Anglo American Plc
Other mining and quarrying n.e.c.
Contacts of Anglo American Plc: address, phone, fax, email, website, working hours
Address: 20 Carlton House Terrace London SW1Y 5AN St. James's
Phone: +44-24 3000610 +44-24 3000610
Fax: +44-24 3000610 +44-24 3000610
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Anglo American Plc"? - Send email to us!
Registration data Anglo American Plc
Get full report from global database of The UK for Anglo American Plc
Addition activities kind of Anglo American Plc
203203. Soups and broths, canned, jarred, etc.
17529908. Wood floor installation and refinishing
24310401. Awnings, wood
26720207. Tape, pressure sensitive: made from purchased materials
27540303. Playing cards: gravure printing
47240000. Travel agencies
64110301. Insurance agents, nec
76992002. Office equipment and accessory customizing
78220202. Film rental, motion picture
Owner, director, manager of Anglo American Plc
Director - Anthony O'neill. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: June 1957, Australian
Secretary - John Mills. Address: Carlton House Terrace, London, London, SW1Y 5AN, United Kingdom. DoB:
Director - Dr Judith Dlamini. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: July 1959, South African
Director - James Edmund Rutherford. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: July 1959, British
Director - Dr Mphu Ramatlapeng. Address: Carlton House Terrace, London, SW1Y 5AN, United Kingdom. DoB: January 1953, Lesotho
Director - Byron Grote. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: March 1948, British
Director - Mark Cutifani. Address: Carlton House Terrace, London, SW1Y 5AN, United Kingdom. DoB: May 1958, Australian
Director - Anne Stevens. Address: Carlton House Terrace, London, SW1Y 5AN, United Kingdom. DoB: March 1948, American
Director - Raymond Gabriel O'rourke. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: January 1947, Irish
Director - Jack Thompson. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: March 1950, American
Director - Sir Hampton. Address: St Andrew Square, Edinburgh, EH2 2YB, United Kingdom. DoB: October 1953, British
Director - Sir Thomas John Parker. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: April 1942, British
Director - Rene Medori. Address: Carlton House Terrace, London, SW1Y 5AN, United Kingdom. DoB: September 1957, French
Director - Phuthuma Nhleko. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: April 1960, South African
Director - Sir Ck Chow. Address: Century Tower One, No 1 Tregunter, Hong Kong. DoB: September 1950, British
Director - Cynthia Blum Carroll. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: November 1956, United States Of America
Director - Dr Mamphela Ramphele. Address: 3 The Grange, Camps Bay, Cape Town, 8001, FOREIGN, South Africa. DoB: December 1947, South African
Secretary - Andrew William Hodges. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: June 1967, British
Director - Simon Robert Thompson. Address: Flat 51 48 Wells Street, London, W1T 3PW. DoB: June 1959, British
Director - David Andrew Hathorn. Address: 17b Springhill Road, Riverclub, 2149, South Africa. DoB: May 1962, South African
Director - Ralph Alexander. Address: 79 Golden Scroll Circle, The Woodlands, Texas, 73379, Usa. DoB: March 1955, American
Director - Peter Woicke. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: January 1943, Usa/German
Director - Maria Marques. 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
Director - David John Challen. Address: Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL, United Kingdom. DoB: March 1943, British
Director - Sir Mark Moody Stuart. Address: 9 Gun House, 122 Wapping High Street, London, E1W 2NL. DoB: September 1940, British
Director - Frederick Phaswana. Address: "St Nectaire" 75 Constantia Main Roa, Constantia, 7800 Cape Town, FOREIGN, South Africa. DoB: June 1944, South African
Director - Karel Van Miert. Address: Puttestraat 10, Beersel, 1650, Belgium. DoB: January 1942, Belgian
Director - Goran Lindahl. Address: 47 The Piper Building, Peterborough Road, London, SW6 3EF. DoB: April 1945, Swedish
Director - Barry Ershine Davison. Address: 32 The Valley Road, Westcliff, Johannesburg, 2001, South Africia. DoB: June 1945, S African
Director - William Nairn. Address: 87 Central Avenue, Athol, Sandton, Gauteng, 2196, South Africa. DoB: December 1944, South African
Director - Sir David Gerald Scholey. Address: Heath End House Spaniards Road, London, NW3 7JE. DoB: June 1935, Swiss
Director - Dr Christopher Ernest Fay. Address: Merrifield Links Road, Bramley, Guildford, Surrey, GU5 0AL. DoB: April 1945, British
Director - Robert Michael Godsell. Address: 14 Roxburghe Avenue, Craighall Park, Johannesburg, 2196, 2196, South Africa. DoB: September 1952, South African
Secretary - Geoffrey Allan Wilkinson. Address: 18 The Findings, Farnborough, Hampshire, GU14 9EG. DoB: April 1947, British
Director - Sir John Chippendale Lindley Keswick. Address: 1a Ilchester Place, London, W14 8AA. DoB: February 1940, British
Director - Michael Wallis King. Address: Bagatelle, 21 Killarney Road, Sandhurst, 2196, South Africa. DoB: March 1937, South African
Director - Anthony William Lea. Address: 22 The Crescent, Barnes, London, SW13 0NN. DoB: November 1948, British
Secretary - Nicholas Jordan. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: April 1955, British
Director - Sir Robert John Margetts. Address: C/O Matlin Patterson, 7th Floor Buchanan House, 3 St James's Square London, SW1Y 4JU. DoB: November 1946, British
