COMINCO RESOURCES (UK) LIMITED
LONDON COMINCO RESOURCES LIMITED COMINCO (GROUP) LIMITED

Hellopages » Greater London » Westminster » W1J 9EH
Company number 07365491
Status Active
Incorporation Date 3 September 2010
Company Type Private Limited Company
Address DUDLEY HOUSE, 169 PICCADILLY, LONDON, W1J 9EH
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of Mrs Helen Barton as a director on 16 March 2017; Termination of appointment of Virginia Michel as a director on 13 December 2016; Termination of appointment of Virginia Michel as a secretary on 13 December 2016. The most likely internet sites of COMINCO RESOURCES (UK) LIMITED are www.comincoresourcesuk.co.uk, and www.cominco-resources-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Cominco Resources Uk Limited is a Private Limited Company. The company registration number is 07365491. Cominco Resources Uk Limited has been working since 03 September 2010. The present status of the company is Active. The registered address of Cominco Resources Uk Limited is Dudley House 169 Piccadilly London W1j 9eh. . BARTON, Helen is a Director of the company. Secretary BARTON, Helen has been resigned. Secretary COLE, James has been resigned. Secretary DOMAH, Ashish has been resigned. Secretary MICHEL, Virginia has been resigned. Director COLE, James has been resigned. Director GIBBS, Abram has been resigned. Director MICHEL, Virginia has been resigned. Director SMITH, Roderick James Hollas has been resigned. The company operates in "Support activities for other mining and quarrying".


Current Directors

Director
BARTON, Helen
Appointed Date: 16 March 2017
62 years old

Resigned Directors

Secretary
BARTON, Helen
Resigned: 11 February 2015
Appointed Date: 03 July 2012

Secretary
COLE, James
Resigned: 01 February 2011
Appointed Date: 01 February 2011

Secretary
DOMAH, Ashish
Resigned: 07 May 2015
Appointed Date: 11 February 2015

Secretary
MICHEL, Virginia
Resigned: 13 December 2016
Appointed Date: 07 May 2015

Director
COLE, James
Resigned: 30 June 2014
Appointed Date: 01 February 2011
59 years old

Director
GIBBS, Abram
Resigned: 14 March 2015
Appointed Date: 30 June 2014
49 years old

Director
MICHEL, Virginia
Resigned: 13 December 2016
Appointed Date: 14 March 2016
52 years old

Director
SMITH, Roderick James Hollas
Resigned: 01 February 2011
Appointed Date: 03 September 2010
68 years old

Persons With Significant Control

Cominco Resources Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMINCO RESOURCES (UK) LIMITED Events

16 Mar 2017
Appointment of Mrs Helen Barton as a director on 16 March 2017
14 Dec 2016
Termination of appointment of Virginia Michel as a director on 13 December 2016
14 Dec 2016
Termination of appointment of Virginia Michel as a secretary on 13 December 2016
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 31 more events
17 Feb 2011
Termination of appointment of Roderick Smith as a director
26 Jan 2011
Company name changed cominco resources LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19

26 Jan 2011
Change of name notice
13 Oct 2010
Company name changed cominco (group) LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
  • NM01 ‐ Change of name by resolution

03 Sep 2010
Incorporation

COMINCO RESOURCES (UK) LIMITED Charges

6 July 2012
Rent deposit deed
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Great Capital Partnership (G.P.) Limited and Great Capital Property Limited
Description: By way of first fixed charge all interest in the account…