BLACK LANE COLLIERY COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
BLACK LANE COLLIERY COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
BLACK LANE COLLIERY COMPANY LIMITED was incorporated 37 years ago on 09/10/1986 and has the registered number: 02062975. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BLACK LANE COLLIERY COMPANY LIMITED was incorporated 37 years ago on 09/10/1986 and has the registered number: 02062975. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BLACK LANE COLLIERY COMPANY LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
210 PENTONVILLE ROAD
LONDON
N1 9JY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS CELIA ROSALIND GOUGH | Secretary | 2021-12-01 | CURRENT | ||
MR DAVID PRICE | Feb 1975 | British | Director | 2021-05-03 | CURRENT |
MISS CELIA ROSALIND GOUGH | Jan 1975 | British | Director | 2018-07-25 | CURRENT |
MICHEL JEAN JACQUES GOURVENNEC | May 1944 | French | Director | 1999-12-08 UNTIL 2003-01-02 | RESIGNED |
MR RICHARD DOUGLAS BERRY | Oct 1956 | Australian | Secretary | 2009-01-01 UNTIL 2012-01-01 | RESIGNED |
MR ROBERT CHARLES HUNT | Secretary | 2011-12-01 UNTIL 2014-08-12 | RESIGNED | ||
CHRISTOPHER JOHN HORTON | Mar 1959 | British | Secretary | 1995-08-18 UNTIL 1998-08-31 | RESIGNED |
MR ROBERT CHARLES HUNT | Jun 1957 | British | Secretary | 2003-01-02 UNTIL 2009-01-01 | RESIGNED |
PATRICK JOSEPH SMYTH | Feb 1951 | Irish | Secretary | RESIGNED | |
MR JOHN MICHAEL KUTNER | Dec 1940 | British | Secretary | 1998-08-31 UNTIL 2003-01-02 | RESIGNED |
EDOUARD JACQUES DUPONT MADINIER | Sep 1954 | French | Director | 1997-11-05 UNTIL 2000-02-17 | RESIGNED |
MR JOHN MICHAEL KUTNER | Dec 1940 | British | Director | 1997-11-05 UNTIL 2008-12-31 | RESIGNED |
MR ROBERT CHARLES HUNT | Jun 1957 | British | Director | 2011-12-01 UNTIL 2018-07-24 | RESIGNED |
MISS ELAINE MARGARET AITKEN | Secretary | 2014-08-12 UNTIL 2021-11-30 | RESIGNED | ||
MR DAVID ANDREW GERRARD | Dec 1964 | British | Director | 2009-10-01 UNTIL 2021-06-30 | RESIGNED |
MR RICHARD DOUGLAS BERRY | Oct 1956 | Australian | Director | 2008-12-31 UNTIL 2012-01-01 | RESIGNED |
AXEL DE SAINT QUENTIN | Dec 1963 | French | Director | 2003-01-02 UNTIL 2009-10-01 | RESIGNED |
MR NIALL CRAWFORD CRABB | Oct 1951 | British | Director | RESIGNED | |
MR ROBERT PAUL BROWN | Jan 1947 | British | Director | 1995-08-18 UNTIL 2000-02-17 | RESIGNED |
SHAUN MICHAEL PETER BOWDEN | Aug 1947 | British | Director | 1995-02-24 UNTIL 1997-11-20 | RESIGNED |
PATRICK JOSEPH SMYTH | Feb 1951 | Irish | Director | 1993-05-14 UNTIL 1995-08-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Onyx Land Technologies Limited | 2016-06-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |