This company is commonly known as Gcm Resources Plc. The company was founded 20 years ago and was given the registration number 04913119. The firm's registered office is in LONDON. You can find them at 3 Bunhill Row, , London, . This company's SIC code is 05102 - Open cast coal working.
Name | : | GCM RESOURCES PLC |
---|---|---|
Company Number | : | 04913119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Bunhill Row, London, EC1Y 8YZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Bunhill Row, London, EC1Y 8YZ | Secretary | 17 June 2019 | Active |
3, Bunhill Row, London, EC1Y 8YZ | Director | 17 June 2019 | Active |
3, Bunhill Row, London, EC1Y 8YZ | Director | 22 March 2024 | Active |
3, Bunhill Row, London, EC1Y 8YZ | Director | 22 January 2021 | Active |
3, Bunhill Row, London, EC1Y 8YZ | Director | 22 March 2024 | Active |
3, Bunhill Row, London, England, EC1Y 8YZ | Director | 26 June 2013 | Active |
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF | Secretary | 11 December 2008 | Active |
11a Carlisle Mansions, Carlisle Place, London, SW1P 1HX | Secretary | 26 September 2003 | Active |
3, Bunhill Row, London, England, EC1Y 8YZ | Secretary | 22 December 2011 | Active |
5 Burlington Road, London, SW6 4NP | Secretary | 14 November 2006 | Active |
4 Brookside Avenue, South Perth, Australia, 6151 | Secretary | 21 February 2005 | Active |
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF | Secretary | 03 April 2006 | Active |
3, Bunhill Row, London, England, EC1Y 8YZ | Director | 02 October 2013 | Active |
3, Bunhill Row, London, EC1Y 8YZ | Director | 17 June 2019 | Active |
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF | Director | 10 February 2006 | Active |
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF | Director | 28 April 2009 | Active |
3, Bunhill Row, London, EC1Y 8YZ | Director | 30 September 2015 | Active |
11a Carlisle Mansions, Carlisle Place, London, SW1P 1HX | Director | 26 September 2003 | Active |
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF | Director | 21 July 2011 | Active |
2 Whaddon House, William Mews, London, SW1X 9HG | Director | 05 November 2003 | Active |
3, Bunhill Row, London, England, EC1Y 8YZ | Director | 26 June 2013 | Active |
18 View Street, Subiaco, Perth, Australia, | Director | 05 December 2003 | Active |
3, Bunhill Row, London, England, EC1Y 8YZ | Director | 26 June 2013 | Active |
57 King George Square, Richmond, TW10 6LF | Director | 11 March 2008 | Active |
3, Bunhill Row, London, EC1Y 8YZ | Director | 08 January 2021 | Active |
3, Bunhill Row, London, EC1Y 8YZ | Director | 18 November 2016 | Active |
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF | Director | 09 May 2006 | Active |
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF | Director | 25 August 2009 | Active |
11, Roland Way, London, SW7 3RF | Director | 05 November 2003 | Active |
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF | Director | 23 April 2012 | Active |
House-3 Road-62, Gulshaw-2, Dhaka, Bangladesh, FOREIGN | Director | 10 November 2005 | Active |
55, St James's Street, London, SW1A 1LA | Director | 26 September 2003 | Active |
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF | Director | 20 December 2004 | Active |
C/- 173 Railway Road, Gooseberry Hill, Australia, FOREIGN | Director | 06 November 2003 | Active |
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF | Director | 03 April 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Capital | Capital allotment shares. | Download |
2024-04-09 | Capital | Capital allotment shares. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Capital | Capital allotment shares. | Download |
2024-03-08 | Resolution | Resolution. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Accounts | Accounts with accounts type group. | Download |
2024-02-05 | Capital | Capital allotment shares. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Capital | Capital allotment shares. | Download |
2023-04-05 | Capital | Capital allotment shares. | Download |
2023-02-08 | Resolution | Resolution. | Download |
2023-01-03 | Accounts | Accounts with accounts type group. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Capital | Capital allotment shares. | Download |
2022-03-10 | Capital | Capital allotment shares. | Download |
2022-01-27 | Resolution | Resolution. | Download |
2022-01-04 | Accounts | Accounts with accounts type group. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Address | Change sail address company with old address new address. | Download |
2021-05-07 | Capital | Capital allotment shares. | Download |
2021-04-06 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.