TOLEDO MINING CORPORATION PLC
LONDON TOLEDO COPPER CORPORATION PLC TOLEDO MINING CORPORATION PLC

Hellopages » Greater London » Westminster » SW1Y 5AU

Company number 05055833
Status Active
Incorporation Date 25 February 2004
Company Type Public Limited Company
Address KINNAIRD HOUSE FIFTH FLOOR, 1 PALL MALL EAST, LONDON, SW1Y 5AU
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Group of companies' accounts made up to 30 June 2016; Current accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of TOLEDO MINING CORPORATION PLC are www.toledominingcorporation.co.uk, and www.toledo-mining-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one 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 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toledo Mining Corporation Plc is a Public Limited Company. The company registration number is 05055833. Toledo Mining Corporation Plc has been working since 25 February 2004. The present status of the company is Active. The registered address of Toledo Mining Corporation Plc is Kinnaird House Fifth Floor 1 Pall Mall East London Sw1y 5au. . GHCP SERVICES LTD is a Secretary of the company. HARVEY, Adrian William is a Director of the company. KOLESNIKOV, Victor is a Director of the company. THANASSOULAS, Constantine is a Director of the company. Secretary HARVEY, Adrian William has been resigned. Secretary HARVEY, Adrian William has been resigned. Secretary REYNOLDS, Jonathan Richard has been resigned. Secretary REYNOLDS, Jonathan Richard has been resigned. Secretary SABRETOOTH LAW LIMITED has been resigned. Secretary THRING TOWNSEND LEE & PEMBERTONS has been resigned. Secretary THRINGS LLP has been resigned. Secretary TLAW SECRETARIES LIMITED has been resigned. Director BUJTOR, George Joseph has been resigned. Director CHENG, Jason Aun Min has been resigned. Director CLEARY, Robert Anthony has been resigned. Director CONSUNJI, Isidro has been resigned. Director ECCLES, Reginald George has been resigned. Director JENKINS, Robert John Garton has been resigned. Director KOLESNIKOV, Victor has been resigned. Director KYRIAKOU, Chrisilios has been resigned. Director LIMLINGAN, Victor has been resigned. Director POLE, Felix John Clewett has been resigned. Director PURKISS, Simon Anthony Roger has been resigned. Director ROBERTS, John Merfyn has been resigned. Director SHAKESBY, Roger Arthur has been resigned. Director SIMBULAN, Cesar has been resigned. Director TLAW SECRETARIES LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
GHCP SERVICES LTD
Appointed Date: 20 December 2013

Director
HARVEY, Adrian William
Appointed Date: 19 December 2014
65 years old

Director
KOLESNIKOV, Victor
Appointed Date: 22 April 2015
64 years old

Director
THANASSOULAS, Constantine
Appointed Date: 29 September 2008
72 years old

Resigned Directors

Secretary
HARVEY, Adrian William
Resigned: 19 December 2013
Appointed Date: 29 June 2012

Secretary
HARVEY, Adrian William
Resigned: 02 December 2005
Appointed Date: 09 March 2005

Secretary
REYNOLDS, Jonathan Richard
Resigned: 29 September 2008
Appointed Date: 02 December 2005

Secretary
REYNOLDS, Jonathan Richard
Resigned: 09 March 2005
Appointed Date: 06 August 2004

Secretary
SABRETOOTH LAW LIMITED
Resigned: 01 October 2008
Appointed Date: 29 September 2008

Secretary
THRING TOWNSEND LEE & PEMBERTONS
Resigned: 30 June 2010
Appointed Date: 01 October 2008

Secretary
THRINGS LLP
Resigned: 29 June 2012
Appointed Date: 29 June 2010

Secretary
TLAW SECRETARIES LIMITED
Resigned: 06 August 2004
Appointed Date: 25 February 2004

Director
BUJTOR, George Joseph
Resigned: 31 March 2009
Appointed Date: 15 November 2005
75 years old

Director
CHENG, Jason Aun Min
Resigned: 15 October 2013
Appointed Date: 07 July 2009
53 years old

Director
CLEARY, Robert Anthony
Resigned: 27 June 2008
Appointed Date: 24 March 2005
82 years old

Director
CONSUNJI, Isidro
Resigned: 19 December 2014
Appointed Date: 14 December 2012
76 years old

Director
ECCLES, Reginald George
Resigned: 11 July 2012
Appointed Date: 13 March 2007
80 years old

Director
JENKINS, Robert John Garton
Resigned: 15 October 2013
Appointed Date: 14 December 2012
71 years old

Director
KOLESNIKOV, Victor
Resigned: 19 December 2013
Appointed Date: 01 February 2011
64 years old

Director
KYRIAKOU, Chrisilios
Resigned: 27 June 2008
Appointed Date: 25 February 2004
75 years old

Director
LIMLINGAN, Victor
Resigned: 19 December 2014
Appointed Date: 20 December 2013
81 years old

Director
POLE, Felix John Clewett
Resigned: 30 June 2011
Appointed Date: 27 June 2008
81 years old

Director
PURKISS, Simon Anthony Roger
Resigned: 15 October 2013
Appointed Date: 27 June 2008
67 years old

Director
ROBERTS, John Merfyn
Resigned: 20 December 2006
Appointed Date: 03 March 2004
75 years old

Director
SHAKESBY, Roger Arthur
Resigned: 27 June 2008
Appointed Date: 03 March 2004
86 years old

Director
SIMBULAN, Cesar
Resigned: 19 December 2014
Appointed Date: 20 December 2013
75 years old

Director
TLAW SECRETARIES LIMITED
Resigned: 03 March 2004
Appointed Date: 25 February 2004

Persons With Significant Control

Mr Adrian William Harvey
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

TOLEDO MINING CORPORATION PLC Events

03 Apr 2017
Confirmation statement made on 25 February 2017 with updates
04 Jan 2017
Group of companies' accounts made up to 30 June 2016
08 Jun 2016
Current accounting period extended from 31 December 2015 to 30 June 2016
04 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100,893

22 Jan 2016
Secretary's details changed for Ghcp Services Ltd on 12 January 2016
...
... and 146 more events
10 Mar 2004
Director resigned
03 Mar 2004
Company name changed toledo mining corporation PLC\certificate issued on 03/03/04
26 Feb 2004
Certificate of authorisation to commence business and borrow
26 Feb 2004
Application to commence business
25 Feb 2004
Incorporation