RPS HERITAGE LIMITED

20 Western Avenue, Milton Park 20 Western Avenue, Milton Park, Abingdon, OX14 4SH, Oxfordshire
StatusACTIVE
Company No.03303376
CategoryPrivate Limited Company
Incorporated16 Jan 1997
Age27 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

RPS HERITAGE LIMITED is an active private limited company with number 03303376. It was incorporated 27 years, 3 months, 3 days ago, on 16 January 1997. The company address is 20 Western Avenue, Milton Park 20 Western Avenue, Milton Park, Abingdon, OX14 4SH, Oxfordshire.



People

MURDOCH, Andrew James

Secretary

ACTIVE

Assigned on 07 Nov 2023

Current time on role 5 months, 12 days

DUNBAR, David Robert

Director

Director

ACTIVE

Assigned on 20 Oct 2023

Current time on role 5 months, 30 days

LEMMON, Richard Alan

Director

Director

ACTIVE

Assigned on 02 Nov 2023

Current time on role 5 months, 17 days

LEWIS, Michelle

Director

Director

ACTIVE

Assigned on 05 Jul 2022

Current time on role 1 year, 9 months, 14 days

LOVELL, James David

Director

Director

ACTIVE

Assigned on 02 Nov 2023

Current time on role 5 months, 17 days

ATTERBURY, Karen Lorraine

Secretary

RESIGNED

Assigned on 09 May 2022

Resigned on 28 Feb 2023

Time on role 9 months, 19 days

GOODWIN, Kevin Roy

Secretary

Planning Consultant

RESIGNED

Assigned on 22 Jan 1997

Resigned on 08 Aug 2014

Time on role 17 years, 6 months, 17 days

GORMLEY, David Joseph

Secretary

RESIGNED

Assigned on 04 Dec 2018

Resigned on 04 Feb 2022

Time on role 3 years, 2 months

HOPSON III, Preston

Secretary

RESIGNED

Assigned on 28 Feb 2023

Resigned on 07 Nov 2023

Time on role 8 months, 7 days

ROWE, Nick

Secretary

RESIGNED

Assigned on 08 Aug 2014

Resigned on 04 Dec 2018

Time on role 4 years, 3 months, 27 days

CAVENDISH LONDON SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Jan 1997

Resigned on 22 Jan 1997

Time on role 6 days

HARPER CORPORATION LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Jan 1997

Resigned on 16 Jan 1997

Time on role

BROWNLIE, William

Director

Senior Vice President, Chief Engineer

RESIGNED

Assigned on 28 Feb 2023

Resigned on 02 Nov 2023

Time on role 8 months, 2 days

CHADWICK, Paul Robert

Director

Archaeologist

RESIGNED

Assigned on 22 Jan 1997

Resigned on 08 Aug 2014

Time on role 17 years, 6 months, 17 days

CHUBB, John James

Director

Company Director

RESIGNED

Assigned on 13 Nov 2018

Resigned on 04 Jul 2022

Time on role 3 years, 7 months, 21 days

COTTRELL, Judith

Director

Company Director

RESIGNED

Assigned on 30 Apr 2020

Resigned on 28 Feb 2023

Time on role 2 years, 9 months, 28 days

COTTRELL, Judith

Director

Company Director

RESIGNED

Assigned on 21 Jan 2016

Resigned on 17 Jan 2019

Time on role 2 years, 11 months, 27 days

COX, Graham

Director

Architect

RESIGNED

Assigned on 08 Aug 2014

Resigned on 30 Jun 2016

Time on role 1 year, 10 months, 22 days

GILLESPIE, Andrew James

Director

Finance & Commercial Director, Chartered Accountan

RESIGNED

Assigned on 28 Feb 2023

Resigned on 02 Nov 2023

Time on role 8 months, 2 days

GOODWIN, Kevin Roy

Director

Planning Consultant

RESIGNED

Assigned on 22 Jan 1997

Resigned on 08 Aug 2014

Time on role 17 years, 6 months, 17 days

HONOUR, Malcolm Roy

Director

Planner

RESIGNED

Assigned on 11 Nov 1997

Resigned on 20 Apr 1998

Time on role 5 months, 9 days

HOYLE, Trevor Matthew

Director

Company Director

RESIGNED

Assigned on 21 Jan 2016

Resigned on 09 Mar 2018

Time on role 2 years, 1 month, 19 days

MARTIN, Siobhan Claire

Director

Director

RESIGNED

Assigned on 17 Jan 2019

Resigned on 29 Jul 2022

Time on role 3 years, 6 months, 12 days

MAY, Thomas Patrick

Director

Director

RESIGNED

Assigned on 16 Jan 1997

Resigned on 22 Jan 1997

Time on role 6 days

MORTIMER, Erica

Director

Chartered Town Planner

RESIGNED

Assigned on 01 Mar 1997

Resigned on 19 Jan 2016

Time on role 18 years, 10 months, 18 days

STOCKDALE, John Edward

Director

Development Planning Consultan

RESIGNED

Assigned on 22 Jan 1997

Resigned on 08 Aug 2014

Time on role 17 years, 6 months, 17 days

SUTTON, Adam Matthew

Director

Director

RESIGNED

Assigned on 26 Jul 2022

Resigned on 16 Sep 2023

Time on role 1 year, 1 month, 21 days

YOUNG, Gary Richard

Director

Director

RESIGNED

Assigned on 08 Aug 2014

Resigned on 30 Apr 2020

Time on role 5 years, 8 months, 22 days

L.C.I. DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 16 Jan 1997

Resigned on 16 Jan 1997

Time on role


Some Companies

CAVANIS ITALIAN LTD

1 BEECHWOOD SHOPPING CENTRE,LEEDS,LS26 8RE

Number:10987836
Status:ACTIVE
Category:Private Limited Company

CWA GROUP LTD

CARLTON BUSINESS HUB LOWATER STREET,NOTTINGHAM,NG4 1JJ

Number:10039141
Status:ACTIVE
Category:Private Limited Company

ECHOPASSIVE LIMITED

CHARTER HOUSE,SUTTON COLDFIELD,B72 1UJ

Number:02219268
Status:ACTIVE
Category:Private Limited Company

HEALTHMED LTD

CROSBY BUSINESS CENTRE MERSEY VIEW,LIVERPOOL,L22 6QA

Number:09035474
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT BUSINESS TOOLS LIMITED

15 ST. JAMES GARDENS,SWANSEA,SA1 6DY

Number:04058259
Status:ACTIVE
Category:Private Limited Company

REDMINT COMMUNICATIONS LIMITED

239-241 KENNINGTON LANE,LONDON,SE11 5QU

Number:06660782
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