RTC GROUP PLC

8 officers / 21 resignations

THORNHILL, Wayne

Correspondence address
The Derby Conference Centre, London Road, Derby, DE24 8UX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 November 2024
Nationality
British
Occupation
Company Director

SPOLIAR, Alan Nicholas

Correspondence address
The Derby Conference Centre, London Road, Derby, DE24 8UX
Role ACTIVE
director
Date of birth
August 1955
Appointed on
1 October 2024
Nationality
British
Occupation
Director

CROMPTON, Paul Stewart

Correspondence address
The Derby Conference Centre, London Road, Derby, DE24 8UX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

MAY, BRIAN WARD

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
10 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DYE, SARAH LOUISE

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role ACTIVE
Secretary
Appointed on
20 February 2013
Nationality
NATIONALITY UNKNOWN

DYE, SARAH LOUISE

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
20 February 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PENDLEBURY, ANDREW MARK

Correspondence address
THE DERBY CONFERENCE CENTRE LONDON ROAD, ALVASTON, DERBY, UK, UNITED KINGDOM, DE24 8UX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
22 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

DOUIE, William James Charles

Correspondence address
The Derby Conference Centre London Road, Alvaston, Derby, DE24 8UX
Role ACTIVE
director
Date of birth
June 1939
Appointed on
16 December 1991
Resigned on
31 July 2023
Nationality
British
Occupation
Director

JACKSON, TIMOTHY DAVID

Correspondence address
4 MEADOW ROAD MEADOW ROAD, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE12 7HN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
23 April 2014
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE12 7HN £612,000

BAILEY, ANDREW

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
5 July 2011
Resigned on
20 February 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WHITE, JOHN TERENCE

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 July 2011
Resigned on
23 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEWITT, GARY

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
5 July 2011
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

BAILEY, ANDREW

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role RESIGNED
Secretary
Appointed on
22 July 2010
Resigned on
20 February 2013
Nationality
NATIONALITY UNKNOWN

KENDALL, JONATHAN MARK

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
23 March 2010
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

KENDALL, JONATHAN MARK

Correspondence address
THE DERBY CONFERENCE CENTRE LONDON ROAD, ALVASTON, DERBY, DE24 8UX
Role RESIGNED
Secretary
Appointed on
5 June 2007
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

BAILEY, ANDREW

Correspondence address
14 AUSTEN COURT, CUBBINGTON, LEAMINGTON SPA, WARWICKSHIRE, CV32 7LJ
Role RESIGNED
Secretary
Appointed on
28 November 2003
Resigned on
5 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV32 7LJ £666,000

BAILEY, ANDREW

Correspondence address
14 AUSTEN COURT, CUBBINGTON, LEAMINGTON SPA, WARWICKSHIRE, CV32 7LJ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
24 April 2003
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 7LJ £666,000

MOULTON, STEPHANIE JANE

Correspondence address
HILLVIEW COTTAGE, VICARAGE STREET PAINSWICK, STROUD, GLOUCESTERSHIRE, GL6 6XS
Role RESIGNED
Secretary
Appointed on
10 April 2002
Resigned on
28 November 2003
Nationality
BRITISH

Average house price in the postcode GL6 6XS £1,500,000

CHAPMAN, KARL EDWARD KEVIN THOMAS

Correspondence address
CHAPEL HOUSE CHURCH STREET, EASTON-ON-THE-HILL, STAMFORD, LINCOLNSHIRE, PE9 3LL
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
4 June 2001
Resigned on
30 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE9 3LL £750,000

MCWEENEY, PETER

Correspondence address
2B WELLESLEY ROAD, TWICKENHAM, MIDDLESEX, TW2 5RS
Role RESIGNED
Secretary
Appointed on
27 September 1999
Resigned on
26 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW2 5RS £865,000

MCWEENEY, PETER

Correspondence address
2B WELLESLEY ROAD, TWICKENHAM, MIDDLESEX, TW2 5RS
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
19 July 1999
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW2 5RS £865,000

GREEN, JOHN LOUIS

Correspondence address
SILVER TREES PARK LANE, ASHTEAD, SURREY, KT21 1EJ
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
20 May 1998
Resigned on
1 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT21 1EJ £2,016,000

HUSTLER, JOHN RANDOLPH

Correspondence address
RIPSLEY HOUSE PORTSMOUTH ROAD, LIPHOOK, HAMPSHIRE, GU30 7JH
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
29 April 1998
Resigned on
5 December 2005
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode GU30 7JH £1,682,000

CHIVERS, GRAHAM JOHN

Correspondence address
42 MEADOW PARK, BATHFORD, BATH, SOMERSET, BA1 7PY
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 July 1997
Resigned on
1 September 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA1 7PY £414,000

SPENCE, CHRISTOPHER JOHN

Correspondence address
CHIEVELEY MANOR CHURCH LANE, CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UT
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
24 April 1996
Resigned on
20 May 1998
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode RG20 8UT £1,041,000

CHIVERS, GRAHAM JOHN

Correspondence address
42 MEADOW PARK, BATHFORD, BATH, SOMERSET, BA1 7PY
Role RESIGNED
Secretary
Appointed on
16 December 1991
Resigned on
1 October 1999
Nationality
BRITISH

Average house price in the postcode BA1 7PY £414,000

CHAPMAN, CLIVE

Correspondence address
RUDLOE WOODS BEECH ROAD, BOX HILL, CORSHAM, WILTSHIRE, SN13 8HE
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
16 December 1991
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SN13 8HE £1,241,000

DOLAN, PAUL VINCENT

Correspondence address
LOWER GROUND FLOOR, 1 SYDNEY PLACE, BATH, BA2 6NF
Role RESIGNED
Secretary
Appointed on
15 November 1991
Resigned on
16 December 1991
Nationality
BRITISH

Average house price in the postcode BA2 6NF £423,000

BROWN, ROBERT WILLIAM

Correspondence address
1 ORMOND HOUSE, SION HILL, BATH, BA1 2UN
Role RESIGNED
Director
Date of birth
January 1926
Appointed on
15 November 1991
Resigned on
16 December 1991
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode BA1 2UN £1,149,000


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