Apr 2017
Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2016
Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Charles Scott Brannan as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016
...
... and 151 more events
08 Aug 1978
Annual return made up to 17/07/78
06 Sep 1977
Annual return made up to 22/08/77
16 Aug 1976
Annual return made up to 26/07/76
03 Sep 1975
Annual return made up to 26/06/75
09 May 1905
Incorporation

CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) Charges

30 April 2012
Debenture
Delivered: 4 May 2012
Status: Satisfied on 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charge over the undertaking and all…