Ecl Resources Management Ltd was registered on 17 January 1989 and are based in Abingdon, Oxfordshire, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 9 directors listed as Gormley, David Joseph, Butler, John J, Chalot, Jean Christophe, Cooling, Turlough Michael, Huckin, Peter Hugh, Pahwa, Suresh, Spivak, Allan, Vargo, Jerry Wayne, Watkins, Charles Lancaster for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, John J | 30 January 2003 | 31 January 2003 | 1 |
CHALOT, Jean Christophe | 28 March 2001 | 30 January 2003 | 1 |
COOLING, Turlough Michael | 13 March 2000 | 12 June 2007 | 1 |
HUCKIN, Peter Hugh | N/A | 10 May 1993 | 1 |
PAHWA, Suresh | 08 May 1996 | 12 November 1999 | 1 |
SPIVAK, Allan | 08 May 1996 | 28 March 2001 | 1 |
VARGO, Jerry Wayne | 12 November 1999 | 31 January 2003 | 1 |
WATKINS, Charles Lancaster | 08 May 1996 | 01 December 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GORMLEY, David Joseph | 04 December 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 May 2020 | |
AP01 - Appointment of director | 01 May 2020 | |
TM01 - Termination of appointment of director | 01 May 2020 | |
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 27 February 2019 | |
AP01 - Appointment of director | 13 December 2018 | |
AP03 - Appointment of secretary | 13 December 2018 | |
TM01 - Termination of appointment of director | 11 December 2018 | |
TM02 - Termination of appointment of secretary | 11 December 2018 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 27 February 2018 | |
AP01 - Appointment of director | 04 September 2017 | |
TM01 - Termination of appointment of director | 01 September 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 27 February 2017 | |
AP01 - Appointment of director | 06 October 2016 | |
TM01 - Termination of appointment of director | 04 October 2016 | |
AA - Annual Accounts | 13 June 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 23 April 2015 | |
MR04 - N/A | 06 November 2014 | |
MR04 - N/A | 06 November 2014 | |
MR04 - N/A | 06 November 2014 | |
MR04 - N/A | 06 November 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AD01 - Change of registered office address | 07 January 2013 | |
AA - Annual Accounts | 18 May 2012 | |
CH03 - Change of particulars for secretary | 27 March 2012 | |
AD01 - Change of registered office address | 26 March 2012 | |
CH01 - Change of particulars for director | 16 March 2012 | |
CH01 - Change of particulars for director | 09 March 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 01 March 2010 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 02 March 2009 | |
288b - Notice of resignation of directors or secretaries | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 14 October 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 28 February 2008 | |
288b - Notice of resignation of directors or secretaries | 14 February 2008 | |
AA - Annual Accounts | 02 December 2007 | |
AA - Annual Accounts | 02 December 2007 | |
225 - Change of Accounting Reference Date | 20 November 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
363a - Annual Return | 27 March 2007 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
363a - Annual Return | 14 March 2006 | |
288b - Notice of resignation of directors or secretaries | 07 November 2005 | |
287 - Change in situation or address of Registered Office | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 September 2005 | |
288a - Notice of appointment of directors or secretaries | 27 September 2005 | |
287 - Change in situation or address of Registered Office | 23 September 2005 | |
288a - Notice of appointment of directors or secretaries | 23 September 2005 | |
395 - Particulars of a mortgage or charge | 12 July 2005 | |
AA - Annual Accounts | 29 June 2005 | |
363s - Annual Return | 22 March 2005 | |
395 - Particulars of a mortgage or charge | 16 February 2005 | |
AA - Annual Accounts | 20 August 2004 | |
363s - Annual Return | 11 March 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
AUD - Auditor's letter of resignation | 24 May 2003 | |
363s - Annual Return | 17 May 2003 | |
AA - Annual Accounts | 17 May 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
