RRC CONTROLS SERVICES LIMITED

11 officers / 12 resignations

WYNTERBEE-ROBEY, Christopher

Correspondence address
Annan House Palmerston Road, Aberdeen, Scotland, AB11 5QP
Role ACTIVE
director
Date of birth
November 1958
Appointed on
4 December 2024
Nationality
British
Occupation
Director Of Legal Services

OLIVER, Kirsten Elizabeth

Correspondence address
Annan House Palmerston Road, Aberdeen, Scotland, AB11 5QP
Role ACTIVE
director
Date of birth
June 1972
Appointed on
14 July 2023
Resigned on
7 June 2024
Nationality
British
Occupation
Vice President Of Operations Emea & Apac

SCOTT, Latoya

Correspondence address
27 Great West Road, Brentford, England, TW8 9BW
Role ACTIVE
secretary
Appointed on
10 July 2023

Average house price in the postcode TW8 9BW £51,570,000

MURRAY, Patricia

Correspondence address
Annan House Palmerston Road, Aberdeen, Scotland, AB11 5QP
Role ACTIVE
director
Date of birth
November 1969
Appointed on
4 May 2022
Nationality
British
Occupation
Finance Director

BAKER, Alexander John, Mr.

Correspondence address
Annan House Palmerston Road, Aberdeen, Scotland, AB11 5QP
Role ACTIVE
director
Date of birth
June 1981
Appointed on
4 May 2022
Resigned on
29 November 2024
Nationality
British
Occupation
Operations Director

QUINN, Eoin

Correspondence address
Annan House Palmerston Road, Aberdeen, Scotland, AB11 5QP
Role ACTIVE
director
Date of birth
October 1987
Appointed on
11 October 2021
Resigned on
14 July 2023
Nationality
Irish
Occupation
Renewable Energy Operations Director

ANDREWS, Bradley Garnett

Correspondence address
Annan House Palmerston Road, Aberdeen, Scotland, AB11 5QP
Role ACTIVE
director
Date of birth
November 1975
Appointed on
18 August 2020
Resigned on
3 October 2023
Nationality
Canadian
Occupation
President

JIBUIKE, Victor

Correspondence address
27 Great West Road, Brentford, England, TW8 9BW
Role ACTIVE
secretary
Appointed on
25 October 2019
Resigned on
10 July 2023

Average house price in the postcode TW8 9BW £51,570,000

MASON, Nicola Dawn

Correspondence address
Annan House Palmerston Road, Aberdeen, Scotland, AB11 5QP
Role ACTIVE
director
Date of birth
April 1971
Appointed on
25 October 2019
Resigned on
27 September 2021
Nationality
British
Occupation
Operations Director

LENTON, James Arnold

Correspondence address
Annan House Palmerston Road, Aberdeen, Scotland, AB11 5QP
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 October 2019
Resigned on
4 May 2022
Nationality
British
Occupation
Engineer

POLL, Shaun

Correspondence address
Annan House Palmerston Road, Aberdeen, Scotland, AB11 5QP
Role ACTIVE
director
Date of birth
December 1968
Appointed on
25 October 2019
Resigned on
4 May 2022
Nationality
British
Occupation
Chartered Mechanical Engineer

SEATON, PAUL

Correspondence address
27 GREAT WEST ROAD, BRENTFORD, ENGLAND, TW8 9BW
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
25 October 2019
Resigned on
3 August 2020
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode TW8 9BW £51,570,000

COPEMAN, SAM

Correspondence address
ANNAN HOUSE PALMERSTON ROAD, ABERDEEN, SCOTLAND, AB11 5QP
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
2 March 2017
Resigned on
21 February 2020
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

BRAND, Stuart John Barrington

Correspondence address
Units A&B Linton Business Park Linton Road, Gourdon, Montrose, Angus, DD10 0NH
Role RESIGNED
director
Date of birth
December 1978
Appointed on
12 November 2015
Resigned on
15 September 2017
Nationality
British
Occupation
Operations Manager

TAWSE, NEIL JOHN

Correspondence address
UNITS A&B LINTON BUSINESS PARK LINTON ROAD, GOURDON, MONTROSE, ANGUS, SCOTLAND, DD10 0NH
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
12 February 2014
Resigned on
28 May 2015
Nationality
UK
Occupation
GROUP REGIONAL DIRECTOR

HACON, LEONIE RAE

Correspondence address
GLENSHELLACH HOUSE 7E GLENGALLAN ROAD, OBAN, ARGYLL, SCOTLAND, PA34 4HG
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
15 August 2013
Resigned on
12 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

HACON, LEONIE RAE

Correspondence address
GLENSHELLACH HOUSE 7E GLENGALLAN ROAD, OBAN, ARGYLL, SCOTLAND, PA34 4HG
Role RESIGNED
Secretary
Appointed on
15 August 2013
Resigned on
12 February 2014
Nationality
NATIONALITY UNKNOWN

HACON, GRAHAM THOMAS

Correspondence address
ANNAN HOUSE PALMERSTON ROAD, ABERDEEN, SCOTLAND, AB11 5QP
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
15 August 2013
Resigned on
25 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

CONNELLY, CRISPINIANA

Correspondence address
2 CRAIGARBEL CRESCENT, MONTROSE, ANGUS, DD10 0SJ
Role RESIGNED
Secretary
Appointed on
30 September 1999
Resigned on
15 August 2013
Nationality
BRITISH
Occupation
HOUSEWIFE

CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
FALCON HOUSE, 24 NORTH JOHN STREET, LIVERPOOL, MERSEYSIDE, L2 9RP
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
30 September 1999
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENTS

Average house price in the postcode L2 9RP £276,000

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Correspondence address
FALCON HOUSE, 24 NORTH JOHN STREET, LIVERPOOL, MERSEYSIDE, L2 9RP
Role RESIGNED
Secretary
Appointed on
30 September 1999
Resigned on
30 September 1999
Nationality
BRITISH

Average house price in the postcode L2 9RP £276,000

CONNELLY, RAYMOND ROBERT

Correspondence address
UNITS A&B LINTON BUSINESS PARK LINTON ROAD, GOURDON, MONTROSE, ANGUS, SCOTLAND, DD10 0NH
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
30 September 1999
Resigned on
4 June 2015
Nationality
BRITISH
Occupation
ENGINEER

CONNELLY, CRISPINIANA

Correspondence address
GLENSHELLACH HOUSE 7E GLENGALLAN ROAD, OBAN, ARGYLL, SCOTLAND, PA34 4HG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
30 September 1999
Resigned on
15 August 2013
Nationality
BRITISH
Occupation
HOUSEWIFE

More Company Information