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

ATLANTIC CARBON GROUP PLC

C/O ALIXPARTNERS UK LLP THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
05315929
Public Limited Company
In Administration
Administrative Receiver

Company Overview

About Atlantic Carbon Group Plc
ATLANTIC CARBON GROUP PLC was founded on 2004-12-17 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Atlantic Carbon Group 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
ATLANTIC CARBON GROUP PLC
 
Legal Registered Office
C/O ALIXPARTNERS UK LLP THE ZENITH BUILDING
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in WC2R
 
Previous Names
ATLANTIC COAL PLC20/02/2016
SUMMIT RESOURCES PLC14/11/2007
Filing Information
Company Number 05315929
Company ID Number 05315929
Date formed 2004-12-17
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB911886313  
Last Datalog update: 2020-08-06 20:00:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC CARBON GROUP 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.

Company Officers of ATLANTIC CARBON GROUP PLC

Current Directors
Officer Role Date Appointed
HEYTESBURY CORPORATE LLP
Company Secretary 2015-05-14
STEPHEN BEST
Director 2007-11-19
PETER JOHN ELSTON CHINNECK
Director 2008-12-03
GEORGE ROSKOS
Director 2016-11-01
ADAM RICHARD WILSON
Director 2008-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
DOYRAN ALLEN PAWLYN
Company Secretary 2013-07-01 2015-05-14
EDWARD JOSEPH NELSON
Director 2011-07-01 2014-11-30
MANU CONSULTING LIMITED
Company Secretary 2011-03-31 2013-07-01
GREGORY KUENZEL
Company Secretary 2006-04-06 2011-03-31
JOHN CHARLES MEZIES
Director 2010-09-27 2010-10-27
TOBY DAVID HOWELL
Director 2006-04-06 2010-09-24
GREGORY KUENZEL
Director 2007-11-19 2010-09-24
IAN MAXWELL CROSLAND
Director 2008-09-15 2009-06-30
ERIC KENELM FORD
Director 2008-09-15 2009-06-30
RAYMOND PETRILLA
Director 2007-11-19 2009-06-30
CHRISTOPHER WALTER LAMBERT
Director 2006-03-13 2008-09-15
MALCOLM RAYMOND SCOTT JAMES
Director 2004-12-17 2007-11-19
JADE LAUREN STYANTS
Director 2006-04-06 2007-11-19
JADE LAUREN STYANTS
Company Secretary 2004-12-17 2006-04-06
ALWYN DAVEY
Director 2004-12-17 2006-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEYTESBURY CORPORATE LLP CRITICAL MINERAL RESOURCES PLC Company Secretary 2017-11-09 CURRENT 2017-11-01 Active
HEYTESBURY CORPORATE LLP SIGMAROC PLC Company Secretary 2016-08-22 CURRENT 2004-08-12 Active
STEPHEN BEST CATHEDRALS FREEHOLD INVESTMENTS LTD Director 2015-07-24 CURRENT 2015-07-24 Dissolved 2016-11-29
STEPHEN BEST MAYFORD EQUITIES LIMITED Director 2015-06-02 CURRENT 2005-12-01 Active
STEPHEN BEST CATHEDRAL APARTMENTS MANAGEMENT LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
STEPHEN BEST WILLOUGHBY (465) LIMITED Director 2011-12-01 CURRENT 2003-10-13 Active
STEPHEN BEST CHESTERFORD (PAXTONS 1) LTD Director 2011-01-01 CURRENT 2007-06-21 Dissolved 2016-12-30
STEPHEN BEST TOXIC PROPERTIES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2014-02-25
STEPHEN BEST TORQUAY CREST LIMITED Director 2008-05-30 CURRENT 2005-07-18 Dissolved 2017-12-19
STEPHEN BEST HICHENS, HARRISON (VENTURES) LIMITED Director 2006-08-10 CURRENT 2006-07-27 Dissolved 2013-10-15
STEPHEN BEST USA INVESTMENTS LTD Director 2004-04-23 CURRENT 2002-02-28 Dissolved 2016-03-22
STEPHEN BEST PARTNORTH LIMITED Director 2002-05-21 CURRENT 2002-05-14 Active - Proposal to Strike off
STEPHEN BEST LANGLEY MOOR B3 LTD. Director 1999-12-21 CURRENT 1999-12-01 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
2020-07-29AM23Liquidation. Administration move to dissolve company
2020-02-24AM10Administrator's progress report
2019-09-18AM06Notice of deemed approval of proposals
2019-09-18AM06Notice of deemed approval of proposals
2019-09-05AM03Statement of administrator's proposal
2019-09-05AM03Statement of administrator's proposal
2019-08-29AM02Liquidation statement of affairs AM02SOA
2019-08-29AM02Liquidation statement of affairs AM02SOA
2019-08-15TM02Termination of appointment of Heytesbury Corporate Llp on 2019-08-08
2019-08-15TM02Termination of appointment of Heytesbury Corporate Llp on 2019-08-08
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM 200 Strand London WC2R 1DJ
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM 200 Strand London WC2R 1DJ
2019-08-06AM01Appointment of an administrator
2019-08-06AM01Appointment of an administrator
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-13AP01DIRECTOR APPOINTED MR SETH IRA SCHWARTZ
