ECL CONTROL SYSTEMS LIMITED

Integration House Integration House, Fleet, GU51 2QG, Hampshire
StatusDISSOLVED
Company No.02441462
CategoryPrivate Limited Company
Incorporated09 Nov 1989
Age34 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution03 Aug 2010
Years13 years, 9 months, 15 days

SUMMARY

ECL CONTROL SYSTEMS LIMITED is an dissolved private limited company with number 02441462. It was incorporated 34 years, 6 months, 9 days ago, on 09 November 1989 and it was dissolved 13 years, 9 months, 15 days ago, on 03 August 2010. The company address is Integration House Integration House, Fleet, GU51 2QG, Hampshire.



People

BALDRY, Joy Elizabeth

Secretary

ACTIVE

Assigned on 01 Mar 2007

Current time on role 17 years, 2 months, 17 days

HOLT, Nicholas Christopher

Director

Director

ACTIVE

Assigned on 21 Dec 2007

Current time on role 16 years, 4 months, 28 days

MARTIN, Alan Christopher

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jan 2009

Current time on role 15 years, 4 months, 17 days

LAWRIE, Edwin John

Secretary

RESIGNED

Assigned on 10 Jan 2000

Resigned on 01 Mar 2007

Time on role 7 years, 1 month, 22 days

MCLELLAN, Colin Warnock

Secretary

RESIGNED

Assigned on 24 Jun 1992

Resigned on 10 Jan 2000

Time on role 7 years, 6 months, 16 days

NIELSEN, Phillip John

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1992

Time on role 31 years, 11 months, 17 days

CHERRY, Richard Christopher Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 28 Oct 1995

Time on role 28 years, 6 months, 20 days

CROOK, Victor Clifford

Director

Electrical Engineer

RESIGNED

Assigned on

Resigned on 01 Jun 1992

Time on role 31 years, 11 months, 16 days

GLEESON, Dermot James

Director

Company Director

RESIGNED

Assigned on 03 Jan 1996

Resigned on 25 Sep 2002

Time on role 6 years, 8 months, 22 days

KIMBER, Anthony Ralph

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 01 Mar 2007

Time on role 17 years, 2 months, 17 days

LAWRIE, Edwin John

Director

Director

RESIGNED

Assigned on 01 Mar 2007

Resigned on 21 Dec 2007

Time on role 9 months, 20 days

MCLELLAN, Colin Warnock

Director

Director

RESIGNED

Assigned on 24 Oct 1995

Resigned on 01 Jul 2006

Time on role 10 years, 8 months, 7 days

NIELSEN, Phillip John

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 May 1992

Time on role 31 years, 11 months, 17 days

WALLWORK, Paul Anthony Hewitt

Director

Company Director

RESIGNED

Assigned on 01 Jul 2006

Resigned on 31 Dec 2008

Time on role 2 years, 6 months


Some Companies

BOBHEAD LIMITED

STUDIO 51 16,ROSSENDALE,BB4 6HQ

Number:11871545
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5310Q) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06152942
Status:ACTIVE
Category:Private Limited Company

FINSERV CONSULTANTS LIMITED

3 PARKDALE,CHELMSFORD,CM3 4EH

Number:11740532
Status:ACTIVE
Category:Private Limited Company

HEAD UP INNOVATION LIMITED

2, 4 CRANE COURT,LONDON,EC4A 2EJ

Number:11475336
Status:ACTIVE
Category:Private Limited Company

PRESTIGE PROPERTY IMPROVEMENTS LIMITED

3 - 4 AVONDALE BUSINESS PARK,BALLYCLARE,BT39 9AU

Number:NI646484
Status:ACTIVE
Category:Private Limited Company

THE LAUGHING HEART LTD

116A LAURISTON ROAD,HACKNEY,E9 7LH

Number:10163510
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source