IEA COAL RESEARCH LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 2SH

Company number 01233764
Status Active
Incorporation Date 14 November 1975
Company Type Private Limited Company
Address APSLEY HOUSE THIRD FLOOR, 176 UPPER RICHMOND ROAD, LONDON, ENGLAND, SW15 2SH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Registered office address changed from Park House 14 Northfields London SW18 1DD to Apsley House Third Floor 176 Upper Richmond Road London SW15 2SH on 20 February 2017; Confirmation statement made on 7 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of IEA COAL RESEARCH LIMITED are www.ieacoalresearch.co.uk, and www.iea-coal-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brentford Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iea Coal Research Limited is a Private Limited Company. The company registration number is 01233764. Iea Coal Research Limited has been working since 14 November 1975. The present status of the company is Active. The registered address of Iea Coal Research Limited is Apsley House Third Floor 176 Upper Richmond Road London England Sw15 2sh. . ADAMS, Deborah Mary Bathurst is a Secretary of the company. DAVIES, Mark Howard, Dr is a Director of the company. LOTT, John Brian is a Director of the company. MINCHENER, Andrew John, Dr is a Director of the company. Secretary DAVIDSON, Robert Mcgillivray has been resigned. Secretary NATHAN, Colin Frederick has been resigned. Director AMBLER, Colin David has been resigned. Director BROADBENT, Graham Agar has been resigned. Director DAVIDSON, Robert Mcgillivray has been resigned. Director DORWARD KING, Elaine Jay, Dr has been resigned. Director HINDMARSH, William Edward has been resigned. Director IZARD, John Clive has been resigned. Director KEANE, Adrian Spencer has been resigned. Director LLOYD, Andrew Murray has been resigned. Director LOTT, John Brian has been resigned. Director MASSEY, Charles Trevor has been resigned. Director TOPPER, John Michael has been resigned. Director TRUBSHAW, John David has been resigned. Director WHITEHEAD, John Charles, Dr has been resigned. Director YATES, Robert Clifford has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ADAMS, Deborah Mary Bathurst
Appointed Date: 27 February 2015

Director
DAVIES, Mark Howard, Dr
Appointed Date: 10 April 2013
55 years old

Director
LOTT, John Brian
Appointed Date: 01 January 2005
82 years old

Director
MINCHENER, Andrew John, Dr
Appointed Date: 21 May 2014
72 years old

Resigned Directors

Secretary
DAVIDSON, Robert Mcgillivray
Resigned: 27 February 2015
Appointed Date: 22 June 2012

Secretary
NATHAN, Colin Frederick
Resigned: 31 August 2012

Director
AMBLER, Colin David
Resigned: 24 March 1995
77 years old

Director
BROADBENT, Graham Agar
Resigned: 30 April 2001
Appointed Date: 21 March 1994
87 years old

Director
DAVIDSON, Robert Mcgillivray
Resigned: 27 February 2015
Appointed Date: 21 May 2014
74 years old

Director
DORWARD KING, Elaine Jay, Dr
Resigned: 01 October 2007
Appointed Date: 01 January 2005
67 years old

Director
HINDMARSH, William Edward
Resigned: 24 March 1995
Appointed Date: 18 February 1993
86 years old

Director
IZARD, John Clive
Resigned: 24 March 1995
77 years old

Director
KEANE, Adrian Spencer
Resigned: 30 June 2004
Appointed Date: 21 July 1999
63 years old

Director
LLOYD, Andrew Murray
Resigned: 10 April 2013
Appointed Date: 01 October 2007
69 years old

Director
LOTT, John Brian
Resigned: 16 December 2004
Appointed Date: 24 March 1995
82 years old

Director
MASSEY, Charles Trevor
Resigned: 17 February 1993
91 years old

Director
TOPPER, John Michael
Resigned: 21 May 2014
Appointed Date: 19 April 2001
80 years old

Director
TRUBSHAW, John David
Resigned: 31 October 1993
87 years old

Director
WHITEHEAD, John Charles, Dr
Resigned: 07 January 2001
79 years old

Director
YATES, Robert Clifford
Resigned: 01 April 1998
Appointed Date: 24 March 1995
73 years old

Persons With Significant Control

Rio Tinto International Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IEA COAL RESEARCH LIMITED Events

20 Feb 2017
Registered office address changed from Park House 14 Northfields London SW18 1DD to Apsley House Third Floor 176 Upper Richmond Road London SW15 2SH on 20 February 2017
08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
09 Nov 2016
Full accounts made up to 31 March 2016
09 Jan 2016
Full accounts made up to 31 March 2015
07 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

...
... and 113 more events
31 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1986
Full accounts made up to 29 March 1986

12 Dec 1986
Return made up to 12/11/86; full list of members

03 May 1986
Return made up to 13/11/85; full list of members

08 Feb 1986
Full accounts made up to 30 March 1985