ECD (ONLEY) LIMITED



8 officers / 28 resignations

BURLTON, CHRIS

Correspondence address
52 FRAMPTON END ROAD, FRAMPTON COTTERELL, BRISTOL, AVON, UNITED KINGDOM, BS36 2JZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
2 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS36 2JZ £676,000

PATEL, VAISHALI JAGDISH

Correspondence address
SOUTHSIDE 105 VICTORIA ST, LONDON, UNITED KINGDOM, SW1E 6QT
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
17 November 2014
Nationality
BRITISH
Occupation
SOLICITOR

RITCHIE, ALAN CAMPBELL

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
27 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NIENABER, GAWIE MURRAY

Correspondence address
SOUTHSIDE 105 VICTORIA ST, LONDON, ENGLAND, ENGLAND, SW1E 6QT
Role ACTIVE
Director
Date of birth
October 1957
Appointed on
1 April 2014
Nationality
BRITISH
Occupation
GENERAL LEGAL COUNSEL

PARKER, JOHN

Correspondence address
OAKHILL STC CHALGROVE FIELD, OAKHILL, MILTON KEYNES, ENGLAND, ENGLAND, MK5 6AJ
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
12 November 2013
Nationality
ENGLISH
Occupation
DIRECTOR OF CHILDREN'S SERVICES

COOK, PAUL ROGER

Correspondence address
55 FALCON VIEW, GREENS NORTON, TOWCESTER, NORTHAMPTONSHIRE, NN12 8BT
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
1 October 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN12 8BT £344,000

SEMPERIAN SECRETARIAT SERVICES LIMITED

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role ACTIVE
Secretary
Appointed on
19 September 2006
Nationality
OTHER

HERZBERG, Francis Robin

Correspondence address
6 Connaught Gardens, Berkhamsted, Hertfordshire, HP4 1SF
Role ACTIVE
secretary
Appointed on
12 March 1998
Resigned on
17 November 2003
Nationality
British

Average house price in the postcode HP4 1SF £689,000


MORGAN, DAVID KEIR EWART

Correspondence address
G4S CARE AND JUSTICE, 5TH FLOOR, SOUTHSIDE 105 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6QT
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
6 March 2013
Resigned on
6 December 2013
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

BROWN, MATTHEW CHARLES

Correspondence address
G4S SOUTHSIDE, 105 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6QT
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
10 January 2013
Resigned on
13 September 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

BIRCH, ALAN EDWARD

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
31 March 2012
Resigned on
27 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MORRIS, RICHARD

Correspondence address
1 OLD PARK LANE, MANCHESTER, UNITED KINGDOM, M41 7HA
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
12 May 2011
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M41 7HA £1,839,000

DALGLEISH, BRUCE WARREN

Correspondence address
POST BOX HOUSE, ABINGER ROAD, COLDHARBOUR, SURREY, RH5 6HD
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
8 September 2009
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6HD £910,000

BIRCH, ALAN EDWARD

Correspondence address
7 SILSBURY GROVE, STANDISH, WIGAN, LANCASHIRE, WN6 0EY
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
13 May 2008
Resigned on
8 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN6 0EY £409,000

DALGLEISH, BRUCE WARREN

Correspondence address
POST BOX HOUSE, ABINGER ROAD, COLDHARBOUR, SURREY, RH5 6HD
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
21 February 2007
Resigned on
13 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6HD £910,000

MCCULLOCH, PAUL

Correspondence address
208 WORPLE ROAD, WIMBLEDON, LONDON, GREATER LONDON, SW20 8RH
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
19 September 2006
Resigned on
18 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW20 8RH £906,000

FARLEY, GRAHAM

Correspondence address
9 MANOR CLOSE, HINSTOCK, MARKET DRAYTON, SALOP, TF9 2TZ
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
11 March 2005
Resigned on
19 September 2006
Nationality
BRITISH
Occupation
CONCESSIONS DIRECTOR

Average house price in the postcode TF9 2TZ £549,000

HERZBERG, Francis Robin

Correspondence address
6 Connaught Gardens, Berkhamsted, Hertfordshire, HP4 1SF
Role RESIGNED
director
Date of birth
December 1956
Appointed on
30 March 2004
Resigned on
19 September 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP4 1SF £689,000

ANDERSON, DAVID ALEXANDER JOHN

Correspondence address
4 ELM TREE AVENUE, ESHER, SURREY, KT10 8JG
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
27 February 2004
Resigned on
30 March 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT10 8JG £1,302,000

