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

CHURCHILL MINING PLC

RSM RESTRUCTURING ADVISORY LLP, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
05275606
Public Limited Company
In Administration
Administrative Receiver

Company Overview

About Churchill Mining Plc
CHURCHILL MINING PLC was founded on 2004-11-02 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Churchill Mining 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
CHURCHILL MINING PLC
 
Legal Registered Office
RSM RESTRUCTURING ADVISORY LLP
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in WC1E
 
Filing Information
Company Number 05275606
Company ID Number 05275606
Date formed 2004-11-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/06/2018
Account next due 31/12/2019
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts GROUP
Last Datalog update: 2020-06-06 12:44:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL MINING PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
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 CHURCHILL MINING PLC
The following companies were found which have the same name as CHURCHILL MINING PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHURCHILL MINING, INC. 557 EAST COURT ST. FALLON NV 89406 Permanently Revoked Company formed on the 1994-10-06
CHURCHILL MINING PTE. LTD. RAFFLES PLACE Singapore 048624 Dissolved Company formed on the 2010-03-03
CHURCHILL MINING PLC Unknown
CHURCHILL MINING PLC Singapore Active Company formed on the 2010-03-03

Company Officers of CHURCHILL MINING PLC

Current Directors
Officer Role Date Appointed
RUSSELL PAUL HARDWICK
Company Secretary 2006-07-28
STEPHEN FRANK RONALDSON
Company Secretary 2005-02-11
FARA LUWIA
Director 2011-06-06
DAVID FRANCIS QUINLIVAN
Director 2005-02-11
GREGORY RADKE
Director 2011-06-06
NIKITA ROSSINSKY
Director 2014-10-01
NICHOLAS JAMES SMITH
Director 2012-09-18
HARI KIRAN VADLAMANI
Director 2015-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NAGULENDRAN
Director 2012-05-01 2015-03-03
RACHMAT GOBEL
Director 2011-06-06 2014-10-01
FAROEK BASREWAN
Director 2007-10-03 2013-05-16
JAN CASTRO
Director 2009-03-19 2012-05-01
PAUL GERARD MAZAK
Director 2005-02-11 2011-03-21
JAMES TYSON HAMILTON
Director 2005-02-11 2009-04-16
MELISSA JOSEPHINE STURGESS
Director 2005-02-11 2007-10-01
FAFNER SECRETARIAL AND ADMINISTRATION LTD
Company Secretary 2004-11-02 2005-02-11
ANDREW BELL
Director 2004-11-02 2005-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANK RONALDSON LENNOX HOLDINGS PLC Company Secretary 2006-11-01 CURRENT 2002-04-25 Dissolved 2014-01-01
STEPHEN FRANK RONALDSON GREATLAND GOLD PLC Company Secretary 2006-06-26 CURRENT 2005-11-16 Active
STEPHEN FRANK RONALDSON BBS MEDIA LIMITED Company Secretary 2005-07-06 CURRENT 2005-06-06 Active - Proposal to Strike off
STEPHEN FRANK RONALDSON RED ROCK RESOURCES PLC Company Secretary 2005-05-12 CURRENT 2004-09-08 Active
STEPHEN FRANK RONALDSON THOR ENERGY PLC Company Secretary 2005-04-19 CURRENT 2004-11-03 Active
STEPHEN FRANK RONALDSON ALTONA RARE EARTHS PLC Company Secretary 2005-02-28 CURRENT 2005-02-02 Active
STEPHEN FRANK RONALDSON GOLDPLAT PLC Company Secretary 2005-01-25 CURRENT 2005-01-24 Active
STEPHEN FRANK RONALDSON BLANDFORD STREET LIMITED Company Secretary 2004-08-31 CURRENT 2004-07-13 Active
STEPHEN FRANK RONALDSON DTP LIMITED Company Secretary 2003-10-03 CURRENT 2003-05-23 Active
STEPHEN FRANK RONALDSON HIFLUX LIMITED Company Secretary 2002-12-04 CURRENT 2000-10-18 Active
STEPHEN FRANK RONALDSON FRPH LIMITED Company Secretary 2002-11-11 CURRENT 1994-06-28 Active
STEPHEN FRANK RONALDSON MEDICAL LEGAL SUPPORT SERVICES LIMITED Company Secretary 2001-09-21 CURRENT 1996-01-11 Dissolved 2016-04-05
STEPHEN FRANK RONALDSON CLAIMS INCORPORATED P.L.C. Company Secretary 2001-09-21 CURRENT 1995-12-13 Liquidation
STEPHEN FRANK RONALDSON CLAIMS DIRECT PLC Company Secretary 2001-09-18 CURRENT 2000-03-27 Liquidation

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
2020-05-06AM23Liquidation. Administration move to dissolve company
2019-11-05AM10Administrator's progress report
2019-06-28AM06Notice of deemed approval of proposals
2019-06-11AM03Statement of administrator's proposal
2019-05-17AM02Liquidation statement of affairs AM02SOA
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Salisbury House London Wall London EC2M 5PS United Kingdom
2019-04-26AM01Appointment of an administrator
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NIKITA ROSSINSKY
2019-04-08BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.01 for COAF: UK600120048Y2019 ASIN: GB00B1318J18
2019-04-08DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600120355Y2019 ASIN: GB00B1318J18
2019-04-01BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.01 for COAF: UK600120048Y2019 ASIN: GB00B1318J18
2019-03-27PSC08Notification of a person with significant control statement
2019-03-22RP04CS01Second filing of Confirmation Statement dated 02/11/2018
2019-02-06RP04CS01Second filing of Confirmation Statement dated 02/11/2018
2018-12-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-12-05SH0129/12/17 STATEMENT OF CAPITAL GBP 1630161.18
2018-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY RADKE
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HARI KIRAN VADLAMANI / 28/03/2018
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKITA ROSSINSKY / 28/03/2018
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS QUINLIVAN / 28/03/2018
2018-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FRANK RONALDSON / 28/03/2018
2018-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL PAUL HARDWICK / 28/03/2018
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM 55 Gower Street London WC1E 6HQ
2018-01-09RES13TO AUTHORISE THE DIRECTORS TO GRANT PERFORMANCE RIGHTS CONVERIBLE IN TO ORDINARY SHARES TO THE DIRECTORS. EMPLOYEES AND CONSULTANTS TO THE COMPANY UP TO AN AGGREGATE NOMINAL VALUE OF £227500 29/12/2017
2018-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-06MEETLondon Stock Exchange corporate action. Annual General Meeting of ORD GBP0.01 for COAF: UK600106132Y2017 ASIN: GB00B1318J18
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 052756060001
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-06-07DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600101294Y2017 ASIN: GB00B1318J18
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1480161.18
2017-01-06SH0124/11/16 STATEMENT OF CAPITAL GBP 1480161.18
2016-12-23RES12Resolution of varying share rights or name
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH NO UPDATES
2016-12-13AD02SAIL ADDRESS CHANGED FROM: SHARE REGISTRARS LIMITED OFFICE SUITE E, FIRST FLOOR NO.9 LION AND LAMB YARD FARNHAM SURREY GU9 7LL UNITED KINGDOM
2016-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1479706.64
2016-08-17SH0101/07/16 STATEMENT OF CAPITAL GBP 1479706.64
2016-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1474532.39
2016-04-20SH0104/04/16 STATEMENT OF CAPITAL GBP 1474532.39
2016-04-14SH0110/03/16 STATEMENT OF CAPITAL GBP 1447259.67
2016-03-17RES13SECTION 656 23/12/2015
2016-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1374532.4
2016-02-22SH0105/01/16 STATEMENT OF CAPITAL GBP 1374532.40
2015-12-22AR0102/11/15 NO MEMBER LIST
2015-12-09SH0129/09/15 STATEMENT OF CAPITAL GBP 1369422.77
2015-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-03AP01DIRECTOR APPOINTED HARI KIRAN VADLAMANI
2015-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1316956.13
2015-07-03SH0115/06/15 STATEMENT OF CAPITAL GBP 1316956.13
2015-06-19SH0113/05/15 STATEMENT OF CAPITAL GBP 1327256.13
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NAGULENDRAN
2015-01-28SH0115/01/15 STATEMENT OF CAPITAL GBP 1242256.13
2015-01-15AR0102/11/14 NO MEMBER LIST
2014-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHMAT GOBEL
2014-10-10AP01DIRECTOR APPOINTED NIKITA ROSSINSKY
2014-07-16SH0107/01/14 STATEMENT OF CAPITAL GBP 1236195.62
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY RADKE / 03/03/2014
2013-12-30AR0102/11/13 NO MEMBER LIST
2013-12-30AD02SAIL ADDRESS CHANGED FROM: SHARE REGISTRARS LIMITED OFFICE SUITE E FIRST FLOOR NO 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL
2013-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS QUINLIVAN / 10/11/2012
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-17RES01ADOPT ARTICLES 10/07/2013
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR FAROEK BASREWAN
2013-01-17SH0111/01/13 STATEMENT OF CAPITAL GBP 1231680.95
2012-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-31RES13SECTION 551 17/12/2012
