ADRIATIC METALS SERVICES (UK) LIMITED

11 officers / 46 resignations

TYLER, Laura

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

HORNER, Michael Bradley

Correspondence address
4th Floor 3 Hanover Square, London, United Kingdom, W1S 1HD
Role ACTIVE
director
Date of birth
January 1991
Appointed on
20 August 2024
Nationality
Canadian
Occupation
Chief Financial Officer

DICKMAN, Jonathan Neil

Correspondence address
4th Floor 3 Hanover Square, London, United Kingdom, W1S 1HD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
3 June 2024
Nationality
British
Occupation
General Counsel

DICKMAN, Jonathan Neil

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

NORRIS, Andrew Michael

Correspondence address
Ground Floor, Regent House 65 Rodney Road, Cheltenham, Gloucestershire, United Kingdom, GL50 1HX
Role ACTIVE
director
Date of birth
September 1964
Appointed on
30 April 2022
Resigned on
3 June 2024
Nationality
British
Occupation
Chief Financial Officer

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

EYRE, Geoffrey Peter

Correspondence address
Ground Floor, 65 Regent House Rodney Road, Cheltenham, Gloucestershire, United Kingdom, GL50 1HX
Role ACTIVE
secretary
Appointed on
8 February 2021
Resigned on
30 April 2022

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

CRONIN, Paul David

Correspondence address
Ground Floor, 65 Regent House Rodney Road, Cheltenham, Gloucestershire, United Kingdom, GL50 1HX
Role ACTIVE
director
Date of birth
March 1974
Appointed on
7 October 2020
Resigned on
9 August 2024
Nationality
Australian
Occupation
None

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

TAYLOR, DONALD RICHARD

Correspondence address
SUITE 555 999 CANADA PLACE, VANCOUVER, BRITISH COLUMBIA, CANADA, V6C 3E1
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
30 January 2019
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

HORNA, SUSY HUATUCO

Correspondence address
SUITE 555 999 CANADA PLACE, VANCOUVER, BRITISH COLUMBIA, CANADA, V6C 3E1
Role ACTIVE
Secretary
Appointed on
30 January 2019
Nationality
NATIONALITY UNKNOWN

VUKCEVIC, RADOMIR

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role ACTIVE
Director
Date of birth
August 1951
Appointed on
29 June 2018
Nationality
AUSTRALIAN
Occupation
CONSULTANT BUSINESSMAN

Average house price in the postcode W1W 8DH £38,000

BAKER, FABIAN NIKOLAUS

Correspondence address
NUMBER 4, SUITE 16 WHARF STREET, ST HELIER, JERSEY, JE2 3NR
Role ACTIVE
Director
Date of birth
May 1987
Appointed on
25 August 2017
Nationality
BRITISH
Occupation
GEOLOGIST

PURI, POONAM

Correspondence address
86 BRIAR HILL AVENUE, TORONTO, ONTARIO, CANADA, M4R1H9
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
18 April 2019
Resigned on
1 April 2020
Nationality
CANADIAN
Occupation
LAW PROFESSOR & LAWYER

ANNETT, JERROLD

Correspondence address
SUITE 2915 181 BAY STREET, TORONTO, ONTARIO, CANADA, M5J 2T3
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
30 January 2019
Resigned on
25 September 2019
Nationality
CANADIAN
Occupation
MINING MANAGEMENT

WARKE, RICHARD WILLIAM

Correspondence address
SUITE 555 999 CANADA PLACE, VANCOUVER, BRITISH COLUMBIA, CANADA, V6C 3E1
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
30 January 2019
Resigned on
1 April 2020
Nationality
CANADIAN
Occupation
EXECUTIVE CHAIRMAN

CARLILE, JOHN CHARLES

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
23 April 2018
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
BUSINESSMAN AND GEOLOGIST

Average house price in the postcode W1W 8DH £38,000

AU, EILEEN

Correspondence address
650-669 HOWE STREET, VANCOUVER, BRITISH COLUMBIA, CANADA, V6C 0B4
Role RESIGNED
Secretary
Appointed on
5 December 2017
Resigned on
30 January 2019
Nationality
NATIONALITY UNKNOWN

THACKER, SOL TRISTAN

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
25 August 2017
Resigned on
4 December 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1W 8DH £38,000

ANDREWS, MICHAEL JOHN

Correspondence address
WEST LYNN LA RUE, ST. OUEN, JERSEY, JE3 2LS
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
16 December 2016
Resigned on
18 April 2019
Nationality
BRITISH
Occupation
GEOLOGIST