2019-05-13AP01DIRECTOR APPOINTED MR SETH IRA SCHWARTZ
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARD WILSON
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARD WILSON
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEST
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEST
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-05AAMDAmended group accounts made up to 2017-12-31
2018-12-05AAMDAmended group accounts made up to 2017-12-31
2018-12-05AAMDAmended group accounts made up to 2017-12-31
2018-08-15SH0113/08/18 STATEMENT OF CAPITAL GBP 4929797.992
2018-08-15SH0113/08/18 STATEMENT OF CAPITAL GBP 4929797.992
2018-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-15RES10Resolutions passed:
  • Resolution of allotment of securities
2018-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 4915797.992
2018-04-25SH0117/04/18 STATEMENT OF CAPITAL GBP 4915797.992
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 4845797.992
2018-03-12SH0105/03/18 STATEMENT OF CAPITAL GBP 4845797.992
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 4775797.99
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 4775797.99
2017-12-11SH0124/11/17 STATEMENT OF CAPITAL GBP 4775797.99
2017-08-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 4620631
2017-05-22SH0110/03/17 STATEMENT OF CAPITAL GBP 4620631
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 4381560.28
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-23AP01DIRECTOR APPOINTED MR GEORGE ROSKOS
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 4381560
2016-11-23SH0102/11/16 STATEMENT OF CAPITAL GBP 4381560
2016-11-23SH0127/10/16 STATEMENT OF CAPITAL GBP 4179960
2016-11-23AP01DIRECTOR APPOINTED MR GEORGE ROSKOS
2016-11-23SH0102/11/16 STATEMENT OF CAPITAL GBP 4381560
2016-11-23SH0127/10/16 STATEMENT OF CAPITAL GBP 4179960
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 3841976.95
2016-07-12SH0122/06/16 STATEMENT OF CAPITAL GBP 3841976.95
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053159290002
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053159290003
2016-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-20RES15CHANGE OF NAME 11/01/2016
2016-02-20CERTNMCompany name changed atlantic coal PLC\certificate issued on 20/02/16
2016-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 3438776.97
2016-02-16AR0117/12/15 NO MEMBER LIST
2016-02-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2016-02-16SH0111/09/15 STATEMENT OF CAPITAL GBP 3263776.9535
2016-01-31RES15CHANGE OF NAME 11/01/2016
2015-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-21AP04CORPORATE SECRETARY APPOINTED HEYTESBURY CORPORATE LLP
2015-05-21TM02APPOINTMENT TERMINATED, SECRETARY DOYRAN PAWLYN
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 3263776.9535
2015-01-06AR0117/12/14 NO MEMBER LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NELSON
2014-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 3263776.9535
2013-12-30AR0117/12/13 NO MEMBER LIST
2013-12-17SH0117/12/13 STATEMENT OF CAPITAL GBP 3263776.9535
2013-07-01AP03SECRETARY APPOINTED MR DOYRAN ALLEN PAWLYN
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY MANU CONSULTING LIMITED
2013-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-24AR0117/12/12 NO MEMBER LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD WILSON / 01/12/2012
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD WILSON / 01/12/2012
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN ELSTON CHINNECK / 01/12/2012
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEST / 01/12/2012
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-05RES1329/06/2012
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-20AR0117/12/11 NO MEMBER LIST
2011-07-12RES13COMPANY BUISNESS 30/06/2011
2011-07-06AP01DIRECTOR APPOINTED MR EDWARD JOSEPH NELSON
2011-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-01AP04CORPORATE SECRETARY APPOINTED MANU CONSULTING LIMITED
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY GREGORY KUENZEL
2011-03-14SH0103/03/11 STATEMENT OF CAPITAL GBP 2708140.41
2011-03-14SH0103/02/11 STATEMENT OF CAPITAL GBP 1588140
2011-03-14SH0102/02/11 STATEMENT OF CAPITAL GBP 1565390.4112
2011-03-14SH0118/01/11 STATEMENT OF CAPITAL GBP 1531493
2011-03-14SH0118/01/11 STATEMENT OF CAPITAL GBP 1522157
2011-03-11SH0118/01/11 STATEMENT OF CAPITAL GBP 1478407
2011-03-11SH0117/01/11 STATEMENT OF CAPITAL GBP 1460855
