THE ECU GROUP PUBLIC LIMITED COMPANY

6 officers / 59 resignations

EGEN, Gregg Michael

Correspondence address
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 October 2015
Resigned on
31 January 2022
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4LB £3,510,000

JONES, Alexander Roderick

Correspondence address
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
June 1955
Appointed on
23 October 2014
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

DE KLERK, Willem

Correspondence address
100 Brompton Road 5th Floor, 100 Brompton Road, London, United Kingdom, SW3 1ER
Role ACTIVE
secretary
Appointed on
23 October 2014
Resigned on
31 January 2022

Average house price in the postcode SW3 1ER £171,000

PETLEY, Michael John

Correspondence address
17 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA
Role ACTIVE
director
Date of birth
March 1965
Appointed on
28 February 2011
Nationality
British
Occupation
Chief Investment Officer

Average house price in the postcode MK4 1GA £500,000

ROBINSON, David Alfred Edward

Correspondence address
17 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA
Role ACTIVE
director
Date of birth
May 1945
Appointed on
16 February 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode MK4 1GA £500,000

DELVES BROUGHTON, Rona Zara, Lady

Correspondence address
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1939
Appointed on
3 December 2009
Resigned on
25 February 2022
Nationality
British
Occupation
Businesswoman

Average house price in the postcode SW1Y 4LB £3,510,000


BROADHURST, ANDREW ROBERT

Correspondence address
20-22 BEDFORD ROW, LONDON, ENGLAND, WC1R 4JS
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
20 May 2014
Resigned on
30 September 2015
Nationality
UK
Occupation
HEAD OF INSTITUTIONAL SERVICES

Average house price in the postcode WC1R 4JS £15,990,000

SOLER, FRANCISCO ANGEL

Correspondence address
20-22 BEDFORD ROW, LONDON, ENGLAND, WC1R 4JS
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
27 December 2012
Resigned on
31 October 2016
Nationality
SALVADOREAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1R 4JS £15,990,000

HEMSLEY, Oliver Alexander

Correspondence address
53 Davies Street, London, England, W1K 5JH
Role RESIGNED
director
Date of birth
September 1962
Appointed on
17 December 2012
Resigned on
31 December 2013
Nationality
British
Occupation
Company Director

JOHN, ANTONY GWILYM

Correspondence address
53 DAVIES STREET, LONDON, ENGLAND, W1K 5JH
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
25 October 2012
Resigned on
31 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

ROBB, George Alan

Correspondence address
53 Davies Street, London, England, W1K 5JH
Role RESIGNED
director
Date of birth
May 1942
Appointed on
25 October 2012
Resigned on
23 October 2014
Nationality
English
Occupation
Director

PILKINGTON-MIKSA, JAN IRVINE

Correspondence address
53 DAVIES STREET, LONDON, ENGLAND, W1K 5JH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
25 October 2012
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

DIEBEL, MICHAEL JOHN

Correspondence address
53 DAVIES STREET, LONDON, ENGLAND, W1K 5JH
Role RESIGNED
Secretary
Appointed on
14 March 2012
Resigned on
23 October 2014
Nationality
NATIONALITY UNKNOWN

ISAACS, Stephen Edwin Phineas

Correspondence address
73 Brook Street, London, W1K 4HX
Role RESIGNED
director
Date of birth
December 1961
Appointed on
16 March 2011
Resigned on
10 February 2012
Nationality
British
Occupation
Investment Manager

ISAACS, STEPHEN EDWARD PHINEAS

Correspondence address
73 BROOK STREET, LONDON, W1K 4HX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
16 March 2011
Resigned on
10 February 2012
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

PETLEY, MICHAEL JOHN

Correspondence address
73 BROOK STREET, LONDON, W1K 4HX
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
28 January 2011
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
CHIEF INVESTMENT OFFICER

BAILEY, MICHAEL PATRICK

Correspondence address
73 BROOK STREET, LONDON, W1K 4HX
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
22 October 2010
Resigned on
16 February 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

BAILEY, MICHAEL PATRICK

Correspondence address
73 BROOK STREET, LONDON, W1K 4HX
Role RESIGNED
Secretary
Appointed on
22 October 2010
Resigned on
20 April 2011
Nationality
NATIONALITY UNKNOWN

