ANGLO AMERICAN INTERNATIONAL HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1Y 5AN
Company number 05501205
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address 20 CARLTON HOUSE TERRACE, LONDON, SW1Y 5AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Resolutions RES13 ‐ Allotment of shares 09/11/2016 ; Statement of capital following an allotment of shares on 9 November 2016 USD 1,265,640 ; Termination of appointment of Douglas Smailes as a director on 9 November 2016. The most likely internet sites of ANGLO AMERICAN INTERNATIONAL HOLDINGS LIMITED are www.angloamericaninternationalholdings.co.uk, and www.anglo-american-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo American International Holdings Limited is a Private Limited Company. The company registration number is 05501205. Anglo American International Holdings Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Anglo American International Holdings Limited is 20 Carlton House Terrace London Sw1y 5an. . ANGLO AMERICAN CORPORATE SECRETARY LIMITED is a Secretary of the company. DE RENDINGER, Othilie Flore Jeanne Christine is a Director of the company. KLONARIDES, Elaine is a Director of the company. WRAY, Timothy Jonathon is a Director of the company. Secretary HODGES, Andrew William has been resigned. Secretary WILKINSON, Geoffrey Allan has been resigned. Nominee Secretary HACKWOOD DIRECTORS LIMITED has been resigned. Director CORRIN, Christopher Brian has been resigned. Director HODGES, Andrew William has been resigned. Director JORDAN, Nicholas has been resigned. Director MILLS, John Michael has been resigned. Director SMAILES, Douglas has been resigned. Director TUCKER, Keith Roderick has been resigned. Director WHITCUTT, Peter Graeme has been resigned. Director WILKINSON, Geoffrey Allan has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ANGLO AMERICAN CORPORATE SECRETARY LIMITED
Appointed Date: 23 March 2016

Director
DE RENDINGER, Othilie Flore Jeanne Christine
Appointed Date: 09 November 2016
45 years old

Director
KLONARIDES, Elaine
Appointed Date: 09 November 2016
49 years old

Director
WRAY, Timothy Jonathon
Appointed Date: 24 April 2015
51 years old

Resigned Directors

Secretary
HODGES, Andrew William
Resigned: 29 February 2016
Appointed Date: 09 May 2006

Secretary
WILKINSON, Geoffrey Allan
Resigned: 19 March 2007
Appointed Date: 11 July 2005

Nominee Secretary
HACKWOOD DIRECTORS LIMITED
Resigned: 11 July 2005
Appointed Date: 06 July 2005

Director
CORRIN, Christopher Brian
Resigned: 24 April 2015
Appointed Date: 19 September 2007
72 years old

Director
HODGES, Andrew William
Resigned: 29 February 2016
Appointed Date: 09 May 2006
58 years old

Director
JORDAN, Nicholas
Resigned: 31 July 2014
Appointed Date: 11 July 2005
70 years old

Director
MILLS, John Michael
Resigned: 09 November 2016
Appointed Date: 17 November 2014
62 years old

Director
SMAILES, Douglas
Resigned: 09 November 2016
Appointed Date: 03 September 2008
66 years old

Director
TUCKER, Keith Roderick
Resigned: 31 December 2014
Appointed Date: 28 November 2011
65 years old

Director
WHITCUTT, Peter Graeme
Resigned: 03 September 2008
Appointed Date: 19 September 2007
60 years old

Director
WILKINSON, Geoffrey Allan
Resigned: 19 March 2007
Appointed Date: 11 July 2005
78 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 11 July 2005
Appointed Date: 06 July 2005

Persons With Significant Control

Anglo American Investments (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLO AMERICAN INTERNATIONAL HOLDINGS LIMITED Events

04 Dec 2016
Resolutions
  • RES13 ‐ Allotment of shares 09/11/2016

14 Nov 2016
Statement of capital following an allotment of shares on 9 November 2016
  • USD 1,265,640

11 Nov 2016
Termination of appointment of Douglas Smailes as a director on 9 November 2016
11 Nov 2016
Termination of appointment of John Michael Mills as a director on 9 November 2016
10 Nov 2016
Appointment of Elaine Klonarides as a director on 9 November 2016
...
... and 72 more events
20 Jul 2005
Director resigned
19 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

19 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

19 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

06 Jul 2005
Incorporation