2011-03-11SH0117/01/11 STATEMENT OF CAPITAL GBP 1419667
2011-03-11SH0104/01/11 STATEMENT OF CAPITAL GBP 1401817
2011-01-20AR0117/12/10 BULK LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MEZIES
2011-01-13SH0104/01/10 STATEMENT OF CAPITAL GBP 1401817
2011-01-13SH0131/08/10 STATEMENT OF CAPITAL GBP 1349317
2011-01-13SH0105/08/10 STATEMENT OF CAPITAL GBP 1339342
2010-10-08AP01DIRECTOR APPOINTED MR JOHN CHARLES MEZIES
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY KUENZEL
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HOWELL
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-18SH0111/02/10 STATEMENT OF CAPITAL GBP 1040092
2010-02-09AR0117/12/09 BULK LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY KUENZEL / 17/12/2009
2010-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEST / 17/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD WILSON / 17/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY DAVID HOWELL / 17/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN ELSTON CHINNECK / 17/12/2009
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY KUENZEL / 17/12/2009
2010-01-20AD02SAIL ADDRESS CREATED
2009-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-11-02RES01ADOPT ARTICLES
2009-08-1788(2)AD 31/07/09 GBP SI 9384350@0.0007=6569.045 GBP IC 296475/303044.045
2009-08-1788(2)AD 10/08/09 GBP SI 42750000@0.0007=29925 GBP IC 266550/296475
2009-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND PETRILLA
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR ERIC FORD
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR IAN CROSLAND
2009-02-12363aRETURN MADE UP TO 17/12/08; BULK LIST AVAILABLE SEPARATELY
2009-01-15288aDIRECTOR APPOINTED DR PETER JOHN ELSTON CHINNECK
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / TOBY HOWELL / 01/01/2009
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LAMBERT
2008-10-09288aDIRECTOR APPOINTED IAN MAXWELL CROSLAND
2008-10-09288aDIRECTOR APPOINTED ADAM RICHARD WILSON
2008-10-09288aDIRECTOR APPOINTED ERIC KENELM FORD
2008-08-26288aDIRECTOR APPOINTED STEPHEN BEST
2008-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-21288aDIRECTOR APPOINTED RAYMOND PETRILLA
2008-07-21288aDIRECTOR APPOINTED GREGORY KUENZEL
2008-02-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2008-02-11363sRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-01-08SASHARES AGREEMENT OTC
2007-12-10288cSECRETARY'S PARTICULARS CHANGED
2007-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-20RES13AGRMNT DETAILS NAM CHAN 13/11/07
2007-11-14CERTNMCOMPANY NAME CHANGED SUMMIT RESOURCES PLC CERTIFICATE ISSUED ON 14/11/07
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 7 SAVOY COURT, LONDON, WC2R 0ER
Industry Information
SIC/NAIC Codes
05 - Mining of coal and lignite
051 - Mining of hard coal
05102 - Open cast coal working




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC CARBON GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-07-24
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC CARBON GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-27 Outstanding WHITE OAK GLOBAL ADVISORS, LLC
2016-05-27 Outstanding WHITE OAK GLOBAL ADVISORS, LLC
RENT DEPOSIT DEED 2006-09-29 Satisfied GLEBE (CLARIDGE HOUSE) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ATLANTIC CARBON GROUP PLC

Intangible Assets
Patents
We have not found any records of ATLANTIC CARBON GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC CARBON GROUP PLC
Trademarks
We have not found any records of ATLANTIC CARBON GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC CARBON GROUP 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 ATLANTIC CARBON GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC CARBON GROUP 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 TypeAppointmen
Defending partyATLANTIC CARBON GROUP PLCEvent Date2019-07-24
In the High Court of Justice, Business & Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2019-004854 ATLANTIC CARBON GROUP PLC (Company Number 05315929 ) Tra…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC CARBON GROUP 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 ATLANTIC CARBON GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name ATC
Listed Since 19-Nov-07
Market Sector Mining
Market Sub Sector Coal
Market Capitalisation £6.76068M
Shares Issues 4,662,538,505.00
Share Type ORD GBP0.0007
Ownership
    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.