PROUST, JOHN GRAHAM

Correspondence address
THREE BENTALL CENTRE 3123-595 BURRARD STREET, VANCOUVER, BRITISH COLUMBIA, CANADA, V7X 1J1
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
16 December 2016
Resigned on
30 January 2019
Nationality
CANADIAN
Occupation
DIRECTOR

FOHLEN, Didier Jean Claude

Correspondence address
1 Chemin De La Vesgre, Oulins, France, 28760
Role RESIGNED
director
Date of birth
May 1957
Appointed on
31 May 2016
Resigned on
30 October 2017
Nationality
French
Occupation
Mining And Sustainability Consultant

KANTARCIGIL, GOKHAN

Correspondence address
SUITE 30 4 WHARF STREET, ST HELIER, JERSEY, JE2 3NR
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
10 July 2015
Resigned on
23 April 2018
Nationality
TURKISH
Occupation
NONE

MULLENS, PETER JAMES

Correspondence address
SUITE 30 4 WHARF STREET, ST HELIER, JERSEY, JE2 3NR
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
10 July 2015
Resigned on
23 April 2018
Nationality
AUSTRALIAN
Occupation
GEOLOGIST

KAY, BRUCE DAVID

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
16 March 2015
Resigned on
31 July 2015
Nationality
AUSTRALIAN
Occupation
GEOLOGIST

Average house price in the postcode WA14 2DT £283,000

COUGHLIN, TIMOTHY JAMES

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
16 March 2015
Resigned on
4 October 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode WA14 2DT £283,000

BULLOCK, Simon Charles

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role RESIGNED
director
Date of birth
May 1970
Appointed on
1 September 2014
Resigned on
10 July 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode WA14 2DT £283,000

GORMAN, PATRICK WILLIAM

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 February 2014
Resigned on
16 March 2015
Nationality
BRITISH
Occupation
MINING ENGINEER

Average house price in the postcode WA14 2DT £283,000

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Secretary
Appointed on
27 March 2012
Resigned on
25 August 2017
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000

MCGEE, FRASER KEITH

Correspondence address
WEBBER HOUSE 26-28 MARKET STREET, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 1PF
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
12 January 2011
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 1PF £1,204,000

CROSS, TERENCE ARTHUR

Correspondence address
70 GRAY'S INN ROAD, LONDON, WC1X 8BT
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
19 August 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GOSS, CHRISTOPHER

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
25 June 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 2DT £283,000

COBBETTS (SECRETARIAL) LIMITED

Correspondence address
58 MOSLEY STREET, MANCHESTER, M2 3HZ
Role RESIGNED
Secretary
Appointed on
16 June 2010
Resigned on
27 March 2012
Nationality
BRITISH

SHEARER, ANTHONY PRESLEY

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
1 June 2010
Resigned on
16 March 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WA14 2DT £283,000

GORMAN, PATRICK WILLIAM

Correspondence address
70 GRAY'S INN ROAD, LONDON, WC1X 8BT
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 June 2010
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
NONE

WRIGHT, PETER TREVOR

Correspondence address
20 BOWERS ROAD, SHOREHAM, KENT, TN14 7SS
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
28 November 2007
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TN14 7SS £489,000

GOWRIE-SMITH, IAN RODERICK

Correspondence address
GORELANDS, CHESHAM LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4AS
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
19 January 2004
Resigned on
1 June 2010
Nationality
BRITISH,AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode HP8 4AS £1,720,000

HOWELL, WILLIAM JOHN SELWOOD

Correspondence address
SUITE 24-08, SHAW CENTRE,, 1 SCOTTS ROAD, SINGAPORE, 228208, SINGAPORE, FOREIGN
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
19 January 2004
Resigned on
30 September 2011
Nationality
AUSTRALIAN
Occupation
DIRECTOR

SMITH, DAVID

Correspondence address
FIFTH FLOOR 17 HANOVER SQUARE, LONDON, W1S 1HU
Role RESIGNED
Secretary
Appointed on
19 January 2004
Resigned on
16 June 2010
Nationality
BRITISH

BUNYAN, JAMES SNADDON

Correspondence address
2 THE PRIORY, ETTRICK ROAD, SELKIRK, TD7 5AJ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
19 January 2004
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

WALSH, GEOFFREY

Correspondence address
PINEWOODS, WHOTMEAD LANE, TILFORD, GU10 2BS
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
17 December 2003
Resigned on
14 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 2BS £2,557,000

