ERG ENVIRONMENTAL RESOURCE GROUP PLC

3 officers / 32 resignations

COTTRELL, JUDITH

Correspondence address
GEMINI BUILDING FERMI AVENUE, HARWELL, DIDCOT, OXFORDSHIRE, ENGLAND, OX11 0QR
Role
Secretary
Appointed on
5 April 2012
Nationality
NATIONALITY UNKNOWN

LOWRY, John Howard

Correspondence address
Gemini Building Fermi Avenue, Harwell, Didcot, Oxfordshire, England, OX11 0QR
Role
director
Date of birth
December 1942
Appointed on
5 April 2012
Nationality
British
Occupation
Management Consultant

HIGGINSON, KEVIN MARK

Correspondence address
GEMINI BUILDING FERMI AVENUE, HARWELL, DIDCOT, OXFORDSHIRE, ENGLAND, OX11 0QR
Role
Director
Date of birth
October 1959
Appointed on
20 April 2011
Nationality
BRITISH
Occupation
CFO

OWEN, JENNIFER MARGARET

Correspondence address
GEMINI BUILDING FERMI AVENUE, HARWELL, DIDCOT, OXFORDSHIRE, ENGLAND, OX11 0QR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 July 2010
Resigned on
5 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

OWEN, JENNIFER MARGARET

Correspondence address
GEMINI BUILDING FERMI AVENUE, HARWELL, DIDCOT, OXFORDSHIRE, ENGLAND, OX11 0QR
Role RESIGNED
Secretary
Appointed on
19 July 2010
Resigned on
5 April 2012
Nationality
NATIONALITY UNKNOWN

PARKER, MICHAEL JONATHON

Correspondence address
GEMINI BUILDING FERMI AVENUE, HARWELL, DIDCOT, OXFORDSHIRE, ENGLAND, OX11 0QR
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 April 2010
Resigned on
20 June 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PARKER, MICHAEL JONATHAN FRANCIS

Correspondence address
BUILDING 329, HARWELL, DIDCOT, OXFORDSHIRE, OX11 0QJ
Role RESIGNED
Secretary
Appointed on
1 April 2010
Resigned on
20 June 2010
Nationality
NATIONALITY UNKNOWN

CUMMINGS, ALICE SARAH LOUISE

Correspondence address
GEMINI BUILDING FERMI AVENUE, HARWELL, DIDCOT, OXFORDSHIRE, ENGLAND, OX11 0QR
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
1 June 2009
Resigned on
20 April 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ROPER, PHILIP

Correspondence address
BUILDING 329, HARWELL, DIDCOT, OXFORDSHIRE, OX11 0QJ
Role RESIGNED
Secretary
Date of birth
December 1954
Appointed on
26 July 2007
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

NORMAN, JORGENSEN

Correspondence address
PLANTERS LODGE, CUTBUSH LANE LOWER EARLEY, READING, BERKSHIRE, RG6 4UU
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 January 2006
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG6 4UU £817,000

LOUGHBOROUGH, DAVID

Correspondence address
WINDY NOOK KEOLTAG DRIVE, REAY, CAITHNESS, KW14 7SD
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
20 July 2004
Resigned on
5 April 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HOLDEN, PHILIP LESLIE

Correspondence address
3 GREENACRES DRIVE, WANTAGE, OXFORDSHIRE, OX12 9NR
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
13 May 2002
Resigned on
25 June 2004
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode OX12 9NR £1,042,000

DONNACHIE, MARTIN

Correspondence address
16 REEDLEY DRIVE, WORSLEY, MANCHESTER, LANCASHIRE, M28 7XR
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
1 October 2001
Resigned on
13 May 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M28 7XR £392,000

MARSON, DAVID JOHN

Correspondence address
LANGDALE, 5A BENETT CLOSE, NEWBURY, BERKSHIRE, RG14 1PU
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 April 2001
Resigned on
13 May 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG14 1PU £807,000

HARRIS, DAVID ROY

Correspondence address
53 MABLY GROVE, WANTAGE, OXFORDSHIRE, OX12 9XW
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
1 April 2001
Resigned on
1 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX12 9XW £647,000

HILL, STUART JOHN

Correspondence address
KYNNERSLEY HOUSE, COLLEGE ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV6 8QE
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
4 December 2000
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WV6 8QE £501,000

HARRISON, PHILIP REX

Correspondence address
NETHER COTTAGE, CAUSEWAY WOOD, ACTON BURNELL, SHREWSBURY, SHROPSHIRE, SY5 7HT
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 October 2000
Resigned on
13 May 2002
Nationality
BRITISH
Occupation
MANAGER

GOVER, MARCUS PAUL

Correspondence address
80 LYDALLS ROAD, DIDCOT, OXFORDSHIRE, OX11 7DT
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
17 July 2000
Resigned on
13 May 2002
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode OX11 7DT £562,000

