R P S GROUP LIMITED

15 officers / 26 resignations

LEMMON, Richard Alan

Correspondence address
101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4RY
Role ACTIVE
director
Date of birth
August 1959
Appointed on
2 November 2023
Nationality
American
Occupation
Director

Average house price in the postcode OX14 4RY £1,976,000

GREEN, Christopher James

Correspondence address
101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4RY
Role ACTIVE
director
Date of birth
August 1981
Appointed on
2 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX14 4RY £1,976,000

MURDOCH, Andrew James

Correspondence address
101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4RY
Role ACTIVE
secretary
Appointed on
6 October 2023

Average house price in the postcode OX14 4RY £1,976,000

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 Blvd., Pasadena, Ca 91107, United States
Role ACTIVE
director
Date of birth
June 1953
Appointed on
23 January 2023
Resigned on
2 November 2023
Nationality
American
Occupation
Senior Vice President, Chief Engineer

GILLESPIE, Andrew James

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
23 January 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director Chartered Accountant

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

ATTERBURY, Karen Lorraine

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

COTTRELL, Judith

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

GORMLEY, David Joseph

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

GLICKMAN, CATHERINE JANET

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
2 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCKELVY, Michael

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4SH
Role ACTIVE
director
Date of birth
March 1959
Appointed on
1 May 2018
Resigned on
24 January 2023
Nationality
American
Occupation
Company Director

PEACE, Elizabeth Ann

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4SH
Role ACTIVE
director
Date of birth
December 1952
Appointed on
11 July 2017
Resigned on
24 January 2023
Nationality
British
Occupation
Director

DOUGLAS, John Matheson

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4SH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 June 2017
Resigned on
24 January 2023
Nationality
Australian
Occupation
Director

BAINBRIDGE, Allison Margaret

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4SH
Role ACTIVE
director
Date of birth
August 1960
Appointed on
1 June 2017
Resigned on
24 January 2023
Nationality
British
Occupation
Director

LEVER, Kenneth

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4SH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
1 November 2016
Resigned on
24 January 2023
Nationality
British
Occupation
Director

TROUP, Andrew Richard Gordon

Correspondence address
Sandfords, Bampton, Oxfordshire, OX18 2ND
Role RESIGNED
director
Date of birth
August 1957
Appointed on
2 August 2025
Resigned on
5 November 2009
Nationality
British
Occupation
Surveyor

ROWE, Nicholas

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4SH
Role RESIGNED
secretary
Appointed on
4 February 2022
Resigned on
9 May 2022

BENNETT, JOHN HENRY

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
27 April 2016
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

PAGE, ANDREW

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
15 September 2014
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAHAM, Tracey

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4SH
Role RESIGNED
director
Date of birth
July 1965
Appointed on
12 September 2011
Resigned on
3 September 2015
Nationality
British
Occupation
Director

MILLER-BAKEWELL, ROBERT LEWIS

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
4 May 2010
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

CHARLTON, LOUISE ELIZABETH

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
22 May 2008
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BENNETT, JOHN HENRY

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
25 May 2006
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WILLIAMS, JOHN PHILIP

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
24 November 2005
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
GEOPHYSICIST

MCPHERSON, KAREN MARGARET

Correspondence address
61 DEVONSHIRE ROAD, CHISWICK, LONDON, W4 2HU
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
14 June 2005
Resigned on
6 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2HU £1,042,000

THIELEN, ROBERT HENRICUS LEONARDUS MARIA

Correspondence address
WATERSCHAPSLAAN 13, 1261 JR BLARICUM, NETHERLANDS
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
19 December 2002
Resigned on
31 December 2005
Nationality
DUTCH
Occupation
OEO WATERLAND PRIVAK EQUITY TR

DEVLIN, ROGER WILLIAM

Correspondence address
BEAREHURST, HENHURST CROSS LANE, COLDHARBOUR, SURREY, RH5 4LR
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
29 April 2002
Resigned on
6 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 4LR £1,315,000

YOUNG, GARY RICHARD

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 November 2000
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WOOD, CHRISTOPHER HEREWARD VAUGHAN

Correspondence address
3 STOWE ROAD, LONDON, W12 8BQ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
1 May 2000
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W12 8BQ £695,000

MARTIN, PAUL MICHAEL

Correspondence address
COACHWAYS WOODLANDS DRIVE, RAWDON, LEEDS, WEST YORKS, LS19 6JZ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
18 December 1997
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS19 6JZ £609,000

LAND, HARRY BROOK

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
23 October 1997
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

STEIJN, BERNARDUS JOSEPHUS VAN

Correspondence address
MERELLAAN 9, 2321 MEER, HOOGSTRATEN, BELGIUM
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
24 April 1997
Resigned on
19 December 2002
Nationality
DUTCH
Occupation
ENGINEER

RIGBY, APRIL

Correspondence address
BRIDFIELD HOUSE, LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BP
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
23 July 1993
Resigned on
1 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG9 3BP £2,367,000

RIGBY, APRIL

Correspondence address
BRIDFIELD HOUSE, LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BP
Role RESIGNED
Secretary
Appointed on
23 July 1993
Resigned on
25 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG9 3BP £2,367,000

PARRY, GRAHAM DAVID RICHARD

Correspondence address
1 TRINITY COURT, SCHOOL LANE, HOYLAKE, WIRRAL, CH47 3BA
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
25 April 1993
Resigned on
25 February 2002
Nationality
BRITISH
Occupation
ENVIRONMENTAL CONSULTANT

Average house price in the postcode CH47 3BA £235,000

SECCOMBE, JONATHAN LAWRENCE

Correspondence address
FAIROAK HOUSE, MARSH BALDON, OXFORD, OXON, OX44 9NJ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
25 April 1992
Resigned on
23 July 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SECCOMBE, JONATHAN LAWRENCE

Correspondence address
FAIROAK HOUSE, MARSH BALDON, OXFORD, OXON, OX44 9NJ
Role RESIGNED
Secretary
Appointed on
25 April 1992
Resigned on
23 July 1993
Nationality
BRITISH

LOOKER, ROGER FRANK

Correspondence address
NORWOOD FARMHOUSE, ELVEDON ROAD, COBHAM, SURREY, KT11 1BS
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
25 April 1992
Resigned on
24 October 1997
Nationality
BRITISH
Occupation
MERCHANT BANKER

HEARNE, ALAN STEPHEN

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
25 April 1992
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DOWEN, PETER BURL

Correspondence address
10 CROSSGATE PETH, DURHAM CITY, DURHAM, DH1 4PZ
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
25 April 1992
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH1 4PZ £662,000

CLOUSTON, JAMES BRIAN

Correspondence address
PARKHILL PRINCES STREET, DURHAM CITY, DURHAM, DH1 4RP
Role RESIGNED
Director
Date of birth
February 1935
Appointed on
25 April 1992
Resigned on
27 July 1992
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode DH1 4RP £596,000


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