RPS MOUNTAINHEATH LIMITED

11 officers / 14 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

LOVELL, James David

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
2 November 2023
Resigned on
21 November 2024
Nationality
British
Occupation
Director

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

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
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

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

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 Boulevard, Pasadena, California, United States, 91107
Role ACTIVE
director
Date of birth
June 1953
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
American
Occupation
Senior Vice President, Chief Engineer

ATTERBURY, Karen Lorraine

Correspondence address
20 Western Avenue, Milton Park, 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, 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, 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, ABINGDON, OXFORDSHIRE, OX14 4SH
Role ACTIVE
Secretary
Appointed on
4 December 2018
Nationality
NATIONALITY UNKNOWN

GORMLEY, DAVID JOSEPH

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
4 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

ROWE, NICHOLAS

Correspondence address
20 WESTERN AVENUE, MILTON PARK, 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

ROWE, NICHOLAS

Correspondence address
WYCHWOOD COTTAGES, SOMERTON, OXFORD, OXON, OX25 6NB
Role RESIGNED
Secretary
Appointed on
18 September 2008
Resigned on
4 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode OX25 6NB £843,000

ROWE, NICHOLAS

Correspondence address
20 MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Secretary
Appointed on
18 September 2008
Resigned on
7 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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
18 September 2008
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
18 September 2008
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MEEK, DAVID

Correspondence address
46 HARLINGTON ROAD, SHARPENHOE, BEDFORDSHIRE, MK45 4SG
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
21 November 1995
Resigned on
7 April 1997
Nationality
BRITISH
Occupation
CHEMIST

Average house price in the postcode MK45 4SG £856,000

WAGGOTT, ALEXANDER

Correspondence address
30 PARKER CLOSE, LETCHWORTH, HERTFORDSHIRE, SG6 3RT
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
21 November 1995
Resigned on
18 September 2008
Nationality
BRITISH
Occupation
CHEMIST

Average house price in the postcode SG6 3RT £712,000

MACDONALD, ROBIN TORQUIL ROMER

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
21 November 1995
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
CHEMIST

HOWARTH, PAMELA MARY

Correspondence address
3 NURSERY COURT, NEVELLS ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4TS
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
21 November 1995
Resigned on
18 September 2008
Nationality
BRITISH
Occupation
CHEMIST

Average house price in the postcode SG6 4TS £413,000

HOWARTH, PAMELA MARY

Correspondence address
3 NURSERY COURT, NEVELLS ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4TS
Role RESIGNED
Secretary
Appointed on
21 November 1995
Resigned on
18 September 2008
Nationality
BRITISH
Occupation
CHEMIST

Average house price in the postcode SG6 4TS £413,000

MAILER-HOWAT, MELISSA JANE

Correspondence address
STONE COTTAGE, 3A CAMDEN PARK, TUNBRIDGE WELLS, KENT, TN2 4TW
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
15 December 1992
Resigned on
21 November 1995
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TN2 4TW £2,911,000

CLARK, DILYS ANN

Correspondence address
32/33 BEVERLEY ROAD, STEVENAGE, HERTS, SG1 4PR
Role RESIGNED
Secretary
Appointed on
15 December 1992
Resigned on
21 November 1995
Nationality
BRITISH

Average house price in the postcode SG1 4PR £317,000

WILDMAN & BATTELL LIMITED

Correspondence address
9 PERSEVERANCE WORKS, KINGSLAND ROAD, LONDON, E2 8DD
Role RESIGNED
Nominee Director
Appointed on
9 December 1992
Resigned on
15 December 1992

Average house price in the postcode E2 8DD £1,141,000

SAME-DAY COMPANY SERVICES LIMITED

Correspondence address
9 PERSEVERANCE WORKS, KINGSLAND ROAD, LONDON, E2 8DD
Role RESIGNED
Nominee Secretary
Appointed on
9 December 1992
Resigned on
17 December 1992

Average house price in the postcode E2 8DD £1,141,000


More Company Information