This company is commonly known as Anglo Tanzania Gold Limited. The company was founded 19 years ago and was given the registration number 05291439. The firm's registered office is in LONDON. You can find them at Quadrant House, 4 Thomas More Square, London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..
Name | : | ANGLO TANZANIA GOLD LIMITED |
---|---|---|
Company Number | : | 05291439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2004 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant House, 4 Thomas More Square, London, E1W 1YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quadrant House, 4 Thomas More Square, London, E1W 1YW | Secretary | 01 June 2023 | Active |
Quadrant House, 4 Thomas More Square, London, E1W 1YW | Director | 01 October 2020 | Active |
26a Roumania Crescent, Craig-Y-Don, Llandudno, LL30 1UP | Secretary | 25 February 2008 | Active |
Childerley Hall, Dry Drayton, CB3 8BB | Secretary | 08 December 2004 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Secretary | 19 November 2004 | Active |
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH | Corporate Secretary | 17 January 2023 | Active |
Ground Floor, 32 Park Cross Street, Leeds, West Yorkshire, United Kingdom, LS1 2QH | Corporate Secretary | 19 August 2008 | Active |
26a Roumania Crescent, Craig-Y-Don, Llandudno, LL30 1UP | Director | 12 January 2005 | Active |
111 Victoria Drive, Llandudno Junction, LL31 9BX | Director | 12 January 2005 | Active |
29, Ramsdale Loop, Leeming, Australia, 6149 | Director | 01 May 2008 | Active |
19, High Level Street, L'Agulhas, South Africa, 7287 | Director | 10 December 2010 | Active |
41, Dundonald Road, London, United Kingdom, NW10 3HP | Director | 12 January 2018 | Active |
Childerley Hall, Dry Drayton, CB3 8BB | Director | 08 December 2004 | Active |
26, Regent Estate, Dar-Es-Salaam, Tanzania, | Director | 01 May 2008 | Active |
Tanzanite One, P.O Box 15237, Arusha, Tanzania, | Director | 01 May 2008 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Director | 19 November 2004 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Director | 19 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Termination secretary company with name termination date. | Download |
2023-06-01 | Officers | Appoint person secretary company with name date. | Download |
2023-02-08 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-08 | Officers | Termination secretary company with name termination date. | Download |
2023-01-20 | Accounts | Accounts with accounts type full. | Download |
2022-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Change corporate secretary company with change date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type full. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Officers | Appoint person director company with name date. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2017-04-03 | Accounts | Accounts with accounts type full. | Download |
2017-03-28 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.