CHEVANING MINING COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6DN
Company number 01602243
Status Active
Incorporation Date 7 December 1981
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 two hundred and thirteen events have happened. The last three records are Appointment of Mr Francois Visser as a secretary on 28 April 2017; Termination of appointment of Tracy Garrett as a secretary on 28 April 2017; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of CHEVANING MINING COMPANY LIMITED are www.chevaningminingcompany.co.uk, and www.chevaning-mining-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three 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.Chevaning Mining Company Limited is a Private Limited Company. The company registration number is 01602243. Chevaning Mining Company Limited has been working since 07 December 1981. The present status of the company is Active. The registered address of Chevaning Mining Company Limited is Suite 31 Second Floor 107 Cheapside London Ec2v 6dn. . VISSER, Francois is a Secretary of the company. ST JAMES'S CORPORATE SERVICES LIMITED is a Secretary of the company. REDWOOD SAWYERR, Celia Abigail Boudri is a Director of the company. VISSER, Francois is a Director of the company. Secretary ABANKROH, Ernest has been resigned. Secretary AKOSAH BEMPAH, Ophelia Fifuitera has been resigned. Secretary BROWN, Michael David has been resigned. Secretary CALLISTER, Emma has been resigned. Secretary FIERAIN, Jacqueline has been resigned. Secretary GARRETT, Tracy has been resigned. Secretary TAYLOR, Paul Richard has been resigned. Director ABANKROH, Ernest has been resigned. Director AKOSAH BEMPAH, Kwaku has been resigned. Director BARING, Ross has been resigned. Director BLACK, Philip Leonard has been resigned. Director COLLINS, Angus Robert has been resigned. Director FIERAIN, Jacqueline has been resigned. Director GODEFROID, Alain has been resigned. Director GRICE, John has been resigned. Director JONAH, Sam Esson has been resigned. Director KEATLEY, Mark Burgess has been resigned. Director LIOTIER, Philippe has been resigned. Director MCGLEW, Lloyd Craig has been resigned. Director MOUTURY, Jean has been resigned. Director NICE, Roland Wayne has been resigned. Director OWIREDU, Daniel Monney Akwafo has been resigned. Director PADI, Gloria Korleki Ama has been resigned. Director SCHULTZ, Trevor Stanley has been resigned. Director SNYMAN, Hendrik Johannes has been resigned. Director TAYLOR, Paul Richard has been resigned. Director TAYLOR, Raymond John has been resigned. Director UTTER, Thomas has been resigned. Director VENKATAKAKRISHNAN, Srinivasan has been resigned. Director VERIANS, Rene has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VISSER, Francois
Appointed Date: 28 April 2017

Secretary
ST JAMES'S CORPORATE SERVICES LIMITED
Appointed Date: 06 September 2004

Director
REDWOOD SAWYERR, Celia Abigail Boudri
Appointed Date: 01 August 2005
62 years old

Director
VISSER, Francois
Appointed Date: 01 September 2014
46 years old

Resigned Directors

Secretary
ABANKROH, Ernest
Resigned: 27 May 2004
Appointed Date: 08 November 1996

Secretary
AKOSAH BEMPAH, Ophelia Fifuitera
Resigned: 01 August 2005
Appointed Date: 27 May 2004

Secretary
BROWN, Michael David
Resigned: 01 October 2008
Appointed Date: 01 August 2005

Secretary
CALLISTER, Emma
Resigned: 31 May 2012
Appointed Date: 01 October 2008

Secretary
FIERAIN, Jacqueline
Resigned: 29 April 1994

Secretary
GARRETT, Tracy
Resigned: 28 April 2017
Appointed Date: 02 August 2012

Secretary
TAYLOR, Paul Richard
Resigned: 08 November 1996
Appointed Date: 29 April 1994

Director
ABANKROH, Ernest
Resigned: 31 May 2004
Appointed Date: 27 April 2001
65 years old

Director
AKOSAH BEMPAH, Kwaku
Resigned: 01 August 2005
Appointed Date: 27 May 2004
66 years old

Director
BARING, Ross
Resigned: 07 June 1996
Appointed Date: 29 April 1994
85 years old

Director
BLACK, Philip Leonard
Resigned: 23 December 1992
83 years old

Director
COLLINS, Angus Robert
Resigned: 23 December 1992
81 years old

Director
FIERAIN, Jacqueline
Resigned: 17 May 1994
Appointed Date: 23 December 1992
80 years old

Director
GODEFROID, Alain
Resigned: 17 May 1994
77 years old

Director
GRICE, John
Resigned: 30 April 1999
Appointed Date: 09 November 1996
91 years old