LEES, DAVID JOHN

Correspondence address
THE MANOR HOUSE, PIRBRIGHT, WOKING, SURREY, GU24 0BN
Role RESIGNED
Secretary
Appointed on
1 December 2003
Resigned on
19 January 2004
Nationality
AUSTRALIAN

Average house price in the postcode GU24 0BN £2,071,000

GOWRIE SMITH, BADEN JEROME

Correspondence address
216 COWPER WHARF RD, WOOLLOOMOOLOO, SYDNEY, NSW 2011, AUSTRALIA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
29 August 2003
Resigned on
15 November 2007
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

SEWELL, JOHN

Correspondence address
261 SANDYCOMBE ROAD, KEW, LONDON, TW9 3LU
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 December 2000
Resigned on
28 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 3LU £713,000

SMITH, JASON

Correspondence address
45 OLDBURY ROAD, WORCESTER, WORCESTERSHIRE, WR2 6AA
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
1 December 2000
Resigned on
19 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR2 6AA £383,000

SAVAGE, KEVIN JAMES EDWARD

Correspondence address
45 OLDBURY ROAD, WORCESTER, WR2 6AA
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
1 December 2000
Resigned on
19 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR2 6AA £383,000

SUTHERING, RACHEL ELIZABETH

Correspondence address
HALL GARDEN HOUSE, OVER DINSDALE, DARLINGTON, COUNTY DURHAM, DL2 1PW
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
26 June 2000
Resigned on
22 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL2 1PW £596,000

MACKENZIE, DAVID

Correspondence address
1 INGLEWOOD CLOSE, DARLINGTON, COUNTY DURHAM, DL1 2TX
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
26 June 2000
Resigned on
27 November 2001
Nationality
BRITISH
Occupation
TEC DIRECTOR

Average house price in the postcode DL1 2TX £163,000

ROBINSON, CHRISTOPHER ANTHONY

Correspondence address
48 HOMEFIELD ROAD, OLD COULSDON, SURREY, CR5 1ES
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
26 June 2000
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode CR5 1ES £545,000

SUTHERING, JOHN RICHARD ANTHONY

Correspondence address
HALL GARDEN HOUSE, OVER DINSDALE, DARLINGTON, COUNTY DURHAM, DL2 1PW
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
26 June 2000
Resigned on
22 October 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DL2 1PW £596,000

SMITH, DAVID

Correspondence address
FIRLEY, 17 HIGHLANDS ROAD SEAR GREEN, BEACONFIELD, BUCKINGHAMSHIRE, HP5 2XL
Role RESIGNED
Secretary
Appointed on
31 May 2000
Resigned on
1 December 2003
Nationality
BRITISH

Average house price in the postcode HP5 2XL £953,000

WORSLEY, FRANCIS EDWARD

Correspondence address
SHELVINGSTONE, PEARSON ROAD, SONNING-ON-THAMES, BERKSHIRE, RG4 6UL
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
15 November 1999
Resigned on
26 June 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG4 6UL £1,432,000

WHITTINGTON, CHRISTOPHER MARK JOHN

Correspondence address
SOUTHWOOD LODGE KINGSLEY PLACE, HIGHGATE, LONDON, N6 5EA
Role RESIGNED
Director
Date of birth
August 1938
Appointed on
15 November 1999
Resigned on
26 June 2000
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode N6 5EA £1,754,000

LEES, DAVID JOHN

Correspondence address
THE MANOR HOUSE, PIRBRIGHT, WOKING, SURREY, GU24 0BN
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
18 October 1999
Resigned on
1 June 2010
Nationality
AUSTRALIAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU24 0BN £2,071,000

HEYNES, DAVID GORDON

Correspondence address
NEWTON HOUSE, FARINGDON, OXFORDSHIRE, SN7 8PY
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
18 October 1999
Resigned on
20 July 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN7 8PY £1,271,000

GORDON, NIGEL RAYMOND

Correspondence address
29 GOLF CLOSE, STANMORE, MIDDLESEX, HA7 2PP
Role RESIGNED
Secretary
Appointed on
18 October 1999
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA7 2PP £1,071,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
2 June 1999
Resigned on
18 October 1999

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
2 June 1999
Resigned on
18 October 1999

Average house price in the postcode N1 7JQ £5,126,000

DAVIES, DUNSTANA ADESHOLA

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Secretary
Appointed on
2 June 1999
Resigned on
18 October 1999
Nationality
BRITISH

Average house price in the postcode CR0 2HT £346,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company