ANGLO TANZANIA GOLD LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW
Company number 05291439
Status Active
Incorporation Date 19 November 2004
Company Type Private Limited Company
Address QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Previous accounting period shortened from 30 June 2017 to 31 December 2016; Confirmation statement made on 19 November 2016 with updates. The most likely internet sites of ANGLO TANZANIA GOLD LIMITED are www.anglotanzaniagold.co.uk, and www.anglo-tanzania-gold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Anglo Tanzania Gold Limited is a Private Limited Company. The company registration number is 05291439. Anglo Tanzania Gold Limited has been working since 19 November 2004. The present status of the company is Active. The registered address of Anglo Tanzania Gold Limited is Quadrant House 4 Thomas More Square London E1w 1yw. . YORK PLACE COMPANY SECRETARIES LIMITED is a Secretary of the company. OLIVER, Bernard, Dr is a Director of the company. Secretary HOPKINS, David Anthony has been resigned. Secretary SINCLAIR POULTON, Clive has been resigned. Secretary COSEC LIMITED has been resigned. Director HOPKINS, David Anthony has been resigned. Director JORDAN, David has been resigned. Director NEALON, Gerard Anthony has been resigned. Director SINCLAIR POULTON, Clive has been resigned. Director STANLEY, John Mark has been resigned. Director SWANEPOEL, Ryke Zane has been resigned. Director CODIR LIMITED has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Appointed Date: 19 August 2008

Director
OLIVER, Bernard, Dr
Appointed Date: 10 December 2010
50 years old

Resigned Directors

Secretary
HOPKINS, David Anthony
Resigned: 28 February 2008
Appointed Date: 25 February 2008

Secretary
SINCLAIR POULTON, Clive
Resigned: 25 February 2008
Appointed Date: 08 December 2004

Secretary
COSEC LIMITED
Resigned: 19 November 2004
Appointed Date: 19 November 2004

Director
HOPKINS, David Anthony
Resigned: 19 February 2008
Appointed Date: 12 January 2005
86 years old

Director
JORDAN, David
Resigned: 01 May 2008
Appointed Date: 12 January 2005
76 years old

Director
NEALON, Gerard Anthony
Resigned: 27 September 2013
Appointed Date: 01 May 2008
66 years old

Director
SINCLAIR POULTON, Clive
Resigned: 01 May 2008
Appointed Date: 08 December 2004
70 years old

Director
STANLEY, John Mark
Resigned: 10 December 2010
Appointed Date: 01 May 2008
63 years old

Director
SWANEPOEL, Ryke Zane
Resigned: 10 December 2010
Appointed Date: 01 May 2008
65 years old

Director
CODIR LIMITED
Resigned: 19 November 2004
Appointed Date: 19 November 2004

Director
COSEC LIMITED
Resigned: 19 November 2004
Appointed Date: 19 November 2004

ANGLO TANZANIA GOLD LIMITED Events

03 Apr 2017
Full accounts made up to 30 June 2016
28 Mar 2017
Previous accounting period shortened from 30 June 2017 to 31 December 2016
22 Nov 2016
Confirmation statement made on 19 November 2016 with updates
21 Dec 2015
Full accounts made up to 30 June 2015
24 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1

...
... and 44 more events
15 Dec 2004
New secretary appointed;new director appointed
03 Dec 2004
Registered office changed on 03/12/04 from: 2 howarth court clays lane stratford london E15 2EL
03 Dec 2004
Secretary resigned;director resigned
03 Dec 2004
Director resigned
19 Nov 2004
Incorporation