ORANO LIMITED

6 officers / 33 resignations

BATTERS, David Gordon

Correspondence address
Suite 1, 2nd Floor, East Wing The Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom, OX14 1UJ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
3 November 2023
Nationality
British
Occupation
Managing Director

A G SECRETARIAL LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, United Kingdom, United Kingdom, EC1Y 4AG
Role ACTIVE
corporate-secretary
Appointed on
16 July 2021

CRAPPIER, Matthieu

Correspondence address
Suite 1, 2nd Floor, East Wing The Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom, OX14 1UJ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
29 June 2021
Nationality
French
Occupation
Ceo

STORER, John Peter

Correspondence address
Areva Rmc Ltd 305 Bridgewater Place, Birchwood, Warrington, Cheshire, United Kingdom, WA3 6XF
Role ACTIVE
director
Date of birth
December 1959
Appointed on
24 January 2018
Resigned on
3 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WA3 6XF £87,000

CRAMB, JENNA LOUISE

Correspondence address
AREVA RMC LTD SUITE 7 HITCHING COURT, ABINGDON BUSINESS PARK, ABINGDON, UNITED KINGDOM, OX14 1RA
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
30 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHEVALIER, Philippe

Correspondence address
1 Rue Des Herons, Montigny Le Bretonneux, Saint Quentin En Yvelines Cedex, France, 78182
Role ACTIVE
director
Date of birth
May 1958
Appointed on
12 October 2016
Resigned on
29 June 2021
Nationality
French
Occupation
Head Of Business Operations

TOPPING, STEPHEN WILLIAM

Correspondence address
KELTON HOUSE WESTLAKES SCIENCE AND TECHNOLOGY PARK, MOOR ROW, WHITEHAVEN, CUMBRIA, UNITED KINGDOM, CA24 3HX
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
15 December 2018
Resigned on
17 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALDERSON, IAN MICHAEL

Correspondence address
AREVA RMC LTD 305 BRIDGEWATER PLACE, BIRCHWOOD, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA3 6XF
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
30 May 2017
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA3 6XF £87,000

DAVIES, Robert Stephen Brian

Correspondence address
Suite 7, Hitching Court, Blacklands Way, Abingdon Oxon, OX14 1RA
Role RESIGNED
director
Date of birth
May 1950
Appointed on
12 October 2016
Resigned on
30 May 2017
Nationality
English
Occupation
Consultant

MATTHEWS, VIVIEN JULIET

Correspondence address
SUITE 7, HITCHING COURT, BLACKLANDS WAY, ABINGDON OXON, OX14 1RA
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
12 October 2016
Resigned on
24 January 2018
Nationality
BRITISH
Occupation
HEAD OF UK HR

SZCZYPKOWSKI, CAROLINE

Correspondence address
TOUR AREVA 1 PLACE JEAN MILLIER, PARIS LA DEFENSE CEDEX, FRANCE, 92084
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
12 October 2016
Resigned on
7 February 2020
Nationality
FRENCH
Occupation
CHIEF FINANCIAL OFFICER

GAY, ARNAUD GILBERT ALPHONSE

Correspondence address
SUITE 7, HITCHING COURT, BLACKLANDS WAY, ABINGDON OXON, OX14 1RA
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 July 2015
Resigned on
12 October 2016
Nationality
FRENCH
Occupation
COMMERCIAL DIRECTOR

CHASSARD, ERIC PIERRE ACHILLE

Correspondence address
AREVA 1 PLACE JEAN MILLIER, PARIS LA DEFENSE, PARIS, FRANCE, 92084
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
4 September 2014
Resigned on
12 October 2016
Nationality
FRENCH
Occupation
EXECUTIVE SENIOR VICE-PRESIDENT E&P

WILL, GERHARDT ST JOHN

Correspondence address
TOUR AREVA PARIS LA DEFENSE CEDEX, PARIS, FRANCE, 92084
Role RESIGNED
Secretary
Appointed on
4 September 2014
Resigned on
12 October 2016
Nationality
NATIONALITY UNKNOWN

MOCKLY, DOMINIQUE JEAN LOUIS

Correspondence address
TOUR AREVA 1 PLACE JEAN MILLER, PARIS, LA DEFENSE, FRANCE, 92084
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
4 September 2014
Resigned on
30 March 2015
Nationality
FRENCH
Occupation
SENIOR EXECUTIVE VICE PRESIDENT

BURTIN, FABRICE

Correspondence address
SUITE 7, HITCHING COURT, BLACKLANDS WAY, ABINGDON OXON, OX14 1RA
Role RESIGNED
Secretary
Appointed on
30 May 2012
Resigned on
30 June 2013
Nationality
NATIONALITY UNKNOWN

CECIL, DESMOND HUGH

Correspondence address
21 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4JZ
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
30 May 2012
Resigned on
4 September 2014
Nationality
BRITISH
Occupation
CONSULTANT

DAVIES, ROBERT STEPHEN BRIAN

Correspondence address
21 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4JZ
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
30 May 2012
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

RAYNAUD, ALAIN-PIERRE MARIE-JOSEPH EMILE

Correspondence address
21 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4JZ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 May 2012
Resigned on
1 January 2014
Nationality
FRENCH
Occupation
PRESIDENT AREVA UK

