This company is commonly known as Consolidated Nickel Mines Limited. The company was founded 12 years ago and was given the registration number 08017765. The firm's registered office is in LONDON. You can find them at 180 Piccadilly, , London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.
Name | : | CONSOLIDATED NICKEL MINES LIMITED |
---|---|---|
Company Number | : | 08017765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 180 Piccadilly, London, W1J 9HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Thrings Llp, The Paragon, Counterslip, Bristol, England, BS1 6BX | Corporate Secretary | 15 August 2018 | Active |
4th Floor, 49 St. James's Street, London, United Kingdom, SW1A 1AH | Director | 01 December 2023 | Active |
Anson Court, La Route Des Camps, St Martin, GY4 6AD | Director | 04 December 2014 | Active |
Anson Court, Les Route Des Camps, St. Martin, Guernsey, GY4 6AD | Director | 04 December 2014 | Active |
4th Floor, 49 St. James's Street, London, United Kingdom, SW1A 1AH | Director | 24 December 2017 | Active |
4th Floor, 49 St. James's Street, London, United Kingdom, SW1A 1AH | Director | 23 September 2021 | Active |
4th Floor, 49 St. James's Street, London, United Kingdom, SW1A 1AH | Director | 01 October 2020 | Active |
4th Floor, 49 St. James's Street, London, United Kingdom, SW1A 1AH | Director | 01 February 2020 | Active |
20, St. Andrew Street, London, England, EC4A 3AG | Corporate Secretary | 03 April 2012 | Active |
180, 180 Piccadilly, London, W1J 9HF | Director | 21 May 2018 | Active |
180, 180 Piccadilly, London, W1J 9HF | Director | 21 May 2018 | Active |
180, 180 Piccadilly, London, England, W1J 9HF | Director | 08 October 2014 | Active |
180, 180 Piccadilly, London, W1J 9HF | Director | 21 May 2018 | Active |
Anson Court, Les Route Des Camps, St. Martin, Guernsey, GY4 6AD | Director | 04 December 2014 | Active |
180, 180 Piccadilly, London, England, W1J 9HF | Director | 03 April 2012 | Active |
180, 180 Piccadilly, London, England, W1J 9HF | Director | 03 April 2012 | Active |
180, 180 Piccadilly, London, W1J 9HF | Director | 21 May 2018 | Active |
180, 180 Piccadilly, London, England, W1J 9HF | Director | 06 September 2013 | Active |
180, 180 Piccadilly, London, W1J 9HF | Director | 31 May 2020 | Active |
180, Piccadilly, London, W1J 9HF | Director | 01 September 2019 | Active |
Mr Bradford Alan Mills | ||
Notified on | : | 06 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 49 St. James's Street, London, United Kingdom, SW1A 1AH |
Nature of control | : |
|
Wang Sing International Resources Limited | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | Unit 1, 28/F Singga Comm Ctr, Hong Kong, Hong Kong, |
Nature of control | : |
|
Mr Yao Xiongjie | ||
Notified on | : | 02 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | Chinese |
Country of residence | : | China |
Address | : | 32/F, Zhonghang Zhongxin, No.1018 Huafu Road, Futian, Shenzhen, China, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-05 | Resolution | Resolution. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-09 | Accounts | Accounts with accounts type group. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type group. | Download |
2022-06-09 | Accounts | Accounts with accounts type group. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Accounts | Change account reference date company current shortened. | Download |
2021-08-10 | Accounts | Accounts with accounts type group. | Download |
2021-04-28 | Capital | Capital allotment shares. | Download |
2021-04-27 | Incorporation | Memorandum articles. | Download |
2021-04-27 | Resolution | Resolution. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.