ANDERSON, DAVID ALEXANDER JOHN

Correspondence address
4 ELM TREE AVENUE, ESHER, SURREY, KT10 8JG
Role RESIGNED
Secretary
Date of birth
April 1960
Appointed on
17 November 2003
Resigned on
19 September 2006
Nationality
BRITISH

Average house price in the postcode KT10 8JG £1,302,000

JONES, STUART NIGEL

Correspondence address
23 OLD FARM DRIVE, CODSALL, WOLVERHAMPTON, WEST MIDLANDS, WV8 1GF
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
26 March 2003
Resigned on
27 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV8 1GF £575,000

GILBEY, HANNAH

Correspondence address
14 DANE PARK, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2PR
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 March 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CM23 2PR £744,000

BROWN, STEPHEN RICHARD

Correspondence address
8 ARBOUR CLOSE, MICKLETON, GLOUCESTERSHIRE, GL55 6RR
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
4 March 2003
Resigned on
28 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL55 6RR £435,000

GIRLING, CHRISTOPHER FRANCIS

Correspondence address
12 SPITHEAD CLOSE, SEAVIEW, ISLE OF WIGHT, PO34 5AZ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
16 May 2001
Resigned on
26 March 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PO34 5AZ £690,000

ELLIOTT, CHRISTOPHER

Correspondence address
WOODCOTE HOUSE, BROAD LANE BISHAMPTON, PERSHORE, WORCESTERSHIRE, WR10 2LY
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
17 August 2000
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR10 2LY £774,000

MCEWAN, EUAN

Correspondence address
2 BRADSHAW CLOSE, THE FAIRWAYS, BRAMPTON, CAMBRIDGESHIRE, PE28 4UZ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
16 November 1999
Resigned on
16 May 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE28 4UZ £1,089,000

MALMBERG, LOUIS JOANNES

Correspondence address
SCHEVENINGSESLAG 87, THE HAGUE, NETHERLANDS, 2586 KW
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
19 March 1999
Resigned on
10 July 2000
Nationality
DUTCH
Occupation
ATTORNEY

HARROWER, JAMES ARTHUR

Correspondence address
24 LIFFORD GARDENS, BROADWAY, WORCESTERSHIRE, WR12 7DA
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
19 March 1999
Resigned on
8 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR12 7DA £923,000

OSBORNE, ROBERT CHARLES

Correspondence address
HEATH VIEW, BROMSTEAD COMMON, NEWPORT, SHROPSHIRE, TF10 9DG
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
18 March 1999
Resigned on
16 November 1999
Nationality
BRITISH
Occupation
MD-PFU

Average house price in the postcode TF10 9DG £610,000

HERZBERG, Francis Robin

Correspondence address
6 Connaught Gardens, Berkhamsted, Hertfordshire, HP4 1SF
Role RESIGNED
director
Date of birth
December 1956
Appointed on
18 March 1999
Resigned on
26 March 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP4 1SF £689,000

HOLDEN-ROSS, JOHN

Correspondence address
LONGBOURN SMITH LANE, MOBBERLEY, KNUTSFORD, CHESHIRE, WA16 7QE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 June 1998
Resigned on
18 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 7QE £748,000

BANKS, ANDREW DAVID

Correspondence address
ST. MARYS, COWL LANE, WINCHCOMBE, CHELTENHAM, GLOUCESTERSHIRE, GL54 5RA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
12 March 1998
Resigned on
12 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL54 5RA £538,000

LAVERS, MICHAEL JOHN

Correspondence address
2 BINDEN ROAD, LONDON, W12 9RJ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
12 March 1998
Resigned on
11 June 1998
Nationality
BRITISH
Occupation
FINANCIAL EXECUTIVE

Average house price in the postcode W12 9RJ £1,659,000

HERZBERG, FRANCIS ROBIN

Correspondence address
6 CONNAUGHT GARDENS, BERKHAMSTED, HERTFORDSHIRE, HP4 1SF
Role RESIGNED
Secretary
Date of birth
December 1956
Appointed on
12 March 1998
Resigned on
17 November 2003
Nationality
BRITISH

Average house price in the postcode HP4 1SF £689,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
10 March 1998
Resigned on
10 March 1998

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
10 March 1998
Resigned on
10 March 1998

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