Director
JONAH, Sam Esson
Resigned: 27 April 2001
Appointed Date: 18 July 2000
76 years old

Director
KEATLEY, Mark Burgess
Resigned: 30 June 2000
Appointed Date: 08 November 1996
68 years old

Director
LIOTIER, Philippe
Resigned: 23 December 1992
44 years old

Director
MCGLEW, Lloyd Craig
Resigned: 28 August 2015
Appointed Date: 01 August 2005
68 years old

Director
MOUTURY, Jean
Resigned: 17 May 1994
89 years old

Director
NICE, Roland Wayne
Resigned: 16 July 1993
85 years old

Director
OWIREDU, Daniel Monney Akwafo
Resigned: 01 August 2005
Appointed Date: 04 February 2004
68 years old

Director
PADI, Gloria Korleki Ama
Resigned: 29 June 2007
Appointed Date: 01 August 2005
63 years old

Director
SCHULTZ, Trevor Stanley
Resigned: 31 December 2003
Appointed Date: 01 September 1999
84 years old

Director
SNYMAN, Hendrik Johannes
Resigned: 15 August 2014
Appointed Date: 18 October 2007
50 years old

Director
TAYLOR, Paul Richard
Resigned: 08 November 1996
Appointed Date: 29 April 1994
79 years old

Director
TAYLOR, Raymond John
Resigned: 08 November 1996
Appointed Date: 29 April 1994
78 years old

Director
UTTER, Thomas
Resigned: 23 December 1992
75 years old

Director
VENKATAKAKRISHNAN, Srinivasan
Resigned: 27 April 2001
Appointed Date: 18 July 2000
60 years old

Director
VERIANS, Rene
Resigned: 16 July 1993
98 years old

CHEVANING MINING COMPANY LIMITED Events

28 Apr 2017
Appointment of Mr Francois Visser as a secretary on 28 April 2017
28 Apr 2017
Termination of appointment of Tracy Garrett as a secretary on 28 April 2017
22 Jul 2016
Confirmation statement made on 16 July 2016 with updates
25 May 2016
Full accounts made up to 31 December 2015
24 May 2016
Director's details changed for Francois Visser on 24 May 2016
...
... and 203 more events
29 Mar 1986
Accounts made up to 31 December 1984
10 Oct 1984
Accounts made up to 31 December 1983
10 Aug 1984
Accounts made up to 31 December 1982
12 Jul 1983
Company name changed\certificate issued on 12/07/83
07 Dec 1981
Certificate of incorporation

CHEVANING MINING COMPANY LIMITED Charges

28 November 1997
Guarantee and debenture
Delivered: 15 December 1997
Status: Satisfied on 25 May 1999
Persons entitled: Societe Generaleas Trustee for the Beneficiaries (The "Securityagent")
Description: Fixed charge all rights and claims to which the company is…
17 June 1988
Amended & restated trust agreement
Delivered: 23 June 1988
Status: Satisfied on 16 August 1995
Persons entitled: Banque Internationale Pour L'afruque Occidentale(As Trustee) for the Chargees Named in the Schedule
Description: All cmc's right, title & interest in (I) all gold bearing…
17 June 1988
Amended & restated assignment & retention agreement
Delivered: 23 June 1988
Status: Satisfied on 16 August 1995
Persons entitled: Banque Internationale Pouf L'afrique Occidentale(As Trustee) for the Chargees Named in the Schedule
Description: All cmc's right, title & interest in (I) all gold bearing…
22 April 1987
Amended & restated trust agreement registered pursuant to an order of court dated 28/7/87
Delivered: 6 August 1987
Status: Satisfied on 16 August 1995
Persons entitled: Banque Nationale De Paris Societe Belge D'investissement International Afritrust Luxembourg (International) S.A. International Bankers Incorporated S.A. Banque Internationale Pour L'afrique Occidentale. Banque Verner & Commerciale De Paris. Generale Bank S.A. / N.V. Bayerische Vereinsbank S.A. (Bv France) Al Saudi Banque Sifida Investment Company (Liberia) LTD
Description: All the company's right, title & interest in I) the gold…
22 April 1987
Amended & restated assignment & retention agreement registered pursuant to an order of court dated 28/7/87
Delivered: 6 August 1987
Status: Satisfied on 16 August 1995
Persons entitled: Societe Belge D'investissement International Si Fida Investment Company (Liberia) LTD. Banque Nationale De Paris. Al Saudi Banque Bayerische Vereinsbank S.A. Generale Bank S.A. / N.B. Banque Internationale Pour L'a Frique Occidentale. Afritrust Luxembourg (International) S.A. International Bankers Incorporated S.A. Banque Vernes & Commerciale De Paris
Description: Al lthe company's right title & interest in I) all…