ANGLO AMERICAN (LONDON) 2

Hellopages » Greater London » Westminster » SW1Y 5AN
Company number 05438013
Status Active
Incorporation Date 27 April 2005
Company Type Private Unlimited Company
Address 20 CARLTON HOUSE TERRACE, LONDON, SW1Y 5AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of Douglas Smailes as a director on 9 November 2016; Termination of appointment of John Michael Mills as a director on 9 November 2016; Appointment of Elaine Klonarides as a director on 9 November 2016. The most likely internet sites of ANGLO AMERICAN (LONDON) 2 are www.angloamericanlondon.co.uk, and www.anglo-american-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten 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 London 2 is a Private Unlimited Company. The company registration number is 05438013. Anglo American London 2 has been working since 27 April 2005. The present status of the company is Active. The registered address of Anglo American London 2 is 20 Carlton House Terrace London Sw1y 5an. . ANGLO AMERICAN CORPORATE SECRETARY LIMITED is a Secretary of the company. DAVAGE, Clare Elizabeth is a Director of the company. DE RENDINGER, Othilie Flore Jeanne Christine is a Director of the company. KLONARIDES, Elaine 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 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 WILKINSON, Geoffrey Allan has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

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

Director
DAVAGE, Clare Elizabeth
Appointed Date: 23 March 2016
55 years old

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

Resigned Directors

Secretary
HODGES, Andrew William
Resigned: 29 February 2016
Appointed Date: 25 April 2006

Secretary
WILKINSON, Geoffrey Allan
Resigned: 19 March 2007
Appointed Date: 26 May 2005

Nominee Secretary
HACKWOOD DIRECTORS LIMITED
Resigned: 26 May 2005
Appointed Date: 27 April 2005

Director
HODGES, Andrew William
Resigned: 29 February 2016
Appointed Date: 25 April 2006
58 years old

Director
JORDAN, Nicholas
Resigned: 31 July 2014
Appointed Date: 26 May 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: 06 June 2005
66 years old

Director
WILKINSON, Geoffrey Allan
Resigned: 19 March 2007
Appointed Date: 26 May 2005
78 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 26 May 2005
Appointed Date: 27 April 2005

ANGLO AMERICAN (LONDON) 2 Events

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
10 Nov 2016
Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016
25 May 2016
Full accounts made up to 31 December 2015
...
... and 45 more events
08 Jun 2005
Registered office changed on 08/06/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
08 Jun 2005
Accounting reference date shortened from 30/04/06 to 31/12/05
08 Jun 2005
Director resigned
08 Jun 2005
Secretary resigned
27 Apr 2005
Incorporation