Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GCM RESOURCES PLC
Company Information for

GCM RESOURCES PLC

3 BUNHILL ROW, LONDON, EC1Y 8YZ,
Company Registration Number
04913119
Public Limited Company
Active

Company Overview

About Gcm Resources Plc
GCM RESOURCES PLC was founded on 2003-09-26 and has its registered office in London. The organisation's status is listed as "Active". Gcm Resources Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GCM RESOURCES PLC
 
Legal Registered Office
3 BUNHILL ROW
LONDON
EC1Y 8YZ
Other companies in EC1Y
 
Previous Names
GLOBAL COAL MANAGEMENT PLC12/12/2007
ASIA ENERGY PLC10/01/2007
Filing Information
Company Number 04913119
Company ID Number 04913119
Date formed 2003-09-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB843955787  
Last Datalog update: 2024-03-07 01:31:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCM RESOURCES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GCM RESOURCES PLC
The following companies were found which have the same name as GCM RESOURCES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GCM RESOURCES SINGAPORE PTE. LTD. ORCHARD ROAD Singapore 238852 Dissolved Company formed on the 2013-03-09
Gcm Resources Inc. Delaware Unknown
GCM RESOURCES PLC Singapore Active Company formed on the 2008-10-09

Company Officers of GCM RESOURCES PLC

Current Directors
Officer Role Date Appointed
JAMES GRAHAM HOBSON
Company Secretary 2011-12-22
NIK RAOF DAUD
Director 2015-09-30
JAMES GRAHAM HOBSON
Director 2016-11-18
MICHAEL VEE MUN TANG
Director 2013-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
MD WIRA DANI BIN ABDUL DAIM
Director 2013-10-02 2016-08-19
GUY ELLIOTT
Director 2013-06-26 2015-09-30
NEIL LINDSEY HERBERT
Director 2013-06-26 2013-10-02
STEPHEN ROLAND DATTELS
Director 2009-04-28 2013-06-26
JOHN GERARD HOLDEN
Director 2006-05-09 2013-06-26
GREGORY DAVID JAMES
Director 2009-08-25 2013-06-26
GARY NORMAN LYE
Director 2012-04-23 2013-06-26
WILLIAM MELVILLE MCINTOSH
Director 2004-12-20 2013-02-08
GRAHAM JOHN TAGGART
Company Secretary 2006-04-03 2013-01-30
GRAHAM JOHN TAGGART
Director 2006-04-03 2013-01-30
DAVID DE JONGH WEILL
Director 2011-07-21 2012-07-23
STEPHEN BYWATER
Director 2006-02-10 2012-03-31
RICHARD BRIMELOW
Company Secretary 2008-12-11 2011-12-22
DAVID ANTHONY LENIGAS
Director 2003-11-05 2009-06-25
GARY NORMAN LYE
Director 2005-11-10 2009-03-10
LISA GAYE MITCHELL
Company Secretary 2006-11-14 2008-08-21
NEIL LINDSEY HERBERT
Director 2008-03-11 2008-05-28
DONALD IAN GEORGE LAYMAN STRANG
Company Secretary 2005-02-21 2006-11-14
CHRISTOPHER JOHN EAGER
Director 2003-11-05 2006-05-09
ALWYN DAVEY
Company Secretary 2003-09-26 2006-02-28
MICHAEL JULIAN FRAYNE
Director 2003-12-05 2006-01-26
JONATHAN WYNDHAM MALINS
Director 2003-09-26 2005-12-21
LAITH ROBERT REYNOLDS
Director 2003-11-06 2005-02-04
ALWYN DAVEY
Director 2003-09-26 2004-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIK RAOF DAUD DICENTRA DEVELOPMENTS LTD Director 2012-04-16 CURRENT 2012-04-16 Active
NIK RAOF DAUD RUSA CONSULTING LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
JAMES GRAHAM HOBSON CHINA COAL LIMITED Director 2013-02-05 CURRENT 2007-03-05 Dissolved 2014-06-10
JAMES GRAHAM HOBSON SOUTH AFRICAN COAL LIMITED Director 2013-02-05 CURRENT 2006-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0908/04/24 STATEMENT OF CAPITAL GBP 13128310.44
2024-03-25DIRECTOR APPOINTED MR PAUL ROGER ANTHONY SHACKLETON
2024-03-25DIRECTOR APPOINTED MR CHARLES EDWARD GREEN
2024-03-1211/03/24 STATEMENT OF CAPITAL GBP 13104068.01
2024-03-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-04APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TAYLOR-WILKINSON
2024-02-0502/02/24 STATEMENT OF CAPITAL GBP 13050597.46
2024-02-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-10-25APPOINTMENT TERMINATED, DIRECTOR MOHD NAJIB BIN ABDUL AZIZ
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-06-2121/06/23 STATEMENT OF CAPITAL GBP 12747567.06
2023-04-0505/04/23 STATEMENT OF CAPITAL GBP 12547567.06
2023-02-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-04-13SH0113/04/22 STATEMENT OF CAPITAL GBP 12495398.96
2022-03-10SH0109/03/22 STATEMENT OF CAPITAL GBP 12462911.56
