This company is commonly known as Ecr Minerals Plc. The company was founded 20 years ago and was given the registration number 05079979. The firm's registered office is in LONDON. You can find them at Unit 117, Chester House 81-83 Fulham High Street, Fulham Green, London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..
Name | : | ECR MINERALS PLC |
---|---|---|
Company Number | : | 05079979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2004 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 117, Chester House 81-83 Fulham High Street, Fulham Green, London, England, SW6 3JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office T3, Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA | Secretary | 06 October 2023 | Active |
Office T3, Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA | Director | 01 October 2021 | Active |
Office T3, Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA | Director | 24 January 2022 | Active |
Office T3, Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA | Director | 03 August 2017 | Active |
Office T3, Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA | Director | 15 September 2023 | Active |
Office T3, Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA | Secretary | 02 August 2021 | Active |
Unit 119, Chester House,, Fulham Green, 81-83 Fulham High Street, London, England, SW6 3JA | Secretary | 08 April 2016 | Active |
Lorien, Elms Road, Hook, RG27 9DX | Secretary | 22 March 2004 | Active |
Unit 119, Chester House,, Fulham Green, 81-83 Fulham High Street, London, England, SW6 3JA | Secretary | 07 July 2021 | Active |
58, Mosley Street, Manchester, Uk, M2 3HZ | Corporate Secretary | 01 October 2010 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Secretary | 22 March 2004 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 04 March 2012 | Active |
35 Milton Close, Henley On Thames, RG9 1UJ | Director | 07 April 2004 | Active |
Office T3, Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA | Director | 03 May 2016 | Active |
20, Eastcheap, London, United Kingdom, EC3M 1EB | Director | 01 April 2011 | Active |
Lorien, Elms Road, Hook, RG27 9DX | Director | 22 March 2004 | Active |
160 Rochdale Road, Mt Claremont, Wa, Australia, | Director | 07 July 2004 | Active |
Unit 117, Chester House, 81-83 Fulham High Street, Fulham Green, London, England, SW6 3JA | Director | 22 February 2019 | Active |
21 Hillway, Nedlands, Perth, Australia, | Director | 07 February 2006 | Active |
20, Eastcheap, London, United Kingdom, EC3M 1EB | Director | 30 March 2012 | Active |
20, Eastcheap, London, United Kingdom, EC3M 1EB | Director | 22 March 2004 | Active |
20, Eastcheap, London, United Kingdom, EC3M 1EB | Director | 31 May 2015 | Active |
20, Eastcheap, London, United Kingdom, EC3M 1EB | Director | 15 May 2012 | Active |
20, Eastcheap, London, United Kingdom, EC3M 1EB | Director | 08 May 2012 | Active |
Office T3, Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA | Director | 16 December 2020 | Active |
Unit 117, Chester House, 81-83 Fulham High Street, Fulham Green, London, England, SW6 3JA | Director | 08 November 2016 | Active |
Glendree, Feakle, Ireland, IRISH | Director | 22 March 2004 | Active |
Apartment 142, 100 Westminster Bridge Road, London, United Kingdom, SE1 7XB | Director | 28 July 2008 | Active |
Lone Barn Farm,, Holtye Road, East Grinstead, England, RH19 3QA | Director | 11 October 2016 | Active |
Unit 2 / 148 Mill Point Road, South Perth, Western Australia, Australia, FOREIGN | Director | 07 July 2004 | Active |
20, Eastcheap, London, United Kingdom, EC3M 1EB | Director | 01 April 2011 | Active |
38b Kintail Road, Apple Cross, Australia, | Director | 15 April 2004 | Active |
38b Kintail Road, Applecross, Australia, | Director | 02 March 2005 | Active |
20, Eastcheap, London, United Kingdom, EC3M 1EB | Director | 22 May 2012 | Active |
Ship Canal House King Street, Manchester, M2 4WB | Corporate Director | 22 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Termination secretary company with name termination date. | Download |
2024-04-15 | Accounts | Accounts with accounts type group. | Download |
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-11 | Capital | Capital allotment shares. | Download |
2024-01-25 | Capital | Capital allotment shares. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Appoint person secretary company with name date. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Capital | Capital allotment shares. | Download |
2023-05-03 | Resolution | Resolution. | Download |
2023-04-24 | Accounts | Accounts with accounts type group. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Capital | Capital allotment shares. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type group. | Download |
2022-03-28 | Capital | Capital allotment shares. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination secretary company with name termination date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Capital | Capital allotment shares. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Termination secretary company with name termination date. | Download |
2021-08-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.