RISK MANAGEMENT SOLUTIONS LIMITED

7 officers / 22 resignations

O'BRIEN, Rebecca

Correspondence address
One Canada Square Canary Wharf, London, England, E14 5FA
Role ACTIVE
director
Date of birth
March 1977
Appointed on
13 May 2025
Nationality
British
Occupation
Accountant

BROUGHTON SECRETARIES LIMITED

Correspondence address
54 Portland Place, London, England, W1B 1DY
Role ACTIVE
corporate-secretary
Appointed on
4 October 2022

STEEL, Michael Martin

Correspondence address
The Minster Building 21 Mincing Lane, London, England, EC3R 7AG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
24 May 2022
Resigned on
13 May 2025
Nationality
British
Occupation
General Manager

THOMAS, Laura Jacqueline

Correspondence address
One Canada Square Canary Wharf, London, England, E14 5FA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
15 September 2021
Nationality
British
Occupation
Director

BIRNBAUM, Reed Kinyard

Correspondence address
One Canada Square Canary Wharf, London, England, E14 5FA
Role ACTIVE
director
Date of birth
March 1974
Appointed on
10 May 2019
Resigned on
15 September 2021
Nationality
American
Occupation
Chief Financial Officer

WHITE, KAREN LYNN

Correspondence address
NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, UNITED KINGDOM, W8 5TT
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
7 March 2018
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

SALLAS, Frances Louise

Correspondence address
One Canada Square Canary Wharf, London, England, E14 5FA
Role ACTIVE
secretary
Appointed on
11 July 2014
Resigned on
23 February 2022

HILL, ANDREW DOUGLASS

Correspondence address
NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, UNITED KINGDOM, W8 5TT
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
27 February 2017
Resigned on
10 May 2019
Nationality
AMERICAN
Occupation
ATTORNEY

EIDELMAN, PETER

Correspondence address
NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, UNITED KINGDOM, W8 5TT
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
27 February 2017
Resigned on
7 March 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

DRATTELL, ERIC

Correspondence address
7575 GATEWAY BLVD., NEWARK, CA, USA, 94560
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
5 December 2014
Resigned on
27 February 2017
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

ROBERTSON, STEPHEN I

Correspondence address
NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, UNITED KINGDOM, W8 5TT
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 March 2002
Resigned on
5 December 2014
Nationality
AMERICAN
Occupation
SR VP & CFO

POWELL, DUNCAN THOMAS CAMPBELL

Correspondence address
NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, UNITED KINGDOM, W8 5TT
Role RESIGNED
Secretary
Appointed on
7 March 2002
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DICKEY, JOHN MICHAEL

Correspondence address
2150 BLOSSOM CREST WAY, SAN JOSE, 95124, CALIFORNIA, USA
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
2 February 2000
Resigned on
15 February 2001
Nationality
AMERICAN
Occupation
FINANCE

GRANT, MATTHEW JAMES GORDON

Correspondence address
NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, UNITED KINGDOM, W8 5TT
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
6 December 1999
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
SALES & MARKETING

MUIR WOOD, ROBERT

Correspondence address
NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, UNITED KINGDOM, W8 5TT
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
6 December 1999
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

SYKES, PAUL

Correspondence address
16 HIDDEN MEADOW LANE, NEW CANAAN, CT 06840, USA
Role RESIGNED
Secretary
Appointed on
25 February 1998
Resigned on
7 March 2002
Nationality
BRITISH

SYKES, PAUL

Correspondence address
16 HIDDEN MEADOW LANE, NEW CANAAN, CT 06840, USA
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
4 July 1997
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROUND, ANDREW JOHN

Correspondence address
25 LUARD ROAD, CAMBRIDGE, CB2 2PJ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
30 January 1995
Resigned on
31 January 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MORGAN, MARTIN WILLIAM HOWARD

Correspondence address
NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, W8 5TT
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
30 January 1995
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPENCE, ROBERT JOHN SUMMERFORD

Correspondence address
82 DE FREVILLE AVENUE, CAMBRIDGE, CB4 1HU
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
10 November 1993
Resigned on
25 February 1998
Nationality
BRITISH
Occupation
STRUCTURAL ENGINEER

Average house price in the postcode CB4 1HU £1,361,000

PADBURY, KEITH

Correspondence address
31 LEDO ROAD, DUXFORD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 4QW
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
8 November 1993
Resigned on
25 February 1998
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CB2 4QW £1,034,000

COBURN, ANDREW WILLIAM

Correspondence address
2 ROCK ROAD, CAMBRIDGE, CB1 4UF
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
8 November 1993
Resigned on
2 February 2000
Nationality
BRITISH
Occupation
ARCHITECTURAL RESEARCH

DUDLEY, ERIC

Correspondence address
64 TENISON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2DW
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
8 November 1993
Resigned on
21 September 1994
Nationality
BRITISH
Occupation
ARCHITECTURAL CONSULTANT

Average house price in the postcode CB1 2DW £746,000

PADBURY, KEITH

Correspondence address
31 LEDO ROAD, DUXFORD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 4QW
Role RESIGNED
Secretary
Appointed on
8 November 1993
Resigned on
25 February 1998
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CB2 4QW £1,034,000

PAYNE, NIGEL KENNETH

Correspondence address
29 PETERSFIELD, MILL ROAD, CAMBRIDGE, CB1 1BB
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
8 November 1993
Resigned on
25 February 1998
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CB1 1BB £605,000

RUFFLE, SIMON JAMES

Correspondence address
39 NIGHTINGALE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SG
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
8 November 1993
Resigned on
15 July 1999
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode CB1 8SG £1,031,000

WOMACK, MICHAEL THOMAS

Correspondence address
12 DE FREVILLE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1HR
Role RESIGNED
Nominee Director
Date of birth
August 1947
Appointed on
2 June 1993
Resigned on
8 November 1993

Average house price in the postcode CB4 1HR £1,436,000

FITZSIMONS, GERARD

Correspondence address
19 VICTORIA PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB4 3EJ
Role RESIGNED
Nominee Secretary
Appointed on
2 June 1993
Resigned on
8 November 1993

Average house price in the postcode CB4 3EJ £977,000

FITZSIMONS, GERARD

Correspondence address
19 VICTORIA PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB4 3EJ
Role RESIGNED
Nominee Director
Date of birth
August 1959
Appointed on
2 June 1993
Resigned on
8 November 1993

Average house price in the postcode CB4 3EJ £977,000


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