2022-01-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM HOBSON
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-06-24AD02Register inspection address changed from 3 Bunhill Row London EC1Y 8YZ England to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-05-07SH0107/05/21 STATEMENT OF CAPITAL GBP 12048275.52
2021-04-06SH0101/04/21 STATEMENT OF CAPITAL GBP 11992629.61
2021-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-03-09SH02Sub-division of shares on 2021-02-25
2021-03-09MEM/ARTSARTICLES OF ASSOCIATION
2021-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Sub divided 25/02/2021
  • Resolution of adoption of Articles of Association
2021-01-26AP01DIRECTOR APPOINTED MR GARY NORMAN LYE
2021-01-14AP01DIRECTOR APPOINTED MR JAMES GRAHAM HOBSON
2020-11-04AUDAUDITOR'S RESIGNATION
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-08SH0108/09/20 STATEMENT OF CAPITAL GBP 11858163
2020-05-22AP01DIRECTOR APPOINTED MR CHRISTIAN TAYLOR-WILKINSON
2020-05-22SH0121/04/20 STATEMENT OF CAPITAL GBP 11256000.9
2020-01-23SH0123/01/20 STATEMENT OF CAPITAL GBP 11236000.9
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-06-25SH0125/06/19 STATEMENT OF CAPITAL GBP 9863865.5
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM HOBSON
2019-06-19TM02Termination of appointment of James Graham Hobson on 2019-06-17
2019-06-18AP03Appointment of Mr Keith Fulton as company secretary on 2019-06-17
2019-06-18AP01DIRECTOR APPOINTED MR KEITH FULTON
2019-03-01PSC08Notification of a person with significant control statement
2019-01-14SH0106/12/18 STATEMENT OF CAPITAL GBP 9821365.5
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NIK RAOF DAUD
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 9811365.5
2018-04-11SH0110/04/18 STATEMENT OF CAPITAL GBP 9811365.5
2018-01-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-01-02RES12VARYING SHARE RIGHTS AND NAMES
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 8817565
2017-12-04SH0123/11/17 STATEMENT OF CAPITAL GBP 8817565
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 8236169.7
2017-07-28SH0118/07/17 STATEMENT OF CAPITAL GBP 8236169.7
2017-07-11SH0127/06/17 STATEMENT OF CAPITAL GBP 7815399.7
2017-06-05SH0118/05/17 STATEMENT OF CAPITAL GBP 6765206.5
2017-01-12AUDAUDITOR'S RESIGNATION
2017-01-12RES10Resolutions passed:
  • Resolution of allotment of securities
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-01AP01DIRECTOR APPOINTED MR JAMES GRAHAM HOBSON
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 6286103.1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MD WIRA DANI BIN ABDUL DAIM
2016-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-31RES13Resolutions passed:
  • Re appoint dir/accounts received/re appoint auditor 18/12/2014
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 6286103.1
2015-10-05AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GUY ELLIOTT
2015-10-05AP01DIRECTOR APPOINTED MR NIK RAOF DAUD
2014-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-23RES13REAPPOINT DIRECTOR, REAPPOINT AUDITOR, MAKE MARKET PURCHASE 09/12/2014
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 6286103.1
2014-10-13AR0126/09/14 NO MEMBER LIST
2014-10-13AD02SAIL ADDRESS CHANGED FROM: 222 REGENT STREET LONDON W1B 5TR ENGLAND
2013-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-13RES13RE-APPOINT DIR & AUDITORS RECEIVE AND ADOPT ACCOUNTS 04/12/2013
2013-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-08AR0126/09/13 NO MEMBER LIST
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HERBERT
2013-10-08AP01DIRECTOR APPOINTED DATO' MD WIRA DANI BIN ABDUL DAIM
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSEY HERBERT / 26/06/2013
2013-09-17SH0116/09/13 STATEMENT OF CAPITAL GBP 6286103.1
2013-08-30SH0127/08/13 STATEMENT OF CAPITAL GBP 5116102.4
2013-07-10AD02SAIL ADDRESS CREATED
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 2ND FLOOR FOXGLOVE HOUSE 166-168 PICCADILLY LONDON W1J 9EF
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY LYE
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JAMES
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DATTELS
2013-07-03AP01DIRECTOR APPOINTED MR NEIL LINDSEY HERBERT
