LKAB MINERALS RICHMOND LIMITED
DERBY RICHMOND REFRACTORIES LIMITED

Company number 03057111
Status Active
Incorporation Date 16 May 1995
Company Type Private Limited Company
Address LKAB MINERALS LTD, DE21 7BE, MICA WORKS, RAYNESWAY, DERBY
Home Country United Kingdom
Nature of Business 23200 - Manufacture of refractory products, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Martyn Anthony Franey as a director on 1 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of LKAB MINERALS RICHMOND LIMITED are www.lkabmineralsrichmond.co.uk, and www.lkab-minerals-richmond.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Lkab Minerals Richmond Limited is a Private Limited Company. The company registration number is 03057111. Lkab Minerals Richmond Limited has been working since 16 May 1995. The present status of the company is Active. The registered address of Lkab Minerals Richmond Limited is Lkab Minerals Ltd De21 7be Mica Works Raynesway Derby. . WHEATLEY, Richard Mark is a Secretary of the company. BRADLEY, Melvyn John is a Director of the company. CONNOR, Mark Raymond is a Director of the company. WILSON, Darren Anthony is a Director of the company. Secretary CONNOR, Mark Raymond has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOULTON, Robert Andrew has been resigned. Director CONNOR, Lee has been resigned. Director FRANEY, Martyn Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of refractory products".


Current Directors

Secretary
WHEATLEY, Richard Mark
Appointed Date: 09 May 2013

Director
BRADLEY, Melvyn John
Appointed Date: 14 October 2014
61 years old

Director
CONNOR, Mark Raymond
Appointed Date: 16 May 1995
58 years old

Director
WILSON, Darren Anthony
Appointed Date: 25 November 2015
56 years old

Resigned Directors

Secretary
CONNOR, Mark Raymond
Resigned: 09 May 2013
Appointed Date: 16 May 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 May 1995
Appointed Date: 16 May 1995

Director
BOULTON, Robert Andrew
Resigned: 26 February 2014
Appointed Date: 09 May 2013
75 years old

Director
CONNOR, Lee
Resigned: 09 May 2013
Appointed Date: 16 May 1995
51 years old

Director
FRANEY, Martyn Anthony
Resigned: 01 March 2017
Appointed Date: 09 May 2013
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 May 1995
Appointed Date: 16 May 1995

Persons With Significant Control

Lkab Minerals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LKAB MINERALS RICHMOND LIMITED Events

14 Mar 2017
Termination of appointment of Martyn Anthony Franey as a director on 1 March 2017
06 Oct 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
25 Nov 2015
Appointment of Mr Darren Anthony Wilson as a director on 25 November 2015
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 84 more events
14 Nov 1996
Particulars of mortgage/charge
29 Sep 1996
Return made up to 16/05/96; full list of members
13 Jun 1995
Accounting reference date notified as 31/05
18 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 May 1995
Incorporation

LKAB MINERALS RICHMOND LIMITED Charges

17 December 1996
Legal mortgage
Delivered: 24 December 1996
Status: Satisfied on 14 May 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 325 coleford road darnall sheffield south…
7 November 1996
Mortgage debenture
Delivered: 14 November 1996
Status: Satisfied on 14 May 2013
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…