Ecl Group Limited ABINGDON


Ecl Group started in year 1995 as Private Limited Company with registration number 03108396. The Ecl Group company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Abingdon at 20 Western Avenue. Postal code: OX14 4SH. Since 20th October 2003 Ecl Group Limited is no longer carrying the name Exploration Consultants Group PLC.

At the moment there are 2 directors in the the firm, namely Richard L. and James L.. In addition one secretary - Andrew M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ecl Group Limited Address / Contact

Office Address 20 Western Avenue
Office Address2 Milton Park
Town Abingdon
Post code OX14 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03108396
Date of Incorporation Fri, 29th Sep 1995
Industry Activities of head offices
Industry Support activities for petroleum and natural gas extraction
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Richard L.

Position: Director

Appointed: 02 November 2023

James L.

Position: Director

Appointed: 02 November 2023

Andrew M.

Position: Secretary

Appointed: 06 October 2023

William B.

Position: Director

Appointed: 28 February 2023

Resigned: 02 November 2023

Andrew G.

Position: Director

Appointed: 28 February 2023

Resigned: 02 November 2023

Preston H.

Position: Secretary

Appointed: 28 February 2023

Resigned: 06 October 2023

Karen A.

Position: Director

Appointed: 09 May 2022

Resigned: 28 February 2023

Karen A.

Position: Secretary

Appointed: 09 May 2022

Resigned: 28 February 2023

Judith C.

Position: Director

Appointed: 30 April 2020

Resigned: 28 February 2023

David G.

Position: Director

Appointed: 04 December 2018

Resigned: 04 February 2022

David G.

Position: Secretary

Appointed: 04 December 2018

Resigned: 04 February 2022

Nicholas R.

Position: Director

Appointed: 01 September 2017

Resigned: 04 December 2018

Alan H.

Position: Director

Appointed: 03 October 2016

Resigned: 31 August 2017

Nicholas R.

Position: Secretary

Appointed: 25 September 2008

Resigned: 04 December 2018

John W.

Position: Director

Appointed: 14 September 2005

Resigned: 30 September 2016

Gary Y.

Position: Director

Appointed: 14 September 2005

Resigned: 30 April 2020

April R.

Position: Secretary

Appointed: 14 September 2005

Resigned: 25 September 2008

William L.

Position: Secretary

Appointed: 01 October 2002

Resigned: 15 September 2005

John B.

Position: Director

Appointed: 04 April 2002

Resigned: 31 January 2004

Robert D.

Position: Director

Appointed: 20 March 2001

Resigned: 19 March 2010

Diane W.

Position: Secretary

Appointed: 16 February 2001

Resigned: 30 September 2002

Abdullah A.

Position: Director

Appointed: 15 August 2000

Resigned: 30 June 2006

Diane W.

Position: Director

Appointed: 02 December 1999

Resigned: 15 March 2002

Paul M.

Position: Director

Appointed: 08 October 1998

Resigned: 20 March 2001

Alan S.

Position: Director

Appointed: 15 September 1997

Resigned: 28 September 2007

Hakkim B.

Position: Director

Appointed: 07 February 1996

Resigned: 31 October 1999

Yousef M.

Position: Director

Appointed: 07 February 1996

Resigned: 01 June 2001

Lindsay K.

Position: Director

Appointed: 07 February 1996

Resigned: 17 January 2003

Roger J.

Position: Director

Appointed: 06 February 1996

Resigned: 29 March 1999

Jeremy T.

Position: Director

Appointed: 08 January 1996

Resigned: 31 January 1997

Julian R.

Position: Director

Appointed: 08 January 1996

Resigned: 01 August 2016

Keith R.

Position: Secretary

Appointed: 08 January 1996

Resigned: 16 February 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 29 September 1995

Resigned: 08 January 1996

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 September 1995

Resigned: 08 January 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1995

Resigned: 08 January 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is R P S Group Limited from Abingdon, England. The abovementioned PSC is categorised as "a 100% shareholder", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

R P S Group Limited

20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH, England

Legal authority Companies Act 2006
Legal form 100% Shareholder
Country registered United Kingdom
Place registered England & Wales
Registration number 2087786
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Exploration Consultants Group PLC October 20, 2003
Ypcs 41 PLC January 15, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Reregistration Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, August 2023
Free Download (5 pages)

Company search

Advertisements