RPS UTILITIES LIMITED

8 officers / 13 resignations

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

HOPSON III, Preston

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

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, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
secretary
Appointed on
9 May 2022
Resigned on
28 February 2023

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

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
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Secretary
Appointed on
25 September 2008
Resigned on
4 December 2018
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

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

RIGBY, APRIL

Correspondence address
BRIDFIELD HOUSE, LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BP
Role RESIGNED
Secretary
Appointed on
27 July 1999
Resigned on
25 September 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

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

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
26 July 1999
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

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
26 July 1999
Resigned on
1 November 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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
26 July 1999
Resigned on
1 November 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

SABA, CLARE ELISABETH

Correspondence address
51 POLSLOE ROAD, EXETER, DEVON, EX1 2DS
Role RESIGNED
Secretary
Appointed on
18 January 1999
Resigned on
26 July 1999
Nationality
BRITISH

Average house price in the postcode EX1 2DS £402,000

KEELER, NICHOLAS LESLIE RONALD

Correspondence address
LAMBOURNE NEWTONS ORCHARD, KILMINGTON, AXMINSTER, DEVON, EX13 7UG
Role RESIGNED
Secretary
Appointed on
22 August 1997
Resigned on
18 January 1999
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode EX13 7UG £545,000

KEELER, NICHOLAS LESLIE RONALD

Correspondence address
KNIGHTS FARM COTTAGE, MAIDENHAYNE LANE, MUSBURY, AXMINSTER, DEVON, EX13 8AG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
22 August 1997
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode EX13 8AG £765,000

POOK, GEOFFREY DOUGLAS HALL

Correspondence address
BREREWORDE HOUSE NEW ROAD, BEER, DEVON, UK, EX12 3HS
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
22 August 1997
Resigned on
4 October 2001
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode EX12 3HS £538,000

KEY LEGAL SERVICES (NOMINEES) LIMITED

Correspondence address
20 STATION ROAD, RADYR, CARDIFF, CF15 8AA
Role RESIGNED
Nominee Director
Appointed on
14 July 1997
Resigned on
22 August 1997

Average house price in the postcode CF15 8AA £578,000

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Correspondence address
20 STATION ROAD, RADYR, CARDIFF, CF15 8AA
Role RESIGNED
Nominee Secretary
Appointed on
14 July 1997
Resigned on
22 August 1997

Average house price in the postcode CF15 8AA £578,000


More Company Information