EXCO OVERSEAS LIMITED

5 officers / 40 resignations

RYAN, Martin John

Correspondence address
135 Bishopsgate, London, England, EC2M 3TP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
27 May 2022
Resigned on
20 March 2023
Nationality
British
Occupation
Director

EAMES, Andrew David

Correspondence address
135 Bishopsgate, London, England, EC2M 3TP
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 April 2022
Resigned on
27 May 2022
Nationality
British
Occupation
Director

ASHLEY, Paul James

Correspondence address
Floor 2 155 Bishopsgate, London, England, EC2M 3TQ
Role ACTIVE
director
Date of birth
June 1978
Appointed on
6 December 2018
Resigned on
27 September 2019
Nationality
British
Occupation
Finance Director

CORDESCHI, Richard

Correspondence address
135 Bishopsgate, London, England, EC2M 3TP
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 December 2018
Resigned on
1 April 2022
Nationality
British
Occupation
Chartered Secretary

PRICE, Philip

Correspondence address
135 Bishopsgate, London, England, EC2M 3TP
Role ACTIVE
director
Date of birth
October 1965
Appointed on
3 April 2017
Resigned on
1 April 2022
Nationality
British
Occupation
Group General Counsel

BRILL, TIFFANY FERN

Correspondence address
TOWER 42, LEVEL 37, 25 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1HQ
Role RESIGNED
Secretary
Appointed on
6 April 2017
Resigned on
21 July 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2N 1HQ £222,000

PHIZACKERLEY, JOHN PATRICK

Correspondence address
TOWER 42, LEVEL 37, 25 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1HQ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
3 April 2017
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 1HQ £222,000

BADDELEY, ANDREW MARTIN

Correspondence address
TOWER 42, LEVEL 37, 25 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1HQ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
3 April 2017
Resigned on
21 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 1HQ £222,000

CASTERTON, DAVID ANTHONY

Correspondence address
TOWER 42, LEVEL 37, 25 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1HQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
30 December 2016
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 1HQ £222,000

MCCLUMPHA, DONALD STUART

Correspondence address
2 BROADGATE, LONDON, EC2M 7UR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 September 2016
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
BROKER

SCARD-MORGAN, JACK

Correspondence address
TOWER 42, LEVEL 37, 25 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1HQ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 September 2016
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC2N 1HQ £222,000

DUNCAN, VIRGINIA

Correspondence address
TOWER 42, LEVEL 37, 25 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1HQ
Role RESIGNED
Secretary
Appointed on
1 September 2016
Resigned on
6 April 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2N 1HQ £222,000

ABREHART, DEBORAH ANNE

Correspondence address
2 BROADGATE, LONDON, EC2M 7UR
Role RESIGNED
Secretary
Appointed on
20 March 2014
Resigned on
1 September 2016
Nationality
NATIONALITY UNKNOWN

CAPLEN, STEPHEN GERARD

Correspondence address
2 BROADGATE, LONDON, EC2M 7UR
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
15 November 2012
Resigned on
26 January 2015
Nationality
BRITISH
Occupation
HEAD OF FINANCE

IRELAND, DAVID CHARLES

Correspondence address
2 BROADGATE, LONDON, EC2M 7UR
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
5 October 2011
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

CAVANAGH, TERI-ANNE

Correspondence address
2 BROADGATE, LONDON, EC2M 7UR
Role RESIGNED
Secretary
Appointed on
5 October 2011
Resigned on
1 September 2016
Nationality
NATIONALITY UNKNOWN

BARCLAY, LORRAINE EMMA

Correspondence address
2 BROADGATE, LONDON, EC2M 7UR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
5 October 2011
Resigned on
15 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

WREN, Samantha Anne

Correspondence address
2 Broadgate, London, England, EC2M 7UR
Role RESIGNED
director
Date of birth
November 1966
Appointed on
17 November 2010
Resigned on
5 October 2011
Nationality
British
Occupation
Corporate Treasurer

TORRENS, IAIN WILLIAM

Correspondence address
2 BROADGATE, 2 BROADGATE, LONDON, ENGLAND, EC2M 7UR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
28 July 2008
Resigned on
17 November 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MCDERMOTT, STEPHEN PAUL

Correspondence address
2 BROADGATE, 2 BROADGATE, LONDON, ENGLAND, EC2M 7UR
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
7 December 2006
Resigned on
26 July 2010
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

ABREHART, DEBORAH ANNE

Correspondence address
2 BROADGATE 2 BROADGATE, LONDON, ENGLAND, EC2M 7UR
Role RESIGNED
Secretary
Appointed on
2 June 2006
Resigned on
5 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ABREHART, DEBORAH ANNE

Correspondence address
2 BROADGATE 2 BROADGATE, LONDON, ENGLAND, EC2M 7UR
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
9 January 2006
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

YALLOP, JOHN MARK

Correspondence address
71 LADBROKE GROVE, LONDON, W11 2PD
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
13 July 2005
Resigned on
23 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W11 2PD £1,868,000

DICKINSON, KATHRYN

Correspondence address
31 JASMINE COURT, WOODYATES ROAD, LONDON, SE12 9HP
Role RESIGNED
Secretary
Appointed on
5 January 2004
Resigned on
2 June 2006
Nationality
BRITISH

Average house price in the postcode SE12 9HP £432,000

BROOMFIELD, HELEN FRANCES

Correspondence address
68 GLENWOOD GARDENS, GANTS HILL, ILFORD, ESSEX, IG2 6XU
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 August 2003
Resigned on
9 January 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode IG2 6XU £661,000

