EURASIAN NATURAL RESOURCES CORPORATION LIMITED

2 officers / 32 resignations

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
29 May 2013

Average house price in the postcode EC2R 7HJ £111,000

VULIS, Felix Jeff

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
20 August 2009
Nationality
American
Occupation
Director

Average house price in the postcode EC2R 7HJ £111,000


KHALIL, MOHSEN AHMAD

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
12 June 2012
Resigned on
25 October 2013
Nationality
AMERICAN
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode SW1A 1ER £204,000

BURROWS, RICHARD

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
12 June 2012
Resigned on
25 October 2013
Nationality
IRISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode SW1A 1ER £204,000

WILKINSON, TERENCE ANTHONY

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
28 September 2011
Resigned on
25 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1ER £204,000

PENRICE, VICTORIA

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Secretary
Appointed on
21 June 2011
Resigned on
19 April 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1A 1ER £204,000

COCHRANE, James Alistair Kirkland

Correspondence address
2nd Floor, 16 St James Street, London, SW1A 1ER
Role RESIGNED
director
Date of birth
April 1964
Appointed on
13 August 2010
Resigned on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1ER £204,000

AMELING, DIETER

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
26 January 2010
Resigned on
5 June 2013
Nationality
GERMAN
Occupation
PROFESSOR

Average house price in the postcode SW1A 1ER £204,000

ZAURBEKOVA, ZAURE

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
30 September 2009
Resigned on
31 May 2014
Nationality
KAZAKH
Occupation
NONE

Average house price in the postcode SW1A 1ER £204,000

BARKER, RANDAL JOHN CLIFTON

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Secretary
Appointed on
1 September 2008
Resigned on
21 June 2011
Nationality
BRITISH

Average house price in the postcode SW1A 1ER £204,000

BEKETAYEV, MARAT

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
20 February 2008
Resigned on
18 April 2014
Nationality
KAZAKHSTAN
Occupation
GOVERNMENT OFFICIAL

Average house price in the postcode SW1A 1ER £204,000

EGGLETON, MICHAEL JAMES

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
6 December 2007
Resigned on
6 October 2009
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode SW1A 1ER £204,000

YEDILBAYEV, ABDRAMAN

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
6 December 2007
Resigned on
8 June 2011
Nationality
KAZAKHSTAN
Occupation
MINING ENGINEER

Average house price in the postcode SW1A 1ER £204,000

AMMANN, GERHARD

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
6 December 2007
Resigned on
25 October 2013
Nationality
SWISS
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1A 1ER £204,000

OLISA, Kenneth Aphunezi, Sir

Correspondence address
2nd Floor, 16 St James Street, London, SW1A 1ER
Role RESIGNED
director
Date of birth
October 1951
Appointed on
6 December 2007
Resigned on
8 June 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1ER £204,000

JUDGE, PAUL RUPERT

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
6 December 2007
Resigned on
5 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1ER £204,000

SYKES, RICHARD BROOK

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
6 December 2007
Resigned on
8 June 2011
Nationality
BRITISH
Occupation
RECTOR

Average house price in the postcode SW1A 1ER £204,000

THOMSON, RODERICK

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
6 December 2007
Resigned on
25 October 2013
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode SW1A 1ER £204,000

DALMAN, MEHMET

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
6 December 2007
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW1A 1ER £204,000

WATERS, PAUL CHRISTOPHER

Correspondence address
37 AVENUE ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, UNITED KINGDOM, CV37 6UW
Role RESIGNED
Secretary
Appointed on
12 November 2007
Resigned on
1 September 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CV37 6UW £1,386,000

COOKSEY, DAVID JAMES SCOTT

Correspondence address
C/O ENRC, 16 ST JAMES'S STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
12 November 2007
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1ER £204,000

PERRY, MIGUEL

Correspondence address
350 RUE DU VELARD, 01710 THOIRY, FRANCE
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
12 November 2007
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
CFO

IBRAGIMOV, ALIJAN

Correspondence address
EULENWEG 13A, WILEN B. WOLLERAU, 8832, SWITZERLAND
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
19 December 2006
Resigned on
6 December 2007
Nationality
BELGIUM
Occupation
ENRC DIRECTOR

YERGOZHIN, DAULET

Correspondence address
6 AKMOLA ST APT 7, ASTANA, REPUBLIC OF KAZAKHSTAN
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
19 December 2006
Resigned on
20 February 2008
Nationality
KAZAKH
Occupation
R OF K MINISTRY OF FINANCE

UTEPOV, EDUARD KARLOVICH

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
19 December 2006
Resigned on
8 June 2011
Nationality
KAZAKH
Occupation
R OF K MINISTRY OF FINANCE

Average house price in the postcode SW1A 1ER £204,000

MACHKEVITCH, ALEXANDER

Correspondence address
FROHBURGSTRASSE 11, WOLLERAU, 8832, SWITZERLAND
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
19 December 2006
Resigned on
6 December 2007
Nationality
CANADA
Occupation
ENRC DIRECTOR

SITTARD, JOHANNES

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
19 December 2006
Resigned on
3 February 2012
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode SW1A 1ER £204,000

SITTARD, JOHANNES

Correspondence address
WILLOW MEAD, PINNER HILL, PINNER, MIDDLESEX, HA5 3XU
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
19 December 2006
Resigned on
20 August 2009
Nationality
GERMAN
Occupation
ENRC CEO EXECUTIVE DIR

Average house price in the postcode HA5 3XU £1,978,000

EHRENSBERGER, BEAT

Correspondence address
DOFSTRASSE 2, ENGELBERG, 6390, SWITZERLAND
Role RESIGNED
Secretary
Appointed on
8 December 2006
Resigned on
12 November 2007
Nationality
SWISS
Occupation
GENERAL COUNSEL

HAMELINK, PIETER

Correspondence address
RUTENENSTRASSE 55, 6375 BECKENRIED, SWITZERLAND
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
8 December 2006
Resigned on
12 November 2007
Nationality
DUTCH
Occupation
COMPANY MANAGER

TIMKIN, MIKHAIL IVANOVICH

Correspondence address
NIEUWE BLAIRCUMMERWEG 23, 1272 RK, HUIZEN, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
8 December 2006
Resigned on
19 December 2006
Nationality
KAZAKH
Occupation
COMPANY MANAGER

SWIFT INCORPORATIONS LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Appointed on
8 December 1920
Resigned on
8 December 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 December 1920
Resigned on
8 December 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

SWIFT INCORPORATIONS LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Secretary
Appointed on
8 December 1920
Resigned on
12 November 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

More Company Information