About

Registered Number: 02335589
Date of Incorporation: 17/01/1989 (36 years and 3 months ago)
Company Status: Active
Registered Address: 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.