Karen Lorraine ATTERBURY

Total number of appointments 124, 123 active appointments

BLACK OLDCO LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, West Midlands, United Kingdom, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
16 May 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

COOPER SECURITIES (DUDLEY) LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

HILL & SMITH (AUSTRALIA) LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, West Midlands, United Kingdom, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

COOPER SECURITIES LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

J. & F. POOL LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

JEVONS TOOLS LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

LIONWELD STEEL LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

POST & COLUMN LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

REDMAN ARCHITECTURAL METALWORK LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

REDMAN FISHER ENGINEERING LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

TEGREL LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

TELFORD GALVANIZERS LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

GLOBE TANK AND FOUNDRY(WOLVERHAMPTON)LIMITED(THE)

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

VISTA GALVANIZING (UK) LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

VMS NEWCO LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, United Kingdom, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

WESTERN GALVANIZERS LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

WOMBWELL FOUNDRY LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

BERRY SAFETY SYSTEMS LIMITED.

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

BYTEC LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

BIPEL GROUP PLC

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

BROMFORD STEEL LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

EXPAMET BUILDING PRODUCTS LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

H&S EXPAMET LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

HAWKSHEAD PROPERTIES LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

HILL & SMITH (AMERICAS) 2 LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

HILL & SMITH (AMERICAS) 3 LIMITED

Correspondence address
Westhaven House Arleston Way, Solihull, West Midlands, United Kingdom, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

PIPE SUPPORTS OVERSEAS LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

HILL & SMITH (AMERICAS) LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

HILL & SMITH PENSION TRUSTEES LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, West Midlands, England, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

HILL & SMITH (TREASURY) LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

HILL & SMITH OVERSEAS LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

HILL & SMITH INFRASTRUCTURE PRODUCTS GROUP LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

HILL & SMITH GALVANIZED PRODUCTS LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

HILL & SMITH (USA) LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

HILL & SMITH (INTERNATIONAL) LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, West Midlands, United Kingdom, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

HILL & SMITH (VSG) LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

AAJG HOLDINGS LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, England, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

ACCESS DESIGN AND ENGINEERING LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

ASH & LACY LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

ASH & LACY MANUFACTURING LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

ASH & LACY SERVICES LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

ASSET INTERNATIONAL LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

BERGEN PIPE SUPPORTS GROUP LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

BERGEN PIPE SUPPORTS LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

CARRINGTON PACKAGING LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

COBACO HOLDINGS LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, England, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

COBACO LIMITED

Correspondence address
Westhaven House Arleston Way, Shirley, Solihull, England, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

DEE ORGAN LIMITED

Correspondence address
Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B90 4LH £1,856,000

WTW & ASSOCIATES LIMITED

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

TPK CONSULTING LIMITED

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
9 May 2022
Nationality
British
Occupation
Director And Company Secretary

RPS CONSULTANTS LIMITED

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

RPS TIMETRAX LIMITED

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

RPS ECOSCOPE LTD.

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
9 May 2022
Nationality
British
Occupation
Director And Company Secretary

TOWN PLANNING CONSULTANCY LIMITED

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
9 May 2022
Nationality
British
Occupation
Director And Company Secretary

RPS DESIGN LIMITED

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
9 May 2022
Nationality
British
Occupation
Director And Company Secretary

RPS BUSINESS HEALTHCARE LIMITED

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
9 May 2022
Nationality
British
Occupation
Director And Company Secretary

SCOTT PICKFORD LIMITED

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

RPS ENERGY SERVICES LIMITED

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

UTILITY TECHNICAL SERVICES LIMITED

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

CLEAR ENVIRONMENTAL CONSULTANTS LIMITED

Correspondence address
20 Western Avenue, Milton Park, Milton, 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

RPS ENERGY GLOBAL LIMITED

Correspondence address
20 Western Avenue, Milton Park, Milton, 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

RPS PLANNING & DEVELOPMENT LIMITED

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

RPS TRUSTEES LIMITED

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

SRC (CONSULTANTS) LIMITED

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

NIGEL MOOR & ASSOCIATES LIMITED

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

AQUATERRA INTERNATIONAL LIMITED

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

AQUATERRA UK LIMITED

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

RPS HEALTH IN BUSINESS LIMITED

Correspondence address
Unit 1 Ratho Park, Station Road, Edinburgh, Scotland, EH28 8QQ
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

BASICSHARE LIMITED

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

BURKS GREEN & PARTNERS LIMITED

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

CAMBRIAN CONSULTANTS AMERICA LIMITED

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

CAMBRIAN CONSULTANTS LIMITED

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

ECL RESOURCES MANAGEMENT, LIMITED

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

ECL TECHNOLOGY LIMITