Anglo American Plc
Anglo American Plc contacts: address, phone, fax, email, website, shedule
Address: 20 Carlton House Terrace London SW1Y 5AN St. James's
Phone: +44-24 3000610
Fax: +44-24 3000610
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Anglo American Plc"? - send email to us!
Registration data Anglo American Plc
Register date: 1998-05-14
Register number: 03564138
Type of company: Public Limited Company
Get full report form global database UK for Anglo American PlcOwner, director, manager of Anglo American Plc
Anthony O'neill Director. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: June 1957, Australian
John Mills Secretary. Address: Carlton House Terrace, London, London, SW1Y 5AN, United Kingdom. DoB:
Dr Judith Dlamini Director. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: July 1959, South African
James Edmund Rutherford Director. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: July 1959, British
Dr Mphu Ramatlapeng Director. Address: Carlton House Terrace, London, SW1Y 5AN, United Kingdom. DoB: January 1953, Lesotho
Byron Grote Director. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: March 1948, British
Mark Cutifani Director. Address: Carlton House Terrace, London, SW1Y 5AN, United Kingdom. DoB: May 1958, Australian
Anne Stevens Director. Address: Carlton House Terrace, London, SW1Y 5AN, United Kingdom. DoB: March 1948, American
Raymond Gabriel O'rourke Director. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: January 1947, Irish
Jack Thompson Director. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: March 1950, American
Sir Hampton Director. Address: St Andrew Square, Edinburgh, EH2 2YB, United Kingdom. DoB: October 1953, British
Sir Thomas John Parker Director. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: April 1942, British
Rene Medori Director. Address: Carlton House Terrace, London, SW1Y 5AN, United Kingdom. DoB: September 1957, French
Phuthuma Nhleko Director. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: April 1960, South African
Sir Ck Chow Director. Address: Century Tower One, No 1 Tregunter, Hong Kong. DoB: September 1950, British
Cynthia Blum Carroll Director. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: November 1956, United States Of America
Dr Mamphela Ramphele Director. Address: 3 The Grange, Camps Bay, Cape Town, 8001, FOREIGN, South Africa. DoB: December 1947, South African
Andrew William Hodges Secretary. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: June 1967, British
Simon Robert Thompson Director. Address: Flat 51 48 Wells Street, London, W1T 3PW. DoB: June 1959, British
David Andrew Hathorn Director. Address: 17b Springhill Road, Riverclub, 2149, South Africa. DoB: May 1962, South African
Ralph Alexander Director. Address: 79 Golden Scroll Circle, The Woodlands, Texas, 73379, Usa. DoB: March 1955, American
Peter Woicke Director. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: January 1943, Usa/German
Maria Marques Director. Address: Ms & Cr2 Financas Corporatives Ltda, Rua Do Mercado, 11/17 Andar Centro, Rio De Janeiro Rio De Janeiro, 200100-120, FOREIGN, Brazil. DoB: December 1956, Brazilian
David John Challen Director. Address: Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL, United Kingdom. DoB: March 1943, British
Sir Mark Moody Stuart Director. Address: 9 Gun House, 122 Wapping High Street, London, E1W 2NL. DoB: September 1940, British
Frederick Phaswana Director. Address: "St Nectaire" 75 Constantia Main Roa, Constantia, 7800 Cape Town, FOREIGN, South Africa. DoB: June 1944, South African
Karel Van Miert Director. Address: Puttestraat 10, Beersel, 1650, Belgium. DoB: January 1942, Belgian
Goran Lindahl Director. Address: 47 The Piper Building, Peterborough Road, London, SW6 3EF. DoB: April 1945, Swedish
Barry Ershine Davison Director. Address: 32 The Valley Road, Westcliff, Johannesburg, 2001, South Africia. DoB: June 1945, S African
William Nairn Director. Address: 87 Central Avenue, Athol, Sandton, Gauteng, 2196, South Africa. DoB: December 1944, South African
Sir David Gerald Scholey Director. Address: Heath End House Spaniards Road, London, NW3 7JE. DoB: June 1935, Swiss
Dr Christopher Ernest Fay Director. Address: Merrifield Links Road, Bramley, Guildford, Surrey, GU5 0AL. DoB: April 1945, British
Robert Michael Godsell Director. Address: 14 Roxburghe Avenue, Craighall Park, Johannesburg, 2196, 2196, South Africa. DoB: September 1952, South African
Geoffrey Allan Wilkinson Secretary. Address: 18 The Findings, Farnborough, Hampshire, GU14 9EG. DoB: April 1947, British
Sir John Chippendale Lindley Keswick Director. Address: 1a Ilchester Place, London, W14 8AA. DoB: February 1940, British
Michael Wallis King Director. Address: Bagatelle, 21 Killarney Road, Sandhurst, 2196, South Africa. DoB: March 1937, South African
Anthony William Lea Director. Address: 22 The Crescent, Barnes, London, SW13 0NN. DoB: November 1948, British
Nicholas Jordan Secretary. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: April 1955, British
Sir Robert John Margetts Director. Address: C/O Matlin Patterson, 7th Floor Buchanan House, 3 St James's Square London, SW1Y 4JU. DoB: November 1946, British
Sir Alick Michael Rankin Director. Address: Tullymoy House, Glenalmond, Perthshire, PH1 3SL. DoB: January 1935, British
Henry Richmond Slack Director. Address: The Studio House, 117 Ladbroke Road, London, W11 3PR. DoB: February 1950, American
Dr James Wilbert Campbell Director. Address: 91 East Avenue, Athol, Sandton 2196, South Africa. DoB: December 1949, British
Leslie Boyd Director. Address: 54 Tweeddale, Hyde Park, 2196, South Africa. DoB: March 1937, South African
Anthony John Trahar Director. Address: 2 Stan Close, Morningside, Sandton, 2199, South Africa. DoB: June 1949, South African
Vicomte Etienne Francois Jacques Davignon Director. Address: Avenue Des Fleurs 12, Brussels 1150, FOREIGN, Belgium. DoB: October 1932, Belgian
Julian Ogilvie-thompson Director. Address: Froome Froome Street, Athol Extension 3, Santon 2001, Johannesburg, South Africa. DoB: January 1934, South African
Nicholas Frank Oppenheimer Director. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: June 1945, South African
Timothy Charles Aylmer Wadeson Director. Address: 14 Gayre Drive, Sandown Ext 9, Sandton, 2196, South Africa. DoB: August 1936, British
Peter Sacheverell Wilmot-sitwell Director. Address: Portman House, Dummer, Basingstoke, Hampshire, RG25 2AD. DoB: March 1935, British
Jobs in Anglo American Plc vacancies. Career and practice on Anglo American Plc. Working and traineeship
Carpenter. From GBP 2100
Cleaner. From GBP 1100
Package Manager. From GBP 1400
Project Planner. From GBP 2700
Responds for Anglo American Plc on FaceBook
Read more comments for Anglo American Plc. Leave a respond Anglo American Plc in social networks. Anglo American Plc on Facebook and Google+, LinkedIn, MySpaceAddress Anglo American Plc on google map
Other similar UK companies as Anglo American Plc: T D And J Hague Property Limited | Truswell U.k. Distribution Limited | Limewharf Limited | Wright Properties (hull) Ltd | Property Moose Ltd
Anglo American PLC has been offering its services for 18 years. Started under company registration number 03564138, the company operates as a Public Limited Company. You can contact the office of this firm during office times under the following location: 20 Carlton House Terrace London, SW1Y 5AN St. James's. The registered name of the company got changed in the year 1998 to Anglo American Plc. This business previous business name was Hackplimco (no.fifty-one) Public. This business is classified under the NACe and SiC code 8990 meaning Other mining and quarrying n.e.c.. The firm's most recent financial reports cover the period up to 2015-12-31 and the latest annual return information was filed on 2016-02-08. Ever since the firm began in this particular field eighteen years ago, the company has managed to sustain its impressive level of success.
The trademark of Anglo American PLC is "FutureSmart". It was submitted in April, 2013 and it registration was completed by trademark office in September, 2013. The enterprise has the right to use the trademark untill April, 2023. The enterprise is represented by Clifford Chance LLP.
Our information related to this firm's employees reveals that there are twelve directors: Anthony O'neill, Dr Judith Dlamini, James Edmund Rutherford and 9 other directors who might be found below who became the part of the company on 2015/07/22, 2014/01/01 and 2013/11/04. In order to maximise its growth, since the appointment on 2014/11/17 this specific business has been utilizing the expertise of John Mills, who's been focusing on ensuring the company's growth.