LOUGHBOROUGH, DAVID

Correspondence address
SUITE 7, HITCHING COURT, BLACKLANDS WAY, ABINGDON OXON, OX14 1RA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
14 September 2011
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PERROT, SERGE MARIE BERNARD

Correspondence address
SUITE 7, HITCHING COURT, BLACKLANDS WAY, ABINGDON OXON, OX14 1RA
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 April 2011
Resigned on
4 September 2014
Nationality
FRENCH
Occupation
DIRECTOR

GAUTROT, JEAN-JACQUES LOUIS LUCIEN

Correspondence address
21 ST JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4JZ
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
20 October 2010
Resigned on
4 September 2014
Nationality
FRENCH
Occupation
CHARTERED ENGINEER

HYDE, JULIAN RODERIC NIGEL

Correspondence address
SUITE 7, HITCHING COURT, BLACKLANDS WAY, ABINGDON OXON, OX14 1RA
Role RESIGNED
Secretary
Appointed on
16 June 2010
Resigned on
30 May 2012
Nationality
NATIONALITY UNKNOWN

JONES, DAVID GARETH

Correspondence address
SUITE 7, HITCHING COURT, BLACKLANDS WAY, ABINGDON OXON, OX14 1RA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
22 April 2010
Resigned on
4 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

LAPIERRE, YVES

Correspondence address
3 RUE DE TSHIRON, PARIS, 75008, FRANCE
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
12 June 2009
Resigned on
28 January 2010
Nationality
FRENCH
Occupation
DIRECTOR

MACDONALD, IAIN GRAHAM ROSS

Correspondence address
RADFORD HOUSE THE AVENUE, STONE, STAFFORDSHIRE, ST15 8DG
Role RESIGNED
Secretary
Appointed on
2 April 2008
Resigned on
16 June 2010
Nationality
BRITISH

Average house price in the postcode ST15 8DG £534,000

GAUVIN, ALAIN

Correspondence address
8 ALLEE DU JAS NEUF, 3620, CARRY LE ROUET, FRANCE
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
2 April 2008
Resigned on
31 March 2011
Nationality
FRENCH
Occupation
DIRECTOR

FLECHER, JEAN

Correspondence address
30 RUE DE MOULIN DEBECHERAU, LA CELLE LES BORDES, 78720, FRANCE
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
2 April 2008
Resigned on
4 September 2014
Nationality
FRENCH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

WOOLDRIDGE, CHRISTOPHER

Correspondence address
27 RUE ANNE BARRATIN, SAINT GERMAIN EN LAYE, 78100, FRANCE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
2 April 2008
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
PROJECT MANAGER

DOMINIQUE, MOCKLY

Correspondence address
12 RUE DAUMIER, PARIS, 75016, FRANCE
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
2 April 2008
Resigned on
25 August 2009
Nationality
FRENCH
Occupation
PRESIDENT & CEO OF AREVATA

MCGUIGAN, JAMES EMMANUEL

Correspondence address
WHARFEDALE,, GAINFIELD, BUCKLAND, FARINGDON, OXFORDSHIRE, SN7 8QQ
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
22 May 2000
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

Average house price in the postcode SN7 8QQ £1,034,000

HYDE, JULIAN RODERIC NIGEL

Correspondence address
THE GABLES, 61 BATH STREET, ABINGDON, OXFORDSHIRE, OX14 1EA
Role RESIGNED
Secretary
Appointed on
8 September 1993
Resigned on
2 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX14 1EA £519,000

HYDE, JULIAN RODERIC NIGEL

Correspondence address
THE GABLES, 61 BATH STREET, ABINGDON, OXFORDSHIRE, OX14 1EA
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
8 September 1993
Resigned on
7 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX14 1EA £519,000

MORGAN, JOHN MAXWELL

Correspondence address
21 RECTORY ROAD, SOLIHULL, WEST MIDLANDS, B91 3RJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 April 1991
Resigned on
31 July 1991
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B91 3RJ £628,000

MOSS, THOMAS RAYMOND

Correspondence address
23 HARWELL ROAD, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4BN
Role RESIGNED
Director
Date of birth
March 1924
Appointed on
4 April 1991
Resigned on
14 May 1992
Nationality
BRITISH
Occupation
CONSULTANT ENGINEER

Average house price in the postcode OX14 4BN £581,000

FITZPATRICK, JAMES

Correspondence address
ALICE'S COTTAGE, BAKERY LANE, CLANFIELD, BAMPTON, OXFORDSHIRE, OX18 2SD
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
4 April 1991
Resigned on
4 September 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX18 2SD £790,000

GRALEWSKI, ZDZISLAW ALEKSANDER

Correspondence address
58 HURST RISE ROAD, CUMNOR HILL, OXFORD, OXFORDSHIRE, OX2 9HQ
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
4 April 1991
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX2 9HQ £732,000

WRIGHT, ROBERT IAN

Correspondence address
18 NORDEN ROAD, BAMFORD, ROCHDALE, LANCS, OL11 5NT
Role RESIGNED
Secretary
Appointed on
4 April 1991
Resigned on
8 September 1993
Nationality
BRITISH

Average house price in the postcode OL11 5NT £836,000

WRIGHT, ROBERT IAN

Correspondence address
SUITE 7, HITCHING COURT, BLACKLANDS WAY, ABINGDON OXON, OX14 1RA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
4 April 1991
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CONSULTANT

More Company Information