GCM RESOURCES PLC

Address:
3 Bunhill Row, London, EC1Y 8YZ

GCM RESOURCES PLC is a business entity registered at Companies House, UK, with entity identifier is 04913119. The registration start date is September 26, 2003. The current status is Active.

Company Overview

Company Number 04913119
Company Name GCM RESOURCES PLC
Registered Address 3 Bunhill Row
London
EC1Y 8YZ
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-09-26
Account Category GROUP
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-03-31
Accounts Last Update 2019-06-30
Returns Due Date 2016-10-24
Returns Last Update 2015-09-26
Confirmation Statement Due Date 2021-10-10
Confirmation Statement Last Update 2020-09-26
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
05102 Open cast coal working
35110 Production of electricity

Office Location

Address 3 BUNHILL ROW
Post Town LONDON
Post Code EC1Y 8YZ

Companies with the same location

Entity Name Office Address
15 CONWAY STREET (FREEHOLD) LIMITED 3 Bunhill Row, London, England, EC1Y 8YZ, England
NTG HOLDINGS LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
IGNITE (NTG) LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
TRADEX2 LTD 3 Bunhill Row, London, EC1Y 8YZ, England
RL LABS LTD 3 Bunhill Row, London, EC1Y 8YZ, England
FLINT HOUSING LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
COMMERCIAL COMMUNITY ESTATES LIMITED 3 Bunhill Row, London, EC1Y 8YZ, United Kingdom
RIDGEWAY FREEHOLD LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
CAD CONSULTANCY LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
FRED PILBROW & PARTNERS GROUP LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOBSON, James Graham Secretary (Active) 3 Bunhill Row, London, England, EC1Y 8YZ /
22 December 2011
/
DAUD, Nik Raof Director (Active) 3 Bunhill Row, London, EC1Y 8YZ October 1960 /
30 September 2015
Malaysian /
England
Company Director
HOBSON, James Graham Director (Active) 3 Bunhill Row, London, EC1Y 8YZ December 1977 /
18 November 2016
Australian /
England
Finance Director
TANG, Michael Vee Mun Director (Active) 3 Bunhill Row, London, England, EC1Y 8YZ May 1973 /
26 June 2013
Malaysian /
Malaysia
Company Director
BRIMELOW, Richard Secretary (Resigned) 2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF /
11 December 2008
/
DAVEY, Alwyn Secretary (Resigned) 11a Carlisle Mansions, Carlisle Place, London, SW1P 1HX /
26 September 2003
/
MITCHELL, Lisa Gaye Secretary (Resigned) 5 Burlington Road, London, SW6 4NP /
14 November 2006
/
STRANG, Donald Ian George Layman Secretary (Resigned) 4 Brookside Avenue, South Perth, Western Australia, Australia, 6151 /
21 February 2005
/
TAGGART, Graham John Secretary (Resigned) 2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF /
3 April 2006
/
ABDUL DAIM, Md Wira Dani Bin, Dato' Director (Resigned) 3 Bunhill Row, London, England, EC1Y 8YZ October 1978 /
2 October 2013
Malaysian /
Malaysia
Director
BYWATER, Stephen Director (Resigned) 2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF December 1951 /
10 February 2006
Australian /
England
Managing Director
DATTELS, Stephen Roland Director (Resigned) 2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF September 1947 /
28 April 2009
Canadian /
Malta
Director
DAVEY, Alwyn Director (Resigned) 11a Carlisle Mansions, Carlisle Place, London, SW1P 1HX November 1975 /
26 September 2003
New Zealand /
Australia
Company Administrator
DE JONGH WEILL, David Director (Resigned) 2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF May 1958 /
21 July 2011
French /
Singapore
None
EAGER, Christopher John Director (Resigned) 2 Whaddon House, William Mews, London, SW1X 9HG January 1964 /
5 November 2003
Australian /
Company Director
ELLIOTT, Guy Director (Resigned) 3 Bunhill Row, London, England, EC1Y 8YZ June 1958 /
26 June 2013
United States /
Singapore
Financial Adviser
FRAYNE, Michael Julian Director (Resigned) 18 View Street, Subiaco, Perth, Wa 6008, Australia September 1967 /
5 December 2003
Australian /
Geologist
HERBERT, Neil Lindsey Director (Resigned) 3 Bunhill Row, London, England, EC1Y 8YZ May 1966 /
26 June 2013
British /
England
Company Director
HERBERT, Neil Lindsey Director (Resigned) 57 King George Square, Richmond, TW10 6LF May 1966 /
11 March 2008
British /
United Kingdom
Director
HOLDEN, John Gerard Director (Resigned) 2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF January 1964 /
9 May 2006
British /
Switzerland
Company Director
JAMES, Gregory David Director (Resigned) 2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF September 1964 /
25 August 2009
South African /
South Africa
Chartered Accountant
LENIGAS, David Anthony Director (Resigned) 11 Roland Way, London, SW7 3RF May 1961 /
5 November 2003
Australian /
United Kingdom
Mining Engineer
LYE, Gary Norman Director (Resigned) 2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF February 1953 /
23 April 2012
Australian /
Bangladesh
Director
LYE, Gary Norman Director (Resigned) House-3 Road-62, Gulshaw-2, Dhaka, Bangladesh, FOREIGN February 1953 /
10 November 2005
Australian /
Bangladesh
Project Manager
MALINS, Jonathan Wyndham Director (Resigned) 55 St James's Street, London, SW1A 1LA November 1947 /
26 September 2003
British /
United Kingdom
Company Director
MCINTOSH, William Melville Director (Resigned) 2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF January 1949 /
20 December 2004
Australian /
Australia
Consultant
REYNOLDS, Laith Robert Director (Resigned) C/- 173 Railway Road, Gooseberry Hill, Western Australia, Australia, FOREIGN June 1940 /
6 November 2003
Australian /
Company Director
TAGGART, Graham John Director (Resigned) 2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF June 1957 /
3 April 2006
Australian /
Bangladesh
Finance Officer

Competitor

Search similar business entities

Post Town LONDON
Post Code EC1Y 8YZ
SIC Code 05102 - Open cast coal working

Improve Information

Please provide details on GCM RESOURCES PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches