ANGLO AMERICAN REACH LIMITED
CLEVELAND POTASH INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » SW1Y 5AN

Company number 02616080
Status Active
Incorporation Date 31 May 1991
Company Type Private Limited Company
Address 20 CARLTON HOUSE TERRACE, LONDON, SW1Y 5AN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of Rene Medori as a director on 21 March 2017; Appointment of Mr Rohan Richard Mcgowan-Jackson as a director on 21 March 2017; Appointment of Tracey Louise Kerr as a director on 21 March 2017. The most likely internet sites of ANGLO AMERICAN REACH LIMITED are www.angloamericanreach.co.uk, and www.anglo-american-reach.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four 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 Reach Limited is a Private Limited Company. The company registration number is 02616080. Anglo American Reach Limited has been working since 31 May 1991. The present status of the company is Active. The registered address of Anglo American Reach Limited is 20 Carlton House Terrace London Sw1y 5an. . ANGLO AMERICAN CORPORATE SECRETARY LIMITED is a Secretary of the company. KERR, Tracey Louise is a Director of the company. MCGOWAN-JACKSON, Rohan Richard is a Director of the company. MILLS, John Michael is a Director of the company. Secretary HODGES, Andrew William has been resigned. Secretary WENTZEL, Charles Anthony has been resigned. Secretary WILKINSON, Geoffrey Allan has been resigned. Secretary WILKINSON, Geoffrey Allan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EMMETT, Dorian Theodore Gerald has been resigned. Director EMMETT, Dorian Theodore Gerald has been resigned. Director GIBBS, George James has been resigned. Director HODGES, Andrew William has been resigned. Director HOLFORD, Graham Mortimer has been resigned. Director JORDAN, Nicholas has been resigned. Director LEA, Anthony William has been resigned. Director LLEWELLYN, Gareth Mark has been resigned. Director MEDORI, Rene has been resigned. Director MORRIS, David John has been resigned. Director PACE-BONELLO, Alexander Francis has been resigned. Director ROBERTSON, Robert Sinclair has been resigned. Director TURNER, David Anthony has been resigned. Director WHITCUTT, Peter Graeme has been resigned. Director WILKINSON, Geoffrey Allan has been resigned. Director WILKINSON, Geoffrey Allan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

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

Director
KERR, Tracey Louise
Appointed Date: 21 March 2017
60 years old

Director
MCGOWAN-JACKSON, Rohan Richard
Appointed Date: 21 March 2017
53 years old

Director
MILLS, John Michael
Appointed Date: 17 November 2014
61 years old

Resigned Directors

Secretary
HODGES, Andrew William
Resigned: 29 February 2016
Appointed Date: 04 January 2007

Secretary
WENTZEL, Charles Anthony
Resigned: 30 July 1999
Appointed Date: 28 March 1994

Secretary
WILKINSON, Geoffrey Allan
Resigned: 19 March 2007
Appointed Date: 30 July 1999

Secretary
WILKINSON, Geoffrey Allan
Resigned: 18 August 1994
Appointed Date: 28 June 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 1991
Appointed Date: 31 May 1991

Director
EMMETT, Dorian Theodore Gerald
Resigned: 05 June 2014
Appointed Date: 01 February 2010
73 years old

Director
EMMETT, Dorian Theodore Gerald
Resigned: 15 July 2009
Appointed Date: 30 June 2008
73 years old

Director
GIBBS, George James
Resigned: 05 March 1993
Appointed Date: 06 January 1992
92 years old

Director
HODGES, Andrew William
Resigned: 29 February 2016
Appointed Date: 04 January 2007
58 years old

Director
HOLFORD, Graham Mortimer
Resigned: 18 August 1994
Appointed Date: 06 January 1992
83 years old

Director
JORDAN, Nicholas
Resigned: 31 July 2014
Appointed Date: 15 October 1999
70 years old

Director
LEA, Anthony William
Resigned: 31 August 2005
Appointed Date: 27 March 1995
76 years old

Director
LLEWELLYN, Gareth Mark
Resigned: 01 February 2010
Appointed Date: 15 July 2009
61 years old

Director
MEDORI, Rene
Resigned: 21 March 2017
Appointed Date: 30 June 2008
68 years old

Director
MORRIS, David John
Resigned: 30 November 2016
Appointed Date: 05 June 2014
68 years old

Director
PACE-BONELLO, Alexander Francis
Resigned: 18 August 1994
Appointed Date: 05 March 1993
68 years old

Director
ROBERTSON, Robert Sinclair
Resigned: 12 December 2006
Appointed Date: 28 June 1991
73 years old

Director
TURNER, David Anthony
Resigned: 14 December 2001
Appointed Date: 15 October 1999
72 years old

Director
WHITCUTT, Peter Graeme
Resigned: 30 June 2008
Appointed Date: 15 October 1999
60 years old

Director
WILKINSON, Geoffrey Allan
Resigned: 19 March 2007
Appointed Date: 15 October 1999
78 years old

Director
WILKINSON, Geoffrey Allan
Resigned: 18 August 1994
Appointed Date: 28 June 1991
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 June 1991
Appointed Date: 31 May 1991

ANGLO AMERICAN REACH LIMITED Events

06 Apr 2017
Termination of appointment of Rene Medori as a director on 21 March 2017
04 Apr 2017
Appointment of Mr Rohan Richard Mcgowan-Jackson as a director on 21 March 2017
03 Apr 2017
Appointment of Tracey Louise Kerr as a director on 21 March 2017
21 Mar 2017
Termination of appointment of David John Morris as a director on 30 November 2016
25 Jul 2016
Full accounts made up to 31 December 2015
...
... and 105 more events
16 Jul 1991
Director resigned;new director appointed

16 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

16 Jul 1991
Registered office changed on 16/07/91 from: 2 baches st london N1 6UB

08 Jul 1991
Company name changed exactderive LIMITED\certificate issued on 09/07/91

31 May 1991
Incorporation