This company is commonly known as International Women In Mining C.i.c.. The company was founded 17 years ago and was given the registration number 06152111. The firm's registered office is in POLEGATE. You can find them at 49 Station Road, , Polegate, . This company's SIC code is 63120 - Web portals.
Name | : | INTERNATIONAL WOMEN IN MINING C.I.C. |
---|---|---|
Company Number | : | 06152111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Station Road, Polegate, England, BN26 6EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Station Road, Polegate, England, BN26 6EA | Director | 19 June 2023 | Active |
49, Station Road, Polegate, England, BN26 6EA | Director | 12 March 2007 | Active |
49, Station Road, Polegate, England, BN26 6EA | Director | 19 June 2023 | Active |
49, Station Road, Polegate, England, BN26 6EA | Director | 19 June 2023 | Active |
6, St. James's Square, London, England, SW1Y 4AD | Director | 19 June 2023 | Active |
78a Tollington Way, London, N7 6RP | Secretary | 12 March 2007 | Active |
6-12, Uppsala Place, Canning Vale, Australia, WA6155 | Director | 23 April 2019 | Active |
135, King Street E, Toronto, Canada, M5C1G6 | Director | 21 March 2017 | Active |
49, Station Road, Polegate, England, BN26 6EA | Director | 15 February 2017 | Active |
49, Station Road, Polegate, England, BN26 6EA | Director | 23 April 2019 | Active |
6363, 6363 South Fiddlers Green Circle (Suite 1140), Newmont Mining Corporation, Greenwood Village, United States, 80111 | Director | 15 February 2017 | Active |
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN | Director | 01 October 2018 | Active |
49, Station Road, Polegate, England, BN26 6EA | Director | 16 March 2020 | Active |
Mrs Deborah Susan Craig | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | 59, Windsor Road, London, United Kingdom, N7 6JL |
Nature of control | : |
|
Mr Andrew Mark Cheatle | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 135, King Street E, Toronto, Canada, M5C 1G6 |
Nature of control | : |
|
Ms Barbara Alice Dischinger | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 59, Windsor Road, London, United Kingdom, N7 6JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Accounts | Change account reference date company current extended. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type small. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.