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-19AR0102/11/12 FULL LIST
2012-10-09AP01DIRECTOR APPOINTED NICHOLAS SMITH
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAN CASTRO
2012-05-15AP01DIRECTOR APPOINTED JOHN NAGULENDRAN
2012-04-05SH0128/03/12 STATEMENT OF CAPITAL GBP 1215112.82
2012-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-16AR0102/11/11 NO MEMBER LIST
2011-07-22SH0131/05/11 STATEMENT OF CAPITAL GBP 1209203.68
2011-07-22SH0125/05/11 STATEMENT OF CAPITAL GBP 1015753.68
2011-06-29AP01DIRECTOR APPOINTED FARA LUWIA
2011-06-29AP01DIRECTOR APPOINTED RACHMAT GOBEL
2011-06-24AP01DIRECTOR APPOINTED GREGORY RADKE
2011-06-10SH0118/05/11 STATEMENT OF CAPITAL GBP 1002344.54
2011-06-08SH0112/05/11 STATEMENT OF CAPITAL GBP 992253.68
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS QUINLIVAN / 14/03/2011
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAZAK
2011-03-08SH0124/02/11 STATEMENT OF CAPITAL GBP 981773.54
2011-02-01SH0106/01/11 STATEMENT OF CAPITAL GBP 969773.54
2011-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-10AR0102/11/10 BULK LIST
2010-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-06-21SH0125/05/10 STATEMENT OF CAPITAL GBP 967273.54
2010-04-20SH0129/03/10 STATEMENT OF CAPITAL GBP 806396.54
2010-02-19SH0113/11/09 STATEMENT OF CAPITAL GBP 804385.14
2010-01-28RES01ADOPT ARTICLES 18/12/2009
2010-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-17AR0102/11/09 BULK LIST
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL PAUL HARDWICK / 01/11/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FRANK RONALDSON / 01/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD MAZAK / 01/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS QUINLIVAN / 01/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FAROEK BASREWAN / 01/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN CASTRO / 01/11/2009
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-06AD02SAIL ADDRESS CREATED
2009-10-09SH0130/09/09 STATEMENT OF CAPITAL GBP 250
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES HAMILTON
2009-04-01288aDIRECTOR APPOINTED JAN CASTRO
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MAZAK / 01/01/2009
2008-12-16RES01ADOPT ARTICLES 12/12/2008
2008-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-10363aRETURN MADE UP TO 02/11/08; BULK LIST AVAILABLE SEPARATELY
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MAZAK / 18/06/2008
2007-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-15363sRETURN MADE UP TO 02/11/07; BULK LIST AVAILABLE SEPARATELY
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-09288bDIRECTOR RESIGNED
2007-09-27AUDAUDITOR'S RESIGNATION
2007-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-04363sRETURN MADE UP TO 02/11/06; BULK LIST AVAILABLE SEPARATELY
2006-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21288aNEW SECRETARY APPOINTED
2006-05-10122CONSO 28/04/06
2006-05-10RES13CONSOLIDATE GRANT OPTIO 28/04/06
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHURCHILL MINING PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-02-26
Appointment of Administrators2019-04-11
Fines / Sanctions
No fines or sanctions have been issued against CHURCHILL MINING PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHURCHILL MINING PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 CHURCHILL MINING PLC

Intangible Assets
Patents
We have not found any records of CHURCHILL MINING PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHILL MINING PLC
Trademarks
We have not found any records of CHURCHILL MINING PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHILL MINING 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 (08990 - Other mining and quarrying n.e.c.) as CHURCHILL MINING PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL MINING 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCHURCHILL MINING PLCEvent Date2020-02-26
 
Initiating party Event TypeAppointment of Administrators
Defending partyCHURCHILL MINING PLCEvent Date2019-04-05
In the High Court of Justice case number 2176 Office Holder Details: Phillip Sykes (IP number 6119 ) and Matthew Haw (IP number 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from William Eyre at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCHILL MINING 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 CHURCHILL MINING PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name CHL
Listed Since 15-Apr-05
Market Sector Mining
Market Sub Sector Coal
Market Capitalisation £23.0572M
Shares Issues 122,971,835.00
Share Type ORD GBP0.01
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.