15 Coronation Street
Double View
Perth
Australia
Director Name | Mr Sapan Kumar Ghai |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 378 Lugtrout Lane Solihull B91 2TN |
Director Name | Mr Benjamin Rade Stoikovich |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 13 Selwyn Avenue Richmond TW9 2HB |
Director Name | Mr Peter Woodman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Geologist |
Country of Residence | Australia (Aus) |
Correspondence Address | 3 Arnold Crescent Kardinya Western Australia 6163 |
Director Name | Mr Ian Peter Middlemas |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 18 View Street Peppermint Grove Wa 6011 Australia |
Director Name | Mr Mark Laurence Pearce |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 13 Clanmel Road Floreat Western Australia 6014 |
Secretary Name | Mr Clinton McGhie |
---|---|
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Lisle Street Mt Claremont Western Australia 6010 Australia |
Registered Address | 3rd Floor Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Mccourt Mining Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £1,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 23 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
24 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
---|---|
22 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
5 December 2016 | Director's details changed for Dr Julian Rodney Stephens on 23 November 2016 (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 July 2016 | Appointment of Dr Julian Rodney Stephens as a director on 24 June 2016 (3 pages) |
8 July 2016 | Termination of appointment of Peter Woodman as a director on 24 June 2016 (2 pages) |
21 December 2015 | Director's details changed for Mr Ian Peter Middlemas on 23 November 2015 (2 pages) |
21 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 December 2013 | Secretary's details changed for Mr Clinton Mcghie on 23 November 2013 (1 page) |
19 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
23 November 2012 | Incorporation (23 pages) |