288a - Notice of appointment of directors or secretaries | 25 February 2003 | |
288a - Notice of appointment of directors or secretaries | 25 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
225 - Change of Accounting Reference Date | 12 February 2003 | |
287 - Change in situation or address of Registered Office | 12 February 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
CERTNM - Change of name certificate | 11 February 2003 | |
AUD - Auditor's letter of resignation | 14 January 2003 | |
AA - Annual Accounts | 05 September 2002 | |
CERTNM - Change of name certificate | 21 August 2002 | |
363s - Annual Return | 28 March 2002 | |
AA - Annual Accounts | 27 March 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2001 | |
363s - Annual Return | 24 July 2001 | |
363s - Annual Return | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 11 June 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
AA - Annual Accounts | 30 August 2000 | |
395 - Particulars of a mortgage or charge | 16 August 2000 | |
287 - Change in situation or address of Registered Office | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 24 January 2000 | |
288b - Notice of resignation of directors or secretaries | 17 November 1999 | |
288b - Notice of resignation of directors or secretaries | 17 November 1999 | |
AA - Annual Accounts | 16 June 1999 | |
288b - Notice of resignation of directors or secretaries | 22 May 1999 | |
363s - Annual Return | 31 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 1999 | |
AA - Annual Accounts | 17 June 1998 | |
363s - Annual Return | 19 May 1998 | |
CERTNM - Change of name certificate | 08 April 1998 | |
287 - Change in situation or address of Registered Office | 31 March 1998 | |
363s - Annual Return | 09 April 1997 | |
AA - Annual Accounts | 27 January 1997 | |
CERTNM - Change of name certificate | 05 July 1996 | |
RESOLUTIONS - N/A | 13 June 1996 | |
288 - N/A | 30 May 1996 | |
225 - Change of Accounting Reference Date | 28 May 1996 | |
288 - N/A | 24 May 1996 | |
288 - N/A | 24 May 1996 | |
288 - N/A | 24 May 1996 | |
288 - N/A | 24 May 1996 | |
AUD - Auditor's letter of resignation | 20 May 1996 | |
169 - Return by a company purchasing its own shares | 17 May 1996 | |
RESOLUTIONS - N/A | 13 May 1996 | |
AA - Annual Accounts | 23 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 1996 | |
363s - Annual Return | 11 March 1996 | |
395 - Particulars of a mortgage or charge | 12 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 1995 | |
AA - Annual Accounts | 28 April 1995 | |
363s - Annual Return | 09 March 1995 | |
AA - Annual Accounts | 29 September 1994 | |
363s - Annual Return | 15 August 1994 | |
169 - Return by a company purchasing its own shares | 14 July 1993 | |
RESOLUTIONS - N/A | 18 May 1993 | |
MEM/ARTS - N/A | 18 May 1993 | |
AA - Annual Accounts | 14 May 1993 | |
288 - N/A | 14 May 1993 | |
363s - Annual Return | 22 March 1993 | |
AA - Annual Accounts | 06 July 1992 | |
363s - Annual Return | 17 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 1991 | |
287 - Change in situation or address of Registered Office | 25 March 1991 | |
288 - N/A | 25 March 1991 | |
AA - Annual Accounts | 25 March 1991 | |
363a - Annual Return | 25 March 1991 | |
288 - N/A | 18 January 1991 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 June 1989 | |
88(2)C - N/A | 02 June 1989 | |
287 - Change in situation or address of Registered Office | 10 May 1989 | |
288 - N/A | 10 May 1989 | |
288 - N/A | 10 May 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 May 1989 | |
395 - Particulars of a mortgage or charge | 12 April 1989 | |
RESOLUTIONS - N/A | 20 February 1989 | |
288 - N/A | 08 February 1989 | |
288 - N/A | 08 February 1989 | |
NEWINC - New incorporation documents | 17 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 June 2005 | Fully Satisfied |
N/A |
Debenture | 10 February 2005 | Fully Satisfied |
N/A |
Rent security deposit deed | 01 August 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 May 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 29 March 1989 | Fully Satisfied |
N/A |