KIDD, Timothy Charles

Correspondence address
Wolmer Cottage, Frieth Road, Marlow, Buckinghamshire, SL7 2JQ
Role RESIGNED
director
Date of birth
May 1965
Appointed on
1 August 2001
Resigned on
24 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode SL7 2JQ £1,875,000

PETTIGREW, JAMES NEILSON

Correspondence address
6 PARK AVENUE SOUTH, HARPENDEN, HERTFORDSHIRE, AL5 2EA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
5 December 2000
Resigned on
2 June 2006
Nationality
BRITISH
Occupation
DIRECTOR FINANCE

Average house price in the postcode AL5 2EA £3,344,000

GELBER, DAVID

Correspondence address
6 CLORANE GARDENS, LONDON, NW3 7IR
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
5 December 2000
Resigned on
13 July 2005
Nationality
CANADIAN
Occupation
DIRECTOR

BROOMFIELD, HELEN FRANCES

Correspondence address
68 GLENWOOD GARDENS, GANTS HILL, ILFORD, ESSEX, IG2 6XU
Role RESIGNED
Secretary
Appointed on
4 December 2000
Resigned on
5 January 2004
Nationality
BRITISH

Average house price in the postcode IG2 6XU £661,000

PANK, EDWARD CHARLES

Correspondence address
RED BARN FARMHOUSE, SHERNBORNE, KINGS LYNN, NORFOLK, PE31 6SB
Role RESIGNED
Secretary
Appointed on
29 September 2000
Resigned on
4 December 2000
Nationality
BRITISH

Average house price in the postcode PE31 6SB £359,000

EGGLETON, JEANETTE

Correspondence address
RIDGEWAY ASHURST DRIVE, BOXHILL, TADWORTH, SURREY, KT20 7LW
Role RESIGNED
Secretary
Appointed on
22 December 1999
Resigned on
29 September 2000
Nationality
BRITISH

Average house price in the postcode KT20 7LW £707,000

BURWOOD, KRISTA MARY

Correspondence address
45 ESMOND ROAD, QUEENS PARK, LONDON, NW6 7HF
Role RESIGNED
Secretary
Appointed on
4 November 1996
Resigned on
22 December 1999
Nationality
BRITISH

Average house price in the postcode NW6 7HF £860,000

PANK, EDWARD CHARLES

Correspondence address
RED BARN FARMHOUSE, SHERNBORNE, KINGS LYNN, NORFOLK, PE31 6SB
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
18 December 1995
Resigned on
1 August 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PE31 6SB £359,000

CRUWYS, VANESSA ELAINE

Correspondence address
TUMBLEWOOD, RODMELL ROAD, TUNBRIDGE WELLS, KENT, TN2 5ST
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
16 August 1995
Resigned on
1 August 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN2 5ST £1,456,000

WOLF, MARCEL

Correspondence address
WEIDELACHER STRASSE 29, CH 8143 SELLENBUEREN, SWITZERLAND
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
9 July 1993
Resigned on
17 May 1999
Nationality
SWISS
Occupation
DIRECTOR

SCHIOTZ, ERLING

Correspondence address
SOPHIENBERG VAENGE 56, DK-2960 RUNGSTED KYST, DENMARK, FOREIGN
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
9 July 1993
Resigned on
30 March 2000
Nationality
NORWEGIAN
Occupation
DIRECTOR

TURVILLE-INCE, GRAHAM HOWARD

Correspondence address
6 BRADLEY AVENUE, BELLEVUE HILL, SYDNEY, AUSTRALIA, NSW 2023
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 July 1993
Resigned on
16 March 1999
Nationality
BRITISH
Occupation
MONEYBROKER

GOH, SAY JIM

Correspondence address
11 GALLOP WALK, SINGAPORE, 258935
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
18 June 1993
Resigned on
5 December 2000
Nationality
SINGAPOREAN
Occupation
MONEYBROKER

WONG, WILSON WAI HUNG

Correspondence address
6A SAKURA COURT, 58-60 KENNEDY ROAD, HONGKONG
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
17 June 1993
Resigned on
30 September 1997
Nationality
BRITISH HK
Occupation
MONEYBROKER

WORTHINGTON, RICHARD PHILIP

Correspondence address
GASTON GRANGE, BENTWORTH, ALTON, HAMPSHIRE
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
18 December 1992
Resigned on
31 July 1993
Nationality
BRITISH
Occupation
MONEYBROKER

TAYLOR, KIM MICHAEL

Correspondence address
FIRHOLM, 16 ST MARYS ROAD, LONG DITTON, SURREY, KT6 5EY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 December 1992
Resigned on
9 September 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 5EY £1,420,000

CRUWYS, VANESSA ELAINE

Correspondence address
29 ASHBURNHAM PLACE, GREENWICH, LONDON, SE10 8TZ
Role RESIGNED
Secretary
Appointed on
18 December 1992
Resigned on
4 November 1996
Nationality
BRITISH

Average house price in the postcode SE10 8TZ £1,390,000

BURNAND, PAUL WILLIAM

Correspondence address
7 CAMBRIDGE PLACE, LONDON, W8 5PB
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
18 December 1992
Resigned on
20 September 1995
Nationality
BRITISH
Occupation
MONEYBROKER

Average house price in the postcode W8 5PB £4,388,000

EDGE, PETER JOHN

Correspondence address
FLAT 5, 35 QUEENS GATE GARDENS KENSINGTON, LONDON, SW7 5RS
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
18 December 1992
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
MONEYBROKER

LACY, RICHARD CLIFFORD

Correspondence address
FRESHFIELD MANOR, SCAYNES HILL, WEST SUSSEX, RH17 7NR
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
18 December 1992
Resigned on
20 May 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH17 7NR £3,468,000


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