MANDUCA, CHARLES VICTOR

Correspondence address
73 BROOK STREET, LONDON, W1K 4HX
Role RESIGNED
Secretary
Appointed on
18 June 2010
Resigned on
22 October 2010
Nationality
NATIONALITY UNKNOWN

MANDUCA, CHARLES VICTOR FALZON SANT

Correspondence address
73 BROOK STREET, LONDON, W1K 4HX
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 December 2009
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
BUSINESSMAN

JONES, ALEXANDER RODERICK

Correspondence address
73 BROOK STREET, LONDON, W1K 4HX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
3 December 2009
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
BUSINESSMAN

CASSIA SECURITIES LIMITED

Correspondence address
THE BASEMENT 89 RAVENSCOURT ROAD, LONDON, W6 0UJ
Role RESIGNED
Director
Appointed on
29 December 2008
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
MANAGEMENT COMPANY

Average house price in the postcode W6 0UJ £2,867,000

LE ROUX, NATHANIEL BERNARD

Correspondence address
26 JOHN STREET, LONDON, WC1N 2BW
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
14 October 2008
Resigned on
14 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

MANDUCA, PHILIP FALZON SANT

Correspondence address
2 ENNISMORE GARDENS, LONDON, SW7 1JD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
21 November 2007
Resigned on
29 December 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW7 1JD £7,490,000

LESTER, NIGEL MARTIN

Correspondence address
5 CROWN ROAD, NEW MALDEN, SURREY, KT3 3UW
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 November 2007
Resigned on
29 December 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode KT3 3UW £1,762,000

DEPEL, CARY ALLEN

Correspondence address
20 LYTTON GROVE, LONDON, SW15 2HA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
6 August 2007
Resigned on
11 December 2008
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

Average house price in the postcode SW15 2HA £2,870,000

DIEBEL, MICHAEL JOHN

Correspondence address
DALSLAND, SANDY LANE, EAST GRINSTEAD, WEST SUSSEX, RH19 3LP
Role RESIGNED
Secretary
Appointed on
8 June 2007
Resigned on
18 June 2010
Nationality
BRITISH

Average house price in the postcode RH19 3LP £913,000

ROMILLY, CHARLES SIMON ERIC

Correspondence address
2 DE VAUX PLACE, SALISBURY, WILTSHIRE, SP1 2SJ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
7 November 2005
Resigned on
2 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 2SJ £1,630,000

NAUGHTEN, CORMAC RONAN AIDAN

Correspondence address
FLAT 1, 11 CLEVE ROAD, LONDON, NW6 3RH
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
1 May 2005
Resigned on
29 December 2008
Nationality
IRISH
Occupation
SALES DIRECTOR

Average house price in the postcode NW6 3RH £1,075,000

COOPER, STEPHEN JOHN

Correspondence address
BOULGE HOUSE, BOULGE, WOODBRIDGE, SUFFOLK, IP13 6BW
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
10 March 2004
Resigned on
6 August 2007
Nationality
BRITISH
Occupation
FINANCIAL SERVICES

WHELDON, PAUL WILFRED

Correspondence address
124 EDGWAREBURY LANE, EDGWARE, MIDDLESEX, HA8 8NB
Role RESIGNED
Secretary
Appointed on
1 March 2004
Resigned on
8 June 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA8 8NB £960,000

JONES, ALEXANDER RODERICK

Correspondence address
17 UPPER GROSVENOR STREET, LONDON, W1X 9PB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
1 March 2004
Resigned on
29 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1X 9PB £4,908,000

WHELDON, PAUL WILFRED

Correspondence address
124 EDGWAREBURY LANE, EDGWARE, MIDDLESEX, HA8 8NB
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 February 2004
Resigned on
29 December 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA8 8NB £960,000

CATOR, Albemarle John

Correspondence address
Woodbastwick Hall, Woodbastwick, Norwich, Norfolk, NR13 6HL
Role RESIGNED
director
Date of birth
August 1953
Appointed on
1 January 2004
Resigned on
29 December 2008
Nationality
British
Occupation
Financial Adviser

