RPR (US) LIMITED

410 Thames Valley Park Drive, Reading, RG6 1PT, Berkshire, England
StatusACTIVE
Company No.03203835
CategoryPrivate Limited Company
Incorporated24 May 1996
Age27 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

RPR (US) LIMITED is an active private limited company with number 03203835. It was incorporated 27 years, 11 months, 23 days ago, on 24 May 1996. The company address is 410 Thames Valley Park Drive, Reading, RG6 1PT, Berkshire, England.



People

KHAN, Usman

Director

Accountant

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 1 month, 16 days

UBHI, Rippon

Director

Managing Director

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 15 days

CLAPHAM, Christopher Edward

Secretary

RESIGNED

Assigned on 18 Feb 2000

Resigned on 30 Jun 2001

Time on role 1 year, 4 months, 12 days

HARRIS, Michael John

Secretary

Director

RESIGNED

Assigned on 28 Jun 1996

Resigned on 04 Oct 1996

Time on role 3 months, 6 days

MCCLELLAN, Michael James

Secretary

RESIGNED

Assigned on 13 Feb 2008

Resigned on 07 Jun 2010

Time on role 2 years, 3 months, 23 days

NICHOLLS, David John

Secretary

RESIGNED

Assigned on 30 Jun 2001

Resigned on 20 Dec 2004

Time on role 3 years, 5 months, 20 days

NICHOLLS, David John

Secretary

Solicitor

RESIGNED

Assigned on 04 Oct 1996

Resigned on 18 Feb 2000

Time on role 3 years, 4 months, 14 days

ROBERTS, Helen

Secretary

RESIGNED

Assigned on 20 Dec 2004

Resigned on 30 Jan 2008

Time on role 3 years, 1 month, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 May 1996

Resigned on 28 Jun 1996

Time on role 1 month, 4 days

ABREHART, David Charles

Director

Tax Manager

RESIGNED

Assigned on 28 Jun 1996

Resigned on 02 Dec 2002

Time on role 6 years, 5 months, 4 days

AULAGNON, Marie-Christine Gisele

Director

Finance Dir

RESIGNED

Assigned on 07 Apr 1997

Resigned on 01 Oct 1999

Time on role 2 years, 5 months, 24 days

BAIRD, Jessamy Rachel

Director

Managing Director

RESIGNED

Assigned on 19 Aug 2021

Resigned on 01 Mar 2024

Time on role 2 years, 6 months, 13 days

BROOKSBY, Nigel Stanley

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 07 Jun 2010

Time on role 4 years, 11 months, 6 days

COLQUHOUN, Richard Lyons

Director

Finance Director

RESIGNED

Assigned on 28 Jun 1996

Resigned on 04 Dec 1997

Time on role 1 year, 5 months, 6 days

DE FORCEVILLE, Guillaume Adrien

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2005

Resigned on 16 Nov 2007

Time on role 2 years, 4 months, 15 days

DUHALDE, Francois-Xavier

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Apr 2016

Resigned on 31 Mar 2021

Time on role 4 years, 11 months, 30 days

FRY, Hugo Rupert Alexander

Director

Uk Country Chair

RESIGNED

Assigned on 01 Jan 2017

Resigned on 31 Mar 2021

Time on role 4 years, 2 months, 30 days

HARRIS, Michael John

Director

Director

RESIGNED

Assigned on 28 Jun 1996

Resigned on 04 Oct 1996

Time on role 3 months, 6 days

MCCLELLAN, Michael James

Director

Director

RESIGNED

Assigned on 16 Nov 2007

Resigned on 01 Oct 2010

Time on role 2 years, 10 months, 15 days

NAGJI, Dhanvant

Director

Director

RESIGNED

Assigned on 28 Jun 1996

Resigned on 12 Jan 2000

Time on role 3 years, 6 months, 14 days

NICHOLLS, David John

Director

Solicitor

RESIGNED

Assigned on 04 Oct 1996

Resigned on 01 Jul 2005

Time on role 8 years, 8 months, 27 days

OLDFIELD, Stephen Philip

Director

General Manager

RESIGNED

Assigned on 07 Jun 2010

Resigned on 25 Jul 2014

Time on role 4 years, 1 month, 18 days

PROSSER, Andrew Michael James

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 01 Apr 2016

Time on role 5 years, 7 months

REES, David Hugh Thomas

Director

Chief Financial Officer

RESIGNED

Assigned on 10 Jan 2000

Resigned on 01 Jul 2005

Time on role 5 years, 5 months, 21 days

STENVALL, Tarja Johanna

Director

General Manager

RESIGNED

Assigned on 19 Nov 2014

Resigned on 30 Sep 2016

Time on role 1 year, 10 months, 11 days

TILLETT, Gordon Michael

Director

Hr Director

RESIGNED

Assigned on 31 Mar 2021

Resigned on 19 Aug 2021

Time on role 4 months, 19 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 May 1996

Resigned on 28 Jun 1996

Time on role 1 month, 4 days


Some Companies

BUMBLEMUM LIMITED

123 BROOK LANE,BIRMINGHAM,B13 0AB

Number:10892087
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GAT CONTENT LIMITED

16 LUDBOURNE ROAD,SHERBORNE,DT9 3NJ

Number:11090683
Status:ACTIVE
Category:Private Limited Company

LETS FIX PROPERTIES LIMITED

JORDANGATE HOUSE,MACCLESFIELD,SK10 1EQ

Number:09363101
Status:ACTIVE
Category:Private Limited Company

LUCKY CAT TV LTD

SKIYVIEW HOUSE 10,SANDY,SG19 1LB

Number:08956677
Status:ACTIVE
Category:Private Limited Company

RICO CHARLES LIMITED

109 MOLESEY PARK ROAD,EAST MOLESEY,KT8 0JX

Number:06106004
Status:ACTIVE
Category:Private Limited Company

SB3 ELECTRICAL SERVICES LIMITED

4 SEVEN ASH GREEN,CHELMSFORD,CM1 7SE

Number:06815530
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