2013-07-02AP01DIRECTOR APPOINTED MR GUY ELLIOTT
2013-07-02AP01DIRECTOR APPOINTED MR MICHAEL VEE MUN TANG
2013-05-30SH0124/05/13 STATEMENT OF CAPITAL GBP 5114852.4
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTOSH
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAGGART
2013-03-13TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM TAGGART
2013-03-13SH0125/02/13 STATEMENT OF CAPITAL GBP 5113602.4
2013-01-04RES13COMPANY BUSINESS 20/12/2012
2013-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-27SH0126/11/12 STATEMENT OF CAPITAL GBP 5112352.4
2012-10-04AR0126/09/12 NO MEMBER LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN TAGGART / 01/09/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID JAMES / 01/09/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HOLDEN / 01/09/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROLAND DATTELS / 01/09/2012
2012-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN TAGGART / 01/09/2012
2012-10-04SH0104/09/12 STATEMENT OF CAPITAL GBP 5111102.4
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DE JONGH WEILL
2012-07-25AP01DIRECTOR APPOINTED MR GARY NORMAN LYE
2012-05-28SH0124/05/12 STATEMENT OF CAPITAL GBP 5109602.4
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYWATER
2012-02-29SH0124/02/12 STATEMENT OF CAPITAL GBP 5107477.4
2012-02-29SH0124/11/11 STATEMENT OF CAPITAL GBP 5106727.4
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-22AP03SECRETARY APPOINTED MR JAMES GRAHAM HOBSON
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRIMELOW
2011-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-20RES01ADOPT ARTICLES 15/12/2011
2011-10-13AR0126/09/11 BULK LIST
2011-09-01SH0124/08/11 STATEMENT OF CAPITAL GBP 5105727.4
2011-07-27AP01DIRECTOR APPOINTED DAVID DE JONGH WEILL
2011-05-26SH0125/05/11 STATEMENT OF CAPITAL GBP 5103602.4
2011-02-25SH0124/02/11 STATEMENT OF CAPITAL GBP 5103602.4
2010-12-09SH0124/11/10 STATEMENT OF CAPITAL GBP 5103602.4
2010-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-07RES1306/12/2010
2010-10-13AR0126/09/10 BULK LIST
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-16RES01ADOPT ARTICLES 07/12/2009
2009-12-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MELVILLE MCINTOSH / 23/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HOLDEN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HOLDEN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HOLDEN / 01/10/2009
2009-10-07AR0126/09/09 BULK LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BYWATER / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN TAGGART / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN TAGGART / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BRIMELOW / 01/10/2009
2009-09-08288aDIRECTOR APPOINTED GREGORY DAVID JAMES
Industry Information
SIC/NAIC Codes
05 - Mining of coal and lignite
051 - Mining of hard coal
05102 - Open cast coal working

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity



Licences & Regulatory approval
We could not find any licences issued to GCM RESOURCES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GCM RESOURCES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-04-20 Outstanding GREAT CAPITAL PARTNERSHIP (GP) LIMITED, GREAT CAPITAL PROPERTY LIMITED
RENT DEPOSIT DEED 2006-05-08 Outstanding C&C PROPERTIES 2027 LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GCM RESOURCES PLC

Intangible Assets
Patents
We have not found any records of GCM RESOURCES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GCM RESOURCES PLC
Trademarks
We have not found any records of GCM RESOURCES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCM RESOURCES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (05102 - Open cast coal working) as GCM RESOURCES PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where GCM RESOURCES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GCM RESOURCES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GCM RESOURCES PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name GCM
Listed Since 19-Apr-04
Market Sector Mining
Market Sub Sector Coal
Market Capitalisation £10.2109M
Shares Issues 62,836,031.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.