This company is commonly known as Reunion Mining Limited. The company was founded 34 years ago and was given the registration number 02437321. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..
Name | : | REUNION MINING LIMITED |
---|---|---|
Company Number | : | 02437321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 October 1989 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN | Corporate Secretary | 23 March 2016 | Active |
1, More London Place, London, SE1 2AF | Director | 03 July 2017 | Active |
1, More London Place, London, SE1 2AF | Director | 09 November 2016 | Active |
1, More London Place, London, SE1 2AF | Director | 12 March 2019 | Active |
29 Golf Close, Stanmore, HA7 2PP | Secretary | 21 April 1995 | Active |
29 Golf Close, Stanmore, HA7 2PP | Secretary | 16 September 1994 | Active |
2 Heathwood Close, Heath Road, Leighton Buzzard, LU7 3DU | Secretary | - | Active |
20 Carlton House Terrace, London, SW1Y 5AN | Secretary | 04 January 2007 | Active |
Firley, 17 Highlands Road Sear Green, Beaconfield, HP5 2XL | Secretary | 03 February 1995 | Active |
10 Europa House, 79a Randolph Avenue, London, W9 1DW | Secretary | 05 May 1999 | Active |
18 The Findings, Farnborough, GU14 9EG | Secretary | 27 October 2000 | Active |
Sunnymede, West End, Woking, GU24 9PY | Secretary | 12 September 1996 | Active |
20 Carlton House Terrace, London, SW1Y 5AN | Director | 09 November 2016 | Active |
Chemin De La Clairiere, Vaud, 1276 Gingins, Switzerland, | Director | - | Active |
Pembridge Cottage, 14a Pembridge Crescent, London, W11 2PL | Director | 15 November 1995 | Active |
The Warren, Heathlands, Leavenheath, Colchester, CO6 4PY | Director | 05 May 1999 | Active |
22 Kingsmead Road, Borrowdale Harare, Zimbabwe, | Director | - | Active |
20 Carlton House Terrace, London, SW1Y 5AN | Director | 04 January 2007 | Active |
90 Mason Boulevard Toronto, Ontario Msm 3e1, Canada, | Director | - | Active |
20 Carlton House Terrace, London, SW1Y 5AN | Director | 26 October 2000 | Active |
La Querrerie, Valojoulx, France, FOREIGN | Director | 12 June 1997 | Active |
Brook Cottage, Argos Hill Road Salters Green, Mayfield, TN20 6NP | Director | 15 October 1993 | Active |
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN | Director | 17 November 2014 | Active |
28 Campden House, 29 Sheffield Terrace, London, W8 7NF | Director | - | Active |
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN | Director | 03 September 2008 | Active |
10 Europa House, 79a Randolph Avenue, London, W9 1DW | Director | 05 May 1999 | Active |
68 Harts Grove, Woodford Green, IG8 0BN | Director | 26 October 2000 | Active |
12, Rose & Crown Yard, London, United Kingdom, SW1Y 6RE | Director | 26 October 2000 | Active |
18 The Findings, Farnborough, GU14 9EG | Director | 26 October 2000 | Active |
10 Denbigh Close, London, W11 2QH | Director | - | Active |
Sunnymede, West End, Woking, GU24 9PY | Director | - | Active |
Anglo American Finance (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Carlton House Terrace, London, England, SW1Y 5AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-25 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-03 | Address | Move registers to sail company with new address. | Download |
2019-09-03 | Address | Change sail address company with new address. | Download |
2019-08-29 | Address | Change registered office address company with date old address new address. | Download |
2019-08-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-23 | Resolution | Resolution. | Download |
2019-08-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-24 | Capital | Legacy. | Download |
2019-07-24 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-24 | Insolvency | Legacy. | Download |
2019-07-24 | Resolution | Resolution. | Download |
2019-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type full. | Download |
2017-07-10 | Officers | Appoint person director company with name date. | Download |
2016-11-11 | Officers | Termination director company with name termination date. | Download |
2016-11-11 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.