RPS ENERGY GLOBAL LIMITED

9 officers / 13 resignations

MURDOCH, Andrew James

Correspondence address
20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
secretary
Appointed on
6 October 2023

HOPSON III, Preston

Correspondence address
3475 E. Foothill Boulevard, Pasadena, California, United States, 91107
Role ACTIVE
secretary
Appointed on
28 February 2023
Resigned on
6 October 2023

BROWNLIE, William

Correspondence address
3475 E. Foothill Boulevard, Pasadena, California, United States, 91107
Role ACTIVE
director
Date of birth
June 1953
Appointed on
28 February 2023
Nationality
American
Occupation
Senior Vice President, Chief Engineer

GILLESPIE, Andrew James

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

ATTERBURY, Karen Lorraine

Correspondence address
20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
9 May 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director And Company Secretary

ATTERBURY, Karen Lorraine

Correspondence address
20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
secretary
Appointed on
9 May 2022
Resigned on
28 February 2023

COTTRELL, Judith

Correspondence address
20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
30 April 2020
Resigned on
28 February 2023
Nationality
British
Occupation
Company Director

GORMLEY, David Joseph

Correspondence address
20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 December 2018
Resigned on
4 February 2022
Nationality
British
Occupation
Director

GORMLEY, David Joseph

Correspondence address
20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
secretary
Appointed on
4 December 2018
Resigned on
4 February 2022

ROWE, NICHOLAS

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4SH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 September 2017
Resigned on
4 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

HEARNE, ALAN STEPHEN

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4SH
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
3 October 2016
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

WILLIAMS, JOHN PHILIP

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
25 September 2013
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROWE, NICHOLAS

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Secretary
Appointed on
25 September 2013
Resigned on
4 December 2018
Nationality
NATIONALITY UNKNOWN

YOUNG, GARY RICHARD

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
25 September 2013
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALDERSON, ANDREW

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 April 1995
Resigned on
10 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

GOWLAND, STUART

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4SH
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 April 1995
Resigned on
13 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

HOLMES, NICHOLAS ADAM

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4SH
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 April 1995
Resigned on
10 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
26 January 1995
Resigned on
26 January 1995

TAYLOR, ANDREW MICHAEL

Correspondence address
5 RIDGE AVENUE, MARPLE, STOCKPORT, CHESHIRE, SK6 7HJ
Role RESIGNED
Secretary
Appointed on
26 January 1995
Resigned on
25 September 2013
Nationality
BRITISH
Occupation
CD/CS

Average house price in the postcode SK6 7HJ £799,000

TAYLOR, GILLIAN KATHERINE

Correspondence address
15 LEIGH AVENUE, MARPLE, STOCKPORT, CHESHIRE, SK6 6DF
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
26 January 1995
Resigned on
1 April 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK6 6DF £292,000

TAYLOR, ANDREW MICHAEL

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4SH
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
26 January 1995
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR & SECRETARY

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
26 January 1995
Resigned on
26 January 1995

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