ECL GROUP LIMITED
ABINGDON EXPLORATION CONSULTANTS GROUP PLC

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SH
Company number 03108396
Status Active
Incorporation Date 29 September 1995
Company Type Private Limited Company
Address 20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016; Termination of appointment of John Philip Williams as a director on 30 September 2016; Confirmation statement made on 29 September 2016 with updates. The most likely internet sites of ECL GROUP LIMITED are www.eclgroup.co.uk, and www.ecl-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Culham Rail Station is 3.5 miles; to Radley Rail Station is 5.1 miles; to Cholsey Rail Station is 7.1 miles; to Oxford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecl Group Limited is a Private Limited Company. The company registration number is 03108396. Ecl Group Limited has been working since 29 September 1995. The present status of the company is Active. The registered address of Ecl Group Limited is 20 Western Avenue Milton Park Abingdon Oxfordshire Ox14 4sh. . ROWE, Nicholas is a Secretary of the company. HEARNE, Alan Stephen, Dr is a Director of the company. YOUNG, Gary Richard is a Director of the company. Secretary LARKIN, William has been resigned. Secretary RIGBY, April has been resigned. Secretary ROBINSON, Keith Marshall has been resigned. Secretary WILDING, Diane Jane has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ABDULLAH, Abdullah Abdul-Rahman, Dr has been resigned. Director BELL, John Robert has been resigned. Director BURSHAN, Hakkim has been resigned. Director DICK, Robert Tennant has been resigned. Director JOYCE, Roger Anthony has been resigned. Director KAYE, Lindsay Neil has been resigned. Director MESHEIA, Yousef Abdulaziz has been resigned. Director MILLER, Paul Robert has been resigned. Director RUSSELL, Julian Clive Alan has been resigned. Director SOULSBY, Alan has been resigned. Director THORNTON, Jeremy Dean has been resigned. Director WILDING, Diane Jane has been resigned. Director WILLIAMS, John Philip, Dr has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
ROWE, Nicholas
Appointed Date: 25 September 2008

Director
HEARNE, Alan Stephen, Dr
Appointed Date: 03 October 2016
73 years old

Director
YOUNG, Gary Richard
Appointed Date: 14 September 2005
66 years old

Resigned Directors

Secretary
LARKIN, William
Resigned: 15 September 2005
Appointed Date: 01 October 2002

Secretary
RIGBY, April
Resigned: 25 September 2008
Appointed Date: 14 September 2005

Secretary
ROBINSON, Keith Marshall
Resigned: 16 February 2001
Appointed Date: 08 January 1996

Secretary
WILDING, Diane Jane
Resigned: 30 September 2002
Appointed Date: 16 February 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 January 1996
Appointed Date: 29 September 1995

Director
ABDULLAH, Abdullah Abdul-Rahman, Dr
Resigned: 30 June 2006
Appointed Date: 15 August 2000
77 years old

Director
BELL, John Robert
Resigned: 31 January 2004
Appointed Date: 04 April 2002
78 years old

Director
BURSHAN, Hakkim
Resigned: 31 October 1999
Appointed Date: 07 February 1996
85 years old

Director
DICK, Robert Tennant
Resigned: 19 March 2010
Appointed Date: 20 March 2001
71 years old

Director
JOYCE, Roger Anthony
Resigned: 29 March 1999
Appointed Date: 06 February 1996
81 years old

Director
KAYE, Lindsay Neil
Resigned: 17 January 2003
Appointed Date: 07 February 1996
73 years old

Director
MESHEIA, Yousef Abdulaziz
Resigned: 01 June 2001
Appointed Date: 07 February 1996
84 years old

Director
MILLER, Paul Robert
Resigned: 20 March 2001
Appointed Date: 08 October 1998
66 years old

Director
RUSSELL, Julian Clive Alan
Resigned: 01 August 2016
Appointed Date: 08 January 1996
83 years old

Director
SOULSBY, Alan
Resigned: 28 September 2007
Appointed Date: 15 September 1997
76 years old

Director
THORNTON, Jeremy Dean
Resigned: 31 January 1997
Appointed Date: 08 January 1996
82 years old

Director
WILDING, Diane Jane
Resigned: 15 March 2002
Appointed Date: 02 December 1999
67 years old

Director
WILLIAMS, John Philip, Dr
Resigned: 30 September 2016
Appointed Date: 14 September 2005
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 January 1996
Appointed Date: 29 September 1995

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 January 1996
Appointed Date: 29 September 1995

ECL GROUP LIMITED Events

06 Oct 2016
Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016
04 Oct 2016
Termination of appointment of John Philip Williams as a director on 30 September 2016
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
23 Sep 2016
Termination of appointment of Julian Clive Alan Russell as a director on 1 August 2016
23 Sep 2016
Termination of appointment of Julian Clive Alan Russell as a director on 1 August 2016
...
... and 128 more events
16 Jan 1996
Registered office changed on 16/01/96 from: 12 york place leeds LS1 2DS
16 Jan 1996
New secretary appointed
16 Jan 1996
New director appointed
12 Jan 1996
Company name changed ypcs 41 PLC\certificate issued on 15/01/96
29 Sep 1995
Incorporation