This company is commonly known as Cnuc(uk) Mining Co. Ltd. The company was founded 29 years ago and was given the registration number 02996686. The firm's registered office is in LONDON. You can find them at 113 Gloucester Place, Fly, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CNUC(UK) MINING CO. LTD |
---|---|---|
Company Number | : | 02996686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 113 Gloucester Place, Fly, London, W1U 6JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 501, 5th Floor, 80 Coleman Street, London, United Kingdom, EC2R 5BJ | Corporate Secretary | 16 July 2019 | Active |
Building No.14, Area 7, Hepingli, Dong Cheng District, China, 100013 | Director | 16 July 2019 | Active |
Building No.14, Area 7, Hepingli, Dong Cheng District, China, 100013 | Director | 16 July 2019 | Active |
Unit A, Swakop Flats, Aquamarine Street, Vineta, Namibia, | Director | 02 February 2021 | Active |
2 Eastbourne Terrace, London, W2 6LG | Secretary | 15 February 2012 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Secretary | 12 December 2014 | Active |
Flat 5 Westpoint, 3 Grenade Street, London, E14 8HX | Secretary | 09 March 2007 | Active |
Rentain Farmhouse, Rattington Street Chartham, Canterbury, CT4 7JQ | Secretary | 30 November 1994 | Active |
27 Malden Fields Three Valleys Way, Aldenham Road, Bushey, WD2 2QA | Secretary | 06 May 1997 | Active |
79 Ploughmans Way, Rainham, Gillingham, ME8 8LT | Secretary | 28 August 1999 | Active |
34 The Paddocks, Codicote, SG4 8YX | Secretary | 28 May 2004 | Active |
2 Eastbourne Terrace, London, W2 6LG | Secretary | 02 November 2007 | Active |
9, Selby Road, Ealing, London, W5 1LY | Secretary | 28 October 1999 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Corporate Secretary | 05 May 2017 | Active |
6, St James's Square, London, SW1Y 4AD | Director | 25 October 2017 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Director | 24 July 2013 | Active |
6, St James's Square, London, SW1Y 4AD | Director | 14 March 2018 | Active |
6, St James's Square, London, SW1Y 4AD | Director | 05 May 2017 | Active |
2 Eastbourne Terrace, London, W2 6LG | Director | 20 May 2013 | Active |
88 Lexden Road, Colchester, CO3 3SR | Director | 05 December 1994 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Director | 01 April 2014 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Director | 01 July 2013 | Active |
20 Seymour Road, Wimbledon Common, London, SW19 5JS | Director | 30 November 1994 | Active |
6, St James's Square, London, SW1Y 4AD | Director | 31 October 2016 | Active |
2 Eastbourne Terrace, London, W2 6LG | Director | 02 July 2012 | Active |
6, St James's Square, London, SW1Y 4AD | Director | 19 April 2019 | Active |
2 Eastbourne Terrace, London, W2 6LG | Director | 01 January 2006 | Active |
64 Vallance Road, Muswell Hill, London, N22 7UB | Director | 22 May 1998 | Active |
73 Cheyne Court, Chelsea, London, SW3 5TT | Director | 01 January 2000 | Active |
Rentain Farmhouse, Rattington Street Chartham, Canterbury, CT4 7JQ | Director | 30 November 1994 | Active |
2 Eastbourne Terrace, London, W2 6LG | Director | 01 August 2007 | Active |
Storrington, 13 Ledborough Wood, Beaconsfield, HP9 2DJ | Director | 05 December 1994 | Active |
59 Onslow Square, London, SW7 3LR | Director | 22 May 2001 | Active |
Building No.14, Area 7, Hepingli, Dong Cheng District, China, 100013 | Director | 16 July 2019 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Director | 25 April 2008 | Active |
State-Owned Assets Supervision And Administration Commission Of The State Council, People's Republic Of China | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | China |
Address | : | 26, Xuanwumen West Street, Beijing, China, 100053 |
Nature of control | : |
|
Cnuc (Hk) Mining Corp. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | 402 Jardline Hse, 1 Connaught Place, Central, Hong Kong, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Accounts | Accounts amended with accounts type small. | Download |
2023-01-16 | Accounts | Accounts with accounts type small. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Accounts | Accounts amended with accounts type small. | Download |
2022-03-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Resolution | Resolution. | Download |
2019-12-13 | Change of name | Change of name notice. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.