Director - Sir Alick Michael Rankin. Address: Tullymoy House, Glenalmond, Perthshire, PH1 3SL. DoB: January 1935, British
Director - Henry Richmond Slack. Address: The Studio House, 117 Ladbroke Road, London, W11 3PR. DoB: February 1950, American
Director - Dr James Wilbert Campbell. Address: 91 East Avenue, Athol, Sandton 2196, South Africa. DoB: December 1949, British
Director - Leslie Boyd. Address: 54 Tweeddale, Hyde Park, 2196, South Africa. DoB: March 1937, South African
Director - Anthony John Trahar. Address: 2 Stan Close, Morningside, Sandton, 2199, South Africa. DoB: June 1949, South African
Director - Vicomte Etienne Francois Jacques Davignon. Address: Avenue Des Fleurs 12, Brussels 1150, FOREIGN, Belgium. DoB: October 1932, Belgian
Director - Julian Ogilvie-thompson. Address: Froome Froome Street, Athol Extension 3, Santon 2001, Johannesburg, South Africa. DoB: January 1934, South African
Director - Nicholas Frank Oppenheimer. Address: 20 Carlton House Terrace, London, SW1Y 5AN. DoB: June 1945, South African
Director - Timothy Charles Aylmer Wadeson. Address: 14 Gayre Drive, Sandown Ext 9, Sandton, 2196, South Africa. DoB: August 1936, British
Director - Peter Sacheverell Wilmot-sitwell. Address: Portman House, Dummer, Basingstoke, Hampshire, RG25 2AD. DoB: March 1935, British
Jobs in Anglo American Plc, vacancies. Career and training on Anglo American Plc, practic
Now Anglo American Plc have no open offers. Look for open vacancies in other companies
-
Bioinformatician (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science
-
Research Fellowships (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Gonville & Caius College
Salary: £20,628 to £23,142
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Economics
-
Outreach Manager (Edinburgh)
Region: Edinburgh
Company: Royal College of Surgeons of Edinburgh
Department: Membership & Communications
Salary: £36,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Associate in Friction: The Tribology Enigma (EPSRC Programme Grant) (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Mechanical Engineering
Salary: £30,688 to £38,833 per annum (Grade 7). Potential to progress to £42,418 per annum through sustained exceptional contribution.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Teaching Technician (term time only) (Sutton Bonington)
Region: Sutton Bonington
Company: University of Nottingham
Department: Veterinary Medicine & Science
Salary: £15,356 to £16,289 per annum pro-rata
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Postdoctoral Research Associate in Cell Biology (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Biological Sciences
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
PhD Studentship: High Performance Optimisation through Machine Augmented Intelligence (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Technician - Printing (London)
Region: London
Company: University of Westminster
Department: Westminster School of Media, Arts and Design
Salary: £33,847 to £38,489 per annum, inclusive.
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Administrative
-
Research Associate in Disease Modelling and Gene Editing (London)
Region: London
Company: University College London
Department: UCL Institute of Ophthalmology
Salary: £34,056 to £37,936 per annum (UCL Grade 7), inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Senior Research Manager for Primary ELT (Cambridge)
Region: Cambridge
Company: Cambridge University Press
Department: N\A
Salary: £35,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),Education Studies,PR, Marketing, Sales and Communication,International Activities
-
Research Assistant/Associate in Functional Ink Formulation (Fixed-Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Electrical and Electronic Engineering
-
Assistant Professor of Art History - Renaissance and/or Western Medieval Art (Stanford - United States)
Region: Stanford - United States
Company: Stanford University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History of Art
Responds for Anglo American Plc on Facebook, comments in social nerworks
Read more comments for Anglo American Plc. Leave a comment for Anglo American Plc. Profiles of Anglo American Plc on Facebook and Google+, LinkedIn, MySpaceLocation Anglo American Plc on Google maps
Other similar companies of The United Kingdom as Anglo American Plc: Aggregate Recycling (uk) Limited | Right Price Paving Limited | Cantony Gray Services Ltd | Petrobrit Ltd | Sais Mines Uk Limited
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.
Anglo American Plc is a domestic nonprofit company, located in St. James's, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 20 Carlton House Terrace London SW1Y 5AN St. James's. Anglo American Plc was registered on 1998-05-14. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 195,000 GBP, sales per year - less 171,000,000 GBP. Anglo American Plc is Public Limited Company.
The main activity of Anglo American Plc is Mining and Quarrying, including 9 other directions. Director of Anglo American Plc is Anthony O'neill, which was registered at 20 Carlton House Terrace, London, SW1Y 5AN. Products made in Anglo American Plc were not found. This corporation was registered on 1998-05-14 and was issued with the Register number 03564138 in St. James's, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Anglo American Plc, open vacancies, location of Anglo American Plc on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024