ECL RESOURCES MANAGEMENT, LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

06/02/256 February 2025 Application to strike the company off the register

View Document

02/01/252 January 2025 Registered office address changed from 20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2025-01-02

View Document

20/11/2420 November 2024 Termination of appointment of James David Lovell as a director on 2024-11-19

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024

View Document

18/04/2418 April 2024

View Document

18/04/2418 April 2024 Statement of capital on 2024-04-18

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

03/11/233 November 2023 Termination of appointment of Andrew James Gillespie as a director on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of William Brownlie as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr Richard Alan Lemmon as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr James David Lovell as a director on 2023-11-02

View Document

06/10/236 October 2023 Appointment of Mr Andrew James Murdoch as a secretary on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Preston Hopson Iii as a secretary on 2023-10-06

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/06/2312 June 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

16/03/2316 March 2023 Appointment of Mr Andrew James Gillespie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Judith Cottrell as a director on 2023-02-28

View Document

15/03/2315 March 2023 Appointment of Mr William Brownlie as a director on 2023-02-28

View Document

14/03/2314 March 2023 Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a director on 2022-05-09

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

08/02/228 February 2022 Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04

View Document

08/02/228 February 2022 Termination of appointment of David Joseph Gormley as a director on 2022-02-04

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
20 MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4SH
UNITED KINGDOM

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROWE / 27/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM
CENTURION COURT
85 MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RY

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PHILIP WILLIAMS / 16/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD YOUNG / 09/03/2012

View Document

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY APRIL RIGBY

View Document

14/10/0814 October 2008 SECRETARY APPOINTED NICHOLAS ROWE

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM:
CENTURION COURT
85 MILTON PARK
ABINGDON
OXFORDSHIRE OX14 4RY

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM:
C/O EXPLORATION CONSULTANTS LTD
HIGHLANDS FARM GREYS ROAD
HENLEY ON THAMES
OXFORDSHIRE RG9 4PR

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

24/05/0324 May 2003 AUDITOR'S RESIGNATION

View Document

17/05/0317 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM:
FIRST FLOOR, UNIT 15 ILEX
BUILDING, MULBERRY BUSINESS PARK
FISHPONDS RO, WOKINGHAM
BERKSHIRE RG41 2GY

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 COMPANY NAME CHANGED
FRAMATOME ANP DE&S LIMITED
CERTIFICATE ISSUED ON 11/02/03

View Document

14/01/0314 January 2003 AUDITOR'S RESIGNATION

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 COMPANY NAME CHANGED
DUKE ENGINEERING & SERVICES LIMI
TED
CERTIFICATE ISSUED ON 21/08/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 27/02/01; NO CHANGE OF MEMBERS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM:
635 WHARFEDALE ROAD
WINNERSH
WOKINGHAM
BERKSHIRE RG41 5TP

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 COMPANY NAME CHANGED
INTERA CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 09/04/98

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM:
QUEEN ANNE HOUSE
BAGSHOT
SURREY
GU19 5AT

View Document

09/04/979 April 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

05/07/965 July 1996 COMPANY NAME CHANGED
GEOPEC LIMITED
CERTIFICATE ISSUED ON 08/07/96

View Document

13/06/9613 June 1996 ALTER MEM AND ARTS 08/05/96

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 AUDITOR'S RESIGNATION

View Document

17/05/9617 May 1996 ￯﾿ᄑ IC 38567/36290
30/04/96
￯﾿ᄑ SR 2277@1=2277

View Document

13/05/9613 May 1996 2277 ￯﾿ᄑ1 SHS 30/04/96

View Document

23/04/9623 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/08/9415 August 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 ￯﾿ᄑ IC 56366/32567
10/05/93
￯﾿ᄑ SR 23799@1=23799

View Document

18/05/9318 May 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/05/9318 May 1993 ALTER MEM AND ARTS 10/05/93

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM:
FAIRFIELD HOUSE
7 FAIRFIELD AVENUE
STAINES
MIDDLESEX TW18 4AQ

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/01/9118 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8910 May 1989 REGISTERED OFFICE CHANGED ON 10/05/89 FROM:
POND HOUSE
PEPPARD COMMON
HENLEY-ON-THAMES
OXON

View Document

10/05/8910 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 ALTER MEM AND ARTS 020289

View Document

08/02/898 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/8917 January 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company