ADRIATIC METALS PLC

15 officers / 2 resignations

BARDELLA, Mirco Manlio Giacomo Adelchi

Correspondence address
4th Floor 3 Hanover Square, London, United Kingdom, W1S 1HD
Role ACTIVE
director
Date of birth
April 1959
Appointed on
3 October 2024
Nationality
Italian
Occupation
Non-Executive Director

TYLER, Laura

Correspondence address
4th Floor 3 Hanover Square, London, United Kingdom, W1S 1HD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 July 2024
Nationality
British,Australian
Occupation
Consultant

RASMUSSEN, Eric

Correspondence address
4th Floor 3 Hanover Square, London, United Kingdom, W1S 1HD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 June 2024
Nationality
Danish,British
Occupation
Individual Consultant

DICKMAN, Jonathan Neil

Correspondence address
4th Floor 3 Hanover Square, London, United Kingdom, W1S 1HD
Role ACTIVE
secretary
Appointed on
20 July 2022

KARIC, Sanela

Correspondence address
4th Floor 3 Hanover Square, London, United Kingdom, W1S 1HD
Role ACTIVE
director
Date of birth
October 1978
Appointed on
3 August 2020
Nationality
Citizen Of Bosnia And Herzegovina
Occupation
Lawyer

EYRE, Geoff

Correspondence address
Ground Floor, Regent House 65 Rodney Road, Cheltenham, Gloucestershire, United Kingdom, GL50 1HX
Role ACTIVE
secretary
Appointed on
9 March 2020
Resigned on
30 April 2022

Average house price in the postcode GL50 1HX £610,000

BATES, Sandra Naomi

Correspondence address
4th Floor 3 Hanover Square, London, United Kingdom, W1S 1HD
Role ACTIVE
director
Date of birth
June 1973
Appointed on
11 November 2019
Nationality
Australian
Occupation
Solicitor

RAWLINSON, Michael Ian

Correspondence address
4th Floor 3 Hanover Square, London, United Kingdom, W1S 1HD
Role ACTIVE
director
Date of birth
July 1969
Appointed on
4 March 2019
Nationality
British
Occupation
Non Executive Director

CHIAPPINI, Gabriel

Correspondence address
4th Floor 3 Hanover Square, London, United Kingdom, W1S 1HD
Role ACTIVE
secretary
Appointed on
6 November 2018

BOSNJAKOVIC, MILOS

Correspondence address
STAMFORD HOUSE REGENT STREET, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 1HN
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
13 July 2018
Nationality
AUSTRALIAN
Occupation
LAWYER

BILBE, Peter Ross

Correspondence address
4th Floor 3 Hanover Square, London, United Kingdom, W1S 1HD
Role ACTIVE
director
Date of birth
May 1950
Appointed on
16 February 2018
Nationality
Australian
Occupation
Engineer

BARNES, Julian

Correspondence address
Ground Floor, Regent House 65 Rodney Road, Cheltenham, Gloucestershire, United Kingdom, GL50 1HX
Role ACTIVE
director
Date of birth
April 1954
Appointed on
16 February 2018
Resigned on
13 June 2024
Nationality
Australian
Occupation
Geologist

Average house price in the postcode GL50 1HX £610,000

DUFFY, SEAN JOSEPH

Correspondence address
STAMFORD HOUSE REGENT STREET, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 1HN
Role ACTIVE
Secretary
Appointed on
20 December 2017
Nationality
NATIONALITY UNKNOWN

DE MORI, ERIC

Correspondence address
15 SLALOM DRIVE, WEMBLEY DOWNS, WA 6019, AUSTRALIA
Role ACTIVE
Director
Date of birth
December 1979
Appointed on
10 August 2017
Nationality
AUSTRALIAN
Occupation
STOCK BROKER

CRONIN, Paul David

Correspondence address
Ground Floor, Regent House 65 Rodney Road, Cheltenham, Gloucestershire, United Kingdom, GL50 1HX
Role ACTIVE
director
Date of birth
March 1974
Appointed on
3 February 2017
Resigned on
9 August 2024
Nationality
Australian
Occupation
Company Director

Average house price in the postcode GL50 1HX £610,000


BOSNJAKOVIC, MILOS

Correspondence address
30 ROSELLO LANE, SUBIACO 6008, WESTERN AUSTRALIA, AUSTRALIA
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
17 February 2017
Resigned on
27 February 2017
Nationality
AUSTRALIAN
Occupation
LAWYER

MORGAN, CHARLES WAITE

Correspondence address
18 CHESTER STREET, LONDON, ENGLAND, SW1X 7BL
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
16 February 2017
Resigned on
10 August 2017
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7BL £6,963,000


More Company Information