ECL TECHNOLOGY LIMITED

12 officers / 18 resignations

LOVELL, James David

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
2 November 2023
Resigned on
19 November 2024
Nationality
British
Occupation
Director

LEMMON, Richard Alan

Correspondence address
101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4RY
Role ACTIVE
director
Date of birth
August 1959
Appointed on
2 November 2023
Nationality
American
Occupation
Director

Average house price in the postcode OX14 4RY £1,976,000

MURDOCH, Andrew James

Correspondence address
101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4RY
Role ACTIVE
secretary
Appointed on
6 October 2023

Average house price in the postcode OX14 4RY £1,976,000

HOPSON III, Preston

Correspondence address
3475 E. Foothill Boulevard, Pasadena, California, United States, 91107
Role ACTIVE
secretary
Appointed on
28 February 2023
Resigned on
6 October 2023

BROWNLIE, William

Correspondence address
3475 E. Foothill Boulevard, Pasadena, California, United States, 91107
Role ACTIVE
director
Date of birth
June 1953
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
American
Occupation
Senior Vice President, Chief Engineer

GILLESPIE, Andrew James

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

ATTERBURY, Karen Lorraine

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
9 May 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director And Company Secretary

ATTERBURY, Karen Lorraine

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
secretary
Appointed on
9 May 2022
Resigned on
28 February 2023

COTTRELL, Judith

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
30 April 2020
Resigned on
28 February 2023
Nationality
British
Occupation
Company Director

GORMLEY, David Joseph

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 December 2018
Resigned on
4 February 2022
Nationality
British
Occupation
Company Director

GORMLEY, David Joseph

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
secretary
Appointed on
4 December 2018
Resigned on
4 February 2022

YOUNG, GARY RICHARD

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
14 September 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ROWE, NICHOLAS

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 September 2017
Resigned on
4 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

HEARNE, ALAN STEPHEN

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
3 October 2016
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

ROWE, NICHOLAS

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Secretary
Appointed on
25 September 2008
Resigned on
4 December 2018
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

WILLIAMS, JOHN PHILIP

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 September 2005
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RIGBY, APRIL

Correspondence address
BRIDFIELD HOUSE, LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BP
Role RESIGNED
Secretary
Appointed on
14 September 2005
Resigned on
25 September 2008
Nationality
BRITISH

Average house price in the postcode RG9 3BP £2,367,000

KELLY, ROY THOMAS

Correspondence address
7 HAYWARDS CLOSE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1UY
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 December 2002
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode RG9 1UY £808,000

LARKIN, WILLIAM

Correspondence address
141 FIR TREE AVENUE, WALLINGFORD, OXFORDSHIRE, OX10 0PL
Role RESIGNED
Secretary
Appointed on
1 October 2002
Resigned on
14 September 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX10 0PL £364,000

ABDULLAH, ABDULLAH ABDUL-RAHMAN

Correspondence address
ARDLAIR HOUSE, FAWLEY GREEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6JF
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
15 August 2000
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 6JF £2,236,000

RUSSELL, JULIAN CLIVE ALAN

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
15 September 1997
Resigned on
1 August 2016
Nationality
AUSTRALIAN
Occupation
GEOPHYSICAL CONSULTANT

MESHEIA, YOUSEF ABDULAZIZ

Correspondence address
12A ENNISMORE GARDENS, LONDON, SW7 1AA
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
15 September 1997
Resigned on
1 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 1AA £3,089,000

WILDING, DIANE JANE

Correspondence address
64 HARROW LANE, MAIDENHEAD, BERKSHIRE, SL6 7PA
Role RESIGNED
Secretary
Appointed on
15 September 1997
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 7PA £1,142,000

SOULSBY, CATHERINE SUSAN

Correspondence address
38 VICTORIA ROAD, KINGSTON, SURREY, KT1 3DW
Role RESIGNED
Secretary
Appointed on
13 June 1991
Resigned on
15 September 1997
Nationality
BRITISH

Average house price in the postcode KT1 3DW £821,000

MOORE, CHARLES RICHARD

Correspondence address
25 LEXINGTON AVENUE, MAIDENHEAD, BERKSHIRE, SL6 4HL
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
13 June 1991
Resigned on
1 September 1997
Nationality
BRITISH

Average house price in the postcode SL6 4HL £420,000

KUMPAS, MICHAEL GEORGE

Correspondence address
5 BARNHILL GARDENS, MARLOW, BUCKINGHAMSHIRE, SL7 3HB
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
13 June 1991
Resigned on
21 March 1994
Nationality
SWEDISH

Average house price in the postcode SL7 3HB £692,000

LAWRENCE, STEPHEN ROBERT

Correspondence address
MEDCRAFTS FARM HOUSE, ODDINGTON, KIDLINGTON, OXFORDSHIRE, OX5 2RA
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
13 June 1991
Resigned on
2 December 1999
Nationality
ENGLISH

Average house price in the postcode OX5 2RA £1,075,000

SOULSBY, ALAN

Correspondence address
38 VICTORIA ROAD, KINGSTON UPON THAMES, SURREY, KT1 3DW
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
13 June 1991
Resigned on
28 September 2007
Nationality
BRITISH

Average house price in the postcode KT1 3DW £821,000

CHILDS, VICTOR HERBERT

Correspondence address
325 ANDOVER ROAD, NEWBURY, BERKSHIRE, RG15 0LN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
13 June 1991
Resigned on
1 January 1994
Nationality
BRITISH

BOULTON, JOHN WALTER

Correspondence address
126 KEW ROAD, RICHMOND, SURREY, TW9 2AU
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
13 June 1991
Resigned on
16 May 1992
Nationality
BRITISH

Average house price in the postcode TW9 2AU £1,256,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company