MELLING, NICHOLAS

Correspondence address
DAYTONE BATTS BRIDGE ROAD, MARESFIELD, UCKFIELD, EAST SUSSEX, TN22 2HJ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
13 July 1998
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode TN22 2HJ £719,000

BROWN, KEVIN JEREMY

Correspondence address
14 CARLTON CLOSE, GROVE, WANTAGE, OXFORDSHIRE, OX12 0PU
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
1 April 1998
Resigned on
4 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX12 0PU £458,000

LLOYD, HOWARD DAVID

Correspondence address
KNIGHTSWARD LOWER ROAD, CHILTON, DIDCOT, OXFORDSHIRE, OX11 0RR
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
14 January 1998
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX11 0RR £711,000

RUSSELL, KEITH JOHN

Correspondence address
ELSFIELD CRAFTS END, CHILTON, DIDCOT, OXFORDSHIRE, OX11 0SA
Role RESIGNED
Secretary
Date of birth
April 1955
Appointed on
27 November 1997
Resigned on
26 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode OX11 0SA £492,000

MORETON, CHRISTOPHER HUGH EDWARDS

Correspondence address
FOREST END FOREST GREEN, DORKING, SURREY, RH5 5RZ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 September 1997
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH5 5RZ £900,000

MASON, JOHN GERARD

Correspondence address
TALL TREES 11 RIMES CLOSE, KINGSTON BAGPUIZE, ABINGDON, OXFORDSHIRE, OX13 5AL
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
19 September 1997
Resigned on
27 November 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode OX13 5AL £922,000

NASH, DAVID REGINALD

Correspondence address
20 GAGGLE WOOD, MANNINGS HEATH, HORSHAM, SUSSEX, RH13 6JR
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
19 September 1997
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH13 6JR £730,000

CROWLE, VIVIAN ALAN

Correspondence address
HIGHFIELDS LONDON ROAD, CROWBOROUGH, EAST SUSSEX, TN6 1UT
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
19 September 1997
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN6 1UT £1,272,000

MASON, JOHN GERARD

Correspondence address
TALL TREES 11 RIMES CLOSE, KINGSTON BAGPUIZE, ABINGDON, OXFORDSHIRE, OX13 5AL
Role RESIGNED
Secretary
Date of birth
July 1957
Appointed on
19 September 1997
Resigned on
27 November 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode OX13 5AL £922,000

ALEXANDER, MARK CHARLES HUGH ORKELL

Correspondence address
SHERBORNE HOUSE, GREEN LANE UFFINGTON, FARINGDON, OXFORDSHIRE, SN7 7SA
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
19 September 1997
Resigned on
14 January 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN7 7SA £904,000

SUMNER, NICOLA HAYLEY

Correspondence address
123 SHAWCLOUGH WAY, ROCHDALE, LANCASHIRE, OL12 6EE
Role RESIGNED
Secretary
Date of birth
November 1969
Appointed on
12 August 1997
Resigned on
19 September 1997
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode OL12 6EE £206,000

FROUD, KEITH

Correspondence address
12 CAVALIER DRIVE, APPERLEY BRIDGE, BRADFORD, WEST YORKSHIRE, BD10 0UF
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
13 June 1997
Resigned on
19 September 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BD10 0UF £425,000

ROGERS, CLAIRE NICOLA

Correspondence address
19 LONGWOOD CLOSE, LEEDS, WEST YORKSHIRE, LS17 8SP
Role RESIGNED
Secretary
Date of birth
December 1969
Appointed on
13 June 1997
Resigned on
12 August 1997
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode LS17 8SP £363,000

ROGERS, CLAIRE NICOLA

Correspondence address
19 LONGWOOD CLOSE, LEEDS, WEST YORKSHIRE, LS17 8SP
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
13 June 1997
Resigned on
12 August 1997
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode LS17 8SP £363,000

DWYER, DANIEL JOHN

Correspondence address
6 BRIMSTONE CLOSE, CHELSFIELD PARK, CHELSFIELD, KENT, BR6 7ST
Role RESIGNED
Nominee Director
Date of birth
April 1941
Appointed on
2 June 1997
Resigned on
13 June 1997

Average house price in the postcode BR6 7ST £1,143,000

DWYER, DANIEL JOHN

Correspondence address
6 BRIMSTONE CLOSE, CHELSFIELD PARK, CHELSFIELD, KENT, BR6 7ST
Role RESIGNED
Nominee Secretary
Date of birth
April 1941
Appointed on
2 June 1997
Resigned on
13 June 1997

Average house price in the postcode BR6 7ST £1,143,000

DOYLE, BETTY JUNE

Correspondence address
8 THE BARTONS, ELSTREE HILL NORTH, ELSTREE, HERTS, WD6 3EN
Role RESIGNED
Nominee Director
Date of birth
June 1936
Appointed on
2 June 1997
Resigned on
13 June 1997

Average house price in the postcode WD6 3EN £426,000


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