JONES, ALEXANDER RODERICK

Correspondence address
17 UPPER GROSVENOR STREET, LONDON, W1X 9PB
Role RESIGNED
Secretary
Appointed on
28 November 2003
Resigned on
29 February 2004
Nationality
BRITISH

Average house price in the postcode W1X 9PB £4,908,000

HAYLEY, ALEC WILLIAM

Correspondence address
PLONKS FARM, CHURCH HILL, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0UD
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
14 May 2003
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU5 0UD £1,972,000

ZUCCONI, STEFANO VITTORIO

Correspondence address
12 OFFLEY ROAD, LONDON, SW9 0LS
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
3 January 2002
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
INTERNAL AUDITOR

Average house price in the postcode SW9 0LS £700,000

ADAMSON, RORY BEATON

Correspondence address
14 CAMBRIDGE ROAD, TWICKENHAM, MIDDLESEX, TW1 2HL
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
13 July 2001
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW1 2HL £1,437,000

HOWELL, PHILIP ADRIAN

Correspondence address
33 BLOMFIELD ROAD, MAIDA VALE, LONDON, W9 1AA
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
13 July 2001
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W9 1AA £15,012,000

ODDY, ROBERT JOHN

Correspondence address
29 ABBEY GARDENS, LONDON, NW8 9AS
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
13 July 2001
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9AS £3,331,000

MOORE, JANE ALISON

Correspondence address
7B CHESTERTON ROAD, LONDON, W10 5LY
Role RESIGNED
Secretary
Appointed on
29 June 2001
Resigned on
28 November 2003
Nationality
BRITISH

Average house price in the postcode W10 5LY £1,112,000

MOORE, ANTHONY ROGER

Correspondence address
23852 PACIFIC COAST HIGHWAY, MALIBU, CALIFORNIA 90265, USA
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
29 March 2000
Resigned on
26 June 2001
Nationality
BRITISH AMERICAN
Occupation
MANAGING PARTNER

BREAME, JOHN ALAN

Correspondence address
42 RUSKIN DRIVE, ORPINGTON, KENT, BR6 9RR
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
29 March 2000
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 9RR £517,000

MACKINNON, NEIL JOHN

Correspondence address
WINDACRES, CRICKETERS LANE, HERONGATE, ESSEX, CM13 3QB
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
1 March 1999
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
ECONOMIST

Average house price in the postcode CM13 3QB £1,235,000

CHAPMAN, MARIA JANE

Correspondence address
TREETOPS, WOODLANDS ROAD, HARPSDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 4AB
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 March 1999
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
DIRECTOR PRIVATE BANKING SERVI

Average house price in the postcode RG9 4AB £2,220,000

STONE, MICHAEL JOHN CHRISTOPHER

Correspondence address
OZLEWORTH PARK, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 7QA
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
30 November 1998
Resigned on
11 August 2004
Nationality
BRITISH
Occupation
GROUP CHAIRMAN

Average house price in the postcode GL12 7QA £1,352,000

PETLEY, MICHAEL JOHN

Correspondence address
SANDFIELD HOUSE, DEVIZES ROAD, POTTERNE, WILTSHIRE, SN10 5LP
Role RESIGNED
Secretary
Appointed on
30 November 1998
Resigned on
29 June 2001
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SN10 5LP £2,391,000

WESTLEY, VICTORIA JANE

Correspondence address
36 QUEEN ANNE ROAD, LONDON, E9 7AH
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
18 October 1995
Resigned on
28 May 1996
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

Average house price in the postcode E9 7AH £895,000

STONE, MICHAEL JOHN CHRISTOPHER

Correspondence address
OZLEWORTH PARK, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 7QA
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
1 July 1995
Resigned on
16 October 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL12 7QA £1,352,000

ROYDEN, JOHN MICHAEL JOSEPH

Correspondence address
51 WALHAM GROVE, LONDON, SW6 1QR
Role RESIGNED
Secretary
Appointed on
28 March 1995
Resigned on
30 November 1998
Nationality
BRITISH & CHILEAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 1QR £1,872,000

