Exploration Consultants Limited ABINGDON


Founded in 1989, Exploration Consultants, classified under reg no. 02453804 is an active company. Currently registered at 20 Western Avenue OX14 4SH, Abingdon the company has been in the business for thirty five years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-12-31.

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

Exploration Consultants 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 02453804
Date of Incorporation Tue, 19th Dec 1989
Industry Support activities for petroleum and natural gas extraction
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

James L.

Position: Director

Appointed: 02 November 2023

Richard L.

Position: Director

Appointed: 02 November 2023

Andrew M.

Position: Secretary

Appointed: 06 October 2023

Andrew G.

Position: Director

Appointed: 28 February 2023

Resigned: 02 November 2023

William B.

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: Secretary

Appointed: 09 May 2022

Resigned: 28 February 2023

Karen A.

Position: Director

Appointed: 09 May 2022

Resigned: 28 February 2023

Judith C.

Position: Director

Appointed: 30 April 2020

Resigned: 28 February 2023

David G.

Position: Secretary

Appointed: 04 December 2018

Resigned: 04 February 2022

David G.

Position: Director

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

April R.

Position: Secretary

Appointed: 14 September 2005

Resigned: 25 September 2008

Gary Y.

Position: Director

Appointed: 14 September 2005

Resigned: 30 April 2020

John W.

Position: Director

Appointed: 14 September 2005

Resigned: 30 September 2016

Roy K.

Position: Director

Appointed: 01 December 2002

Resigned: 17 August 2011

William L.

Position: Secretary

Appointed: 01 October 2002

Resigned: 14 September 2005

Abdullah A.

Position: Director

Appointed: 15 August 2000

Resigned: 30 June 2006

Alan S.

Position: Director

Appointed: 20 March 1998

Resigned: 28 September 2007

Diane W.

Position: Secretary

Appointed: 14 February 1996

Resigned: 30 September 2002

Jeremy T.

Position: Director

Appointed: 14 February 1996

Resigned: 31 January 1997

Hakkim B.

Position: Director

Appointed: 14 February 1996

Resigned: 31 October 1999

Yousef M.

Position: Director

Appointed: 14 February 1996

Resigned: 01 June 2001

Lindsay K.

Position: Director

Appointed: 14 February 1996

Resigned: 17 January 2003

Jeremy T.

Position: Secretary

Appointed: 07 February 1996

Resigned: 14 February 1996

Julian R.

Position: Director

Appointed: 01 November 1995

Resigned: 01 August 2016

Harold Z.

Position: Director

Appointed: 02 May 1995

Resigned: 07 February 1996

Joseph R.

Position: Secretary

Appointed: 21 June 1993

Resigned: 18 December 1995

Joseph R.

Position: Director

Appointed: 30 September 1992

Resigned: 18 December 1995

Michael W.

Position: Director

Appointed: 19 December 1991

Resigned: 30 September 1992

Christopher J.

Position: Director

Appointed: 19 December 1991

Resigned: 02 May 1995

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 1991

Resigned: 21 June 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Ecl Group Ltd from Abingdon, England. This PSC is classified as "a 100% shareholder" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ecl Group Ltd

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 And Wales
Registration number 3108396
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, August 2023
Free Download (5 pages)

Company search

Advertisements