BHP BILLITON GROUP LIMITED
LONDON BILLITON GROUP LIMITED

Hellopages » Greater London » Westminster » SW1E 5LB

Company number 03298904
Status Active
Incorporation Date 6 January 1997
Company Type Private Limited Company
Address NOVA SOUTH, 160, VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5LB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Director's details changed for Mr Stewart Forster Cox on 2 May 2017; Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 2 May 2017; Appointment of Mrs Vandita Pant as a director on 8 September 2016. The most likely internet sites of BHP BILLITON GROUP LIMITED are www.bhpbillitongroup.co.uk, and www.bhp-billiton-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bhp Billiton Group Limited is a Private Limited Company. The company registration number is 03298904. Bhp Billiton Group Limited has been working since 06 January 1997. The present status of the company is Active. The registered address of Bhp Billiton Group Limited is Nova South 160 Victoria Street London United Kingdom Sw1e 5lb. . GAYFER, Angeli is a Secretary of the company. COX, Stewart Forster is a Director of the company. PANT, Vandita is a Director of the company. STAPLEDON, Geofrey Peter is a Director of the company. Secretary GAYFER, Angeli has been resigned. Secretary GAYFER, Angeli has been resigned. Secretary MCGRATH, Gail has been resigned. Secretary NIVEN, Frances Julie has been resigned. Secretary STORY, Andrew Peter has been resigned. Secretary TAYLOR, Mary has been resigned. Secretary WATSON, Ines Lucia has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director AIKEN, Philip Stanley has been resigned. Director ALLEN, Nicholas Timothy has been resigned. Director BARKER, Randal John Clifton has been resigned. Director BELOT, Alison Kathleen has been resigned. Director BOGERS, Hendrik Jan has been resigned. Director FLECTHER, David John has been resigned. Director FRANKLIN, Robert Norman Carew has been resigned. Director GRANT, John Douglas Kelso, Sir has been resigned. Director HARVEY, Richard Derek has been resigned. Director HOBLEY, Elizabeth Anne has been resigned. Director MACKENZIE, Andrew Stewart has been resigned. Director MITCHELL, Stephen Francis has been resigned. Director MULQUEEN, Brendan Gerald has been resigned. Director MURRAY, Willem Johannes has been resigned. Director NORVAL, Christiaan Michiel has been resigned. Director SMIT, Christiaan Lourens has been resigned. Director SMITH, William Broughton has been resigned. Director TAYLOR, Mary has been resigned. Director THOMAS, Jeremy Stephen has been resigned. Director WATSON, Ines Lucia has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GAYFER, Angeli
Appointed Date: 03 February 2015

Director
COX, Stewart Forster
Appointed Date: 01 December 2014
57 years old

Director
PANT, Vandita
Appointed Date: 08 September 2016
55 years old

Director
STAPLEDON, Geofrey Peter
Appointed Date: 25 July 2016
58 years old

Resigned Directors

Secretary
GAYFER, Angeli
Resigned: 14 July 2014
Appointed Date: 01 May 2012

Secretary
GAYFER, Angeli
Resigned: 06 February 2012
Appointed Date: 04 November 2011

Secretary
MCGRATH, Gail
Resigned: 04 November 2011
Appointed Date: 01 September 2008

Secretary
NIVEN, Frances Julie
Resigned: 01 May 2012
Appointed Date: 06 February 2012

Secretary
STORY, Andrew Peter
Resigned: 03 February 2015
Appointed Date: 18 May 2012

Secretary
TAYLOR, Mary
Resigned: 30 April 2002
Appointed Date: 30 May 1997

Secretary
WATSON, Ines Lucia
Resigned: 29 August 2008
Appointed Date: 30 April 2002

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 30 May 1997
Appointed Date: 06 January 1997

Director
AIKEN, Philip Stanley
Resigned: 31 December 2006
Appointed Date: 20 May 2002
76 years old

Director
ALLEN, Nicholas Timothy
Resigned: 29 July 2016
Appointed Date: 12 March 2014
72 years old

Director
BARKER, Randal John Clifton
Resigned: 29 November 2013
Appointed Date: 08 May 2013
60 years old

Director
BELOT, Alison Kathleen
Resigned: 01 December 2014
Appointed Date: 22 August 2013
61 years old

Director
BOGERS, Hendrik Jan
Resigned: 30 October 2015
Appointed Date: 09 August 2012
62 years old

Director
FLECTHER, David John
Resigned: 09 August 2012
Appointed Date: 28 January 2010
63 years old

Director
FRANKLIN, Robert Norman Carew
Resigned: 04 April 2008
Appointed Date: 17 August 2006
60 years old

Director
GRANT, John Douglas Kelso, Sir
Resigned: 31 January 2009
Appointed Date: 02 November 2007
70 years old

Director
HARVEY, Richard Derek
Resigned: 29 December 2006
Appointed Date: 13 December 2006
82 years old

Director
HOBLEY, Elizabeth Anne
Resigned: 30 June 2016
Appointed Date: 29 November 2002
54 years old

Director
MACKENZIE, Andrew Stewart
Resigned: 15 April 2013
Appointed Date: 13 May 2009
68 years old

Director
MITCHELL, Stephen Francis
Resigned: 13 September 2010
Appointed Date: 12 October 2005
65 years old

Director
MULQUEEN, Brendan Gerald
Resigned: 27 January 2010
Appointed Date: 13 May 2009
58 years old

Director
MURRAY, Willem Johannes
Resigned: 01 July 2013
Appointed Date: 13 May 2009
71 years old

Director
NORVAL, Christiaan Michiel
Resigned: 20 May 2002
Appointed Date: 30 May 1997
66 years old

Director
SMIT, Christiaan Lourens
Resigned: 29 November 2002
Appointed Date: 30 May 1997
74 years old

Director
SMITH, William Broughton
Resigned: 12 October 2005
Appointed Date: 20 May 2002
69 years old

Director
TAYLOR, Mary
Resigned: 30 April 2002
Appointed Date: 30 May 1997
74 years old

Director
THOMAS, Jeremy Stephen
Resigned: 05 March 2010
Appointed Date: 12 October 2005
71 years old

Director
WATSON, Ines Lucia
Resigned: 29 August 2008
Appointed Date: 25 May 2005
65 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 30 May 1997
Appointed Date: 06 January 1997

BHP BILLITON GROUP LIMITED Events

02 May 2017
Director's details changed for Mr Stewart Forster Cox on 2 May 2017
02 May 2017
Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 2 May 2017
14 Sep 2016
Appointment of Mrs Vandita Pant as a director on 8 September 2016
14 Sep 2016
Termination of appointment of Nicholas Timothy Allen as a director on 29 July 2016
14 Sep 2016
Termination of appointment of Nicholas Timothy Allen as a director on 29 July 2016
...
... and 171 more events
10 Jun 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

10 Jun 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 May 1997
Company name changed billiton LIMITED\certificate issued on 30/05/97
04 Mar 1997
Company name changed hackremco (no.1208) LIMITED\certificate issued on 05/03/97
06 Jan 1997
Incorporation