JACCARD, MICHEL LOUIS EDOUARD

Correspondence address
FLEETWOOD 4 MEDLAR DRIVE, BLACKWATER, CAMBERLEY, SURREY, GU17 9EW
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
7 February 1995
Resigned on
20 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU17 9EW £505,000

WALES, RUTH MABELLA

Correspondence address
92 TELFORD AVENUE, STREATHAM HILL, LONDON, SW2 4XG
Role RESIGNED
Secretary
Appointed on
16 February 1994
Resigned on
28 March 1995
Nationality
BRITISH

Average house price in the postcode SW2 4XG £643,000

CLARKE, ALEXANDER EDWARD PENNANT

Correspondence address
PENTREHOBYN, MOLD, FLINTSHIRE, CH7 4HE
Role RESIGNED
Director
Date of birth
July 1933
Appointed on
12 May 1993
Resigned on
21 June 2001
Nationality
BRITISH
Occupation
TECHNICAL ANALYST

WATSON, RUPERT MICHAEL COLVIN

Correspondence address
LITTLE WALTHAM HALL, LITTLE WALTHAM, ESSEX, CM3 3LJ
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
12 May 1993
Resigned on
17 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM3 3LJ £1,904,000

GARDINER, JASON ANDREW

Correspondence address
7 LYVEDEN ROAD, BLACKHEATH, LONDON, SE3 8TP
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
12 May 1993
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode SE3 8TP £628,000

JONES, ALEXANDER RODERICK

Correspondence address
17 UPPER GROSVENOR STREET, LONDON, W1X 9PB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
2 November 1992
Resigned on
7 February 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1X 9PB £4,908,000

STANTON-LABAN, LESLIE GIBSON

Correspondence address
35 NORLAND SQUARE, LONDON, W11 4PU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 March 1992
Resigned on
23 November 1992
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode W11 4PU £7,837,000

THOMAS, ANN

Correspondence address
52 PARKHURST ROAD, FRIEN BARNET, LONDON, N11 3EL
Role RESIGNED
Secretary
Appointed on
14 March 1992
Resigned on
16 February 1994
Nationality
BRITISH

Average house price in the postcode N11 3EL £512,000

THOM, ROBERT RUNDELL

Correspondence address
21 BATWORTH PARK HOUSE, CROSSBUSH, ARUNDEL, WEST SUSSEX, BN18 9PG
Role RESIGNED
Director
Date of birth
May 1922
Appointed on
14 March 1992
Resigned on
23 November 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN18 9PG £518,000

PETLEY, MICHAEL JOHN

Correspondence address
SANDFIELD HOUSE, DEVIZES ROAD, POTTERNE, WILTSHIRE, SN10 5LP
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
14 March 1992
Resigned on
29 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN10 5LP £2,391,000

EADIE, CHRISTOPHER BROUN

Correspondence address
10 GRENVILLE COURT, 79 GLOUCESTER STREET, LONDON
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
14 March 1992
Resigned on
10 September 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROYDEN, JOHN MICHAEL JOSEPH

Correspondence address
51 WALHAM GROVE, LONDON, SW6 1QR
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
14 March 1992
Resigned on
30 November 1998
Nationality
BRITISH & CHILEAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 1QR £1,872,000

ROMILLY, CHARLES

Correspondence address
5 POYNTZ ROAD, LONDON, SW11 5BH
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
14 March 1992
Resigned on
31 January 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 5BH £1,070,000

STONE, MICHAEL JOHN CHRISTOPHER

Correspondence address
LITTLE MYNTHURST FARM LEIGH ROAD, NORWOOD HILL, HORLEY, SURREY, RH6 0HR
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
25 September 1991
Resigned on
16 February 1994
Nationality
BRITISH
Occupation
GROUP CHAIRMAN OF ED & F MAN L

Average house price in the postcode RH6 0HR £1,319,000

AGNEW SOMERVILLE BT, QUENTIN

Correspondence address
MOUNT AULDYN HOUSE, JURBY ROAD, RAMSEY, ISLE OF MAN, ISLEMAN
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
25 September 1991
Resigned on
16 February 1994
Nationality
BRITISH
Occupation
INSURANCE CONSULTANT

More Company Information