AMARA MINING (COTE D'IVOIRE) LIMITED
LONDON CLUFF GOLD (WEST AFRICA) LIMITED M M & S (3089) LIMITED

Hellopages » Greater London » Merton » SW19 5SB

Company number 05136012
Status Active
Incorporation Date 24 May 2004
Company Type Private Limited Company
Address THE WHITE HOUSE, 57-63 CHURCH ROAD, LONDON, ENGLAND, SW19 5SB
Home Country United Kingdom
Nature of Business 07290 - Mining of other non-ferrous metal ores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from C/O Mark Hamilton the White House, 57-63 Church Road London SW19 5SB England to The White House 57-63 Church Road London SW19 5SB on 18 October 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 ; Full accounts made up to 31 December 2015. The most likely internet sites of AMARA MINING (COTE D'IVOIRE) LIMITED are www.amaraminingcotedivoire.co.uk, and www.amara-mining-cote-d-ivoire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brentford Rail Station is 5.8 miles; to Brondesbury Park Rail Station is 7.9 miles; to Barbican Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amara Mining Cote D Ivoire Limited is a Private Limited Company. The company registration number is 05136012. Amara Mining Cote D Ivoire Limited has been working since 24 May 2004. The present status of the company is Active. The registered address of Amara Mining Cote D Ivoire Limited is The White House 57 63 Church Road London England Sw19 5sb. . BOSBOOM, Martijn Paul is a Secretary of the company. CARSON, Colin John is a Director of the company. QUARTERMAINE, Jeffrey Allan is a Director of the company. Secretary APTHORPE, Catherine Jane has been resigned. Secretary FITCH, Colin Digby Thomas has been resigned. Secretary LATHAM, Philippa Anne Joan has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ALPEN, Jamie has been resigned. Director CHIKOHORA, Douglas Dakarai has been resigned. Director CLUFF, John Gordon has been resigned. Director GARDNER, Peter Andrew Stuart has been resigned. Director LUTYENS, Charles Patrick has been resigned. Director MCGLOIN, John Francis Gerald has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Mining of other non-ferrous metal ores".


Current Directors

Secretary
BOSBOOM, Martijn Paul
Appointed Date: 18 April 2016

Director
CARSON, Colin John
Appointed Date: 18 April 2016
71 years old

Director
QUARTERMAINE, Jeffrey Allan
Appointed Date: 18 April 2016
68 years old

Resigned Directors

Secretary
APTHORPE, Catherine Jane
Resigned: 18 April 2016
Appointed Date: 01 July 2009

Secretary
FITCH, Colin Digby Thomas
Resigned: 21 February 2006
Appointed Date: 29 July 2004

Secretary
LATHAM, Philippa Anne Joan
Resigned: 01 July 2009
Appointed Date: 21 February 2006

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 29 July 2004
Appointed Date: 24 May 2004

Director
ALPEN, Jamie
Resigned: 31 December 2006
Appointed Date: 29 November 2004
59 years old

Director
CHIKOHORA, Douglas Dakarai
Resigned: 22 September 2010
Appointed Date: 29 July 2004
66 years old

Director
CLUFF, John Gordon
Resigned: 09 August 2012
Appointed Date: 29 July 2004
85 years old

Director
GARDNER, Peter Andrew Stuart
Resigned: 18 April 2016
Appointed Date: 22 September 2010
52 years old

Director
LUTYENS, Charles Patrick
Resigned: 30 April 2008
Appointed Date: 01 January 2007
75 years old

Director
MCGLOIN, John Francis Gerald
Resigned: 18 April 2016
Appointed Date: 09 August 2012
60 years old

Director
VINDEX LIMITED
Resigned: 29 July 2004
Appointed Date: 24 May 2004

Director
VINDEX SERVICES LIMITED
Resigned: 29 July 2004
Appointed Date: 24 May 2004

AMARA MINING (COTE D'IVOIRE) LIMITED Events

18 Oct 2016
Registered office address changed from C/O Mark Hamilton the White House, 57-63 Church Road London SW19 5SB England to The White House 57-63 Church Road London SW19 5SB on 18 October 2016
18 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

05 May 2016
Full accounts made up to 31 December 2015
04 May 2016
Registered office address changed from 29-30 Cornhill London EC3V 3NF to C/O Mark Hamilton the White House, 57-63 Church Road London SW19 5SB on 4 May 2016
18 Apr 2016
Appointment of Mr Martijn Paul Bosboom as a secretary on 18 April 2016
...
... and 55 more events
07 Oct 2004
Company name changed m m & s (3089) LIMITED\certificate issued on 07/10/04
27 Sep 2004
New secretary appointed
27 Sep 2004
New director appointed
27 Sep 2004
New director appointed
24 May 2004
Incorporation