UKBizDB.co.uk

INTERNATIONAL WOMEN IN MINING C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 63120 - Web portals
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:49 Station Road, Polegate, England, BN26 6EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Station Road, Polegate, England, BN26 6EA

Director19 June 2023Active
49, Station Road, Polegate, England, BN26 6EA

Director12 March 2007Active
49, Station Road, Polegate, England, BN26 6EA

Director19 June 2023Active
49, Station Road, Polegate, England, BN26 6EA

Director19 June 2023Active
6, St. James's Square, London, England, SW1Y 4AD

Director19 June 2023Active
78a Tollington Way, London, N7 6RP

Secretary12 March 2007Active
6-12, Uppsala Place, Canning Vale, Australia, WA6155

Director23 April 2019Active
135, King Street E, Toronto, Canada, M5C1G6

Director21 March 2017Active
49, Station Road, Polegate, England, BN26 6EA

Director15 February 2017Active
49, Station Road, Polegate, England, BN26 6EA

Director23 April 2019Active
6363, 6363 South Fiddlers Green Circle (Suite 1140), Newmont Mining Corporation, Greenwood Village, United States, 80111

Director15 February 2017Active
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN

Director01 October 2018Active
49, Station Road, Polegate, England, BN26 6EA

Director16 March 2020Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Accounts

Change account reference date company current extended.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-02-19Accounts

Accounts amended with accounts type micro entity.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.