LONDON MINING P.L.C.
LONDON

Hellopages » Greater London » Southwark » SE1 2RT

Company number 05424040
Status In Administration/Administrative Receiver
Incorporation Date 14 April 2005
Company Type Public Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 05102 - Open cast coal working, 07100 - Mining of iron ores, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and seven events have happened. The last three records are Administrator's progress report to 31 August 2016; Notice of extension of period of Administration; Administrator's progress report to 25 March 2016. The most likely internet sites of LONDON MINING P.L.C. are www.londonmining.co.uk, and www.london-mining.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. London Mining P L C is a Public Limited Company. The company registration number is 05424040. London Mining P L C has been working since 14 April 2005. The present status of the company is In Administration/Administrative Receiver. The registered address of London Mining P L C is 7 More London Riverside London Se1 2rt. . BHOOTHALINGAM, Rohit Vinayak is a Secretary of the company. BONSOR, Nicholas Cosmo, Sir is a Director of the company. GROAT, Maurice James Malcolm is a Director of the company. HARRIS, Colin John is a Director of the company. HOSSIE, David Graeme Neil is a Director of the company. LEE, Benjamin James William is a Director of the company. Secretary GROAT, Maurice James Malcolm has been resigned. Secretary KOE, Adrian Michael has been resigned. Secretary WESTCO NOMINEES LIMITED has been resigned. Director BROWN, Christopher Richard has been resigned. Director FERGUSON, Alan Murray has been resigned. Director GROAT, Maurice James Malcolm has been resigned. Director KNIGHT, Colin Joseph has been resigned. Director MASCALL, Graham Edward has been resigned. Director MILES, Henry Michael Pearson has been resigned. Director RHODES, Rachel has been resigned. Director SCHONWANDT, Hans Kristian has been resigned. Director SILVA RAMOS, Luciano Tadeu has been resigned. The company operates in "Open cast coal working".


Current Directors

Secretary
BHOOTHALINGAM, Rohit Vinayak
Appointed Date: 05 January 2009

Director
BONSOR, Nicholas Cosmo, Sir
Appointed Date: 01 September 2007
82 years old

Director
GROAT, Maurice James Malcolm
Appointed Date: 01 November 2007
64 years old

Director
HARRIS, Colin John
Appointed Date: 12 May 2011
78 years old

Director
HOSSIE, David Graeme Neil
Appointed Date: 14 April 2005
60 years old

Director
LEE, Benjamin James William
Appointed Date: 23 February 2011
54 years old

Resigned Directors

Secretary
GROAT, Maurice James Malcolm
Resigned: 05 January 2009
Appointed Date: 07 June 2007

Secretary
KOE, Adrian Michael
Resigned: 14 April 2005
Appointed Date: 14 April 2005

Secretary
WESTCO NOMINEES LIMITED
Resigned: 07 June 2007
Appointed Date: 14 April 2005

Director
BROWN, Christopher Richard
Resigned: 09 February 2009
Appointed Date: 14 April 2005
63 years old

Director
FERGUSON, Alan Murray
Resigned: 20 January 2015
Appointed Date: 21 March 2013
67 years old

Director
GROAT, Maurice James Malcolm
Resigned: 13 September 2007
Appointed Date: 31 July 2007
64 years old

Director
KNIGHT, Colin Joseph
Resigned: 22 May 2013
Appointed Date: 14 June 2005
91 years old

Director
MASCALL, Graham Edward
Resigned: 21 March 2013
Appointed Date: 01 May 2010
79 years old

Director
MILES, Henry Michael Pearson
Resigned: 16 October 2014
Appointed Date: 05 December 2012
89 years old

Director
RHODES, Rachel
Resigned: 07 November 2013
Appointed Date: 04 September 2008
54 years old

Director
SCHONWANDT, Hans Kristian
Resigned: 23 March 2012
Appointed Date: 04 January 2006
84 years old

Director
SILVA RAMOS, Luciano Tadeu
Resigned: 30 June 2014
Appointed Date: 23 February 2011
65 years old

LONDON MINING P.L.C. Events

31 Oct 2016
Administrator's progress report to 31 August 2016
28 Oct 2016
Notice of extension of period of Administration
05 May 2016
Administrator's progress report to 25 March 2016
22 Oct 2015
Administrator's progress report to 25 September 2015
22 Oct 2015
Notice of extension of period of Administration
...
... and 197 more events
09 Jun 2005
S-div 28/04/05
11 May 2005
Ad 28/04/05--------- £ si [email protected]=509999 £ ic 2/510001
03 May 2005
Secretary resigned
03 May 2005
New secretary appointed
14 Apr 2005
Incorporation

LONDON MINING P.L.C. Charges

29 September 2014
Charge code 0542 4040 0017
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge.
12 August 2014
Charge code 0542 4040 0016
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge.
12 August 2014
Charge code 0542 4040 0015
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
12 August 2014
Charge code 0542 4040 0014
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains floating charge.
28 November 2013
Charge code 0542 4040 0013
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent (As Trustee for Each of the Secured Parties)
Description: N/A.
28 November 2013
Charge code 0542 4040 0012
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge.
28 November 2013
Charge code 0542 4040 0011
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains floating charge.
28 November 2013
Charge code 0542 4040 0010
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent (As Trustee for the Each of the Secured Parties)
Description: N/A.
8 July 2013
Charge code 0542 4040 0009
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0542 4040 0008
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge.
18 March 2013
A confirmation agreement
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent (Or Any Person for the Time Being Appointed as a Trustee, Security Agent or as a Security Trustee for the Purpose of and in Accordance with the Amended Facility Agreement or Confirmation Agreement)
Description: As security the security agent shall have title to all…
18 March 2013
Supplemental deed of charge
Delivered: 2 April 2013
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent
Description: First floating charge all rights title and interest from…
27 April 2012
Security agreement over bank account
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Any amount standing to the credit of the account. See image…
20 July 2011
Security over cash agreement
Delivered: 25 July 2011
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent
Description: First floating charge all right in each operating account…
8 December 2010
Security agreement over bank account
Delivered: 13 December 2010
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: All rights in respect of any amount standing to the credit…
2 August 2007
Floating charge
Delivered: 6 August 2007
Status: Satisfied on 4 September 2009
Persons entitled: Norsk Tillitsmann Asa
Description: Floating charge over the assets. See the mortgage charge…
5 February 2007
Debenture
Delivered: 23 February 2007
Status: Satisfied on 4 August 2007
Persons entitled: Rab Special Situations (Master) Fund Limited and Dominic Redfern
Description: Fixed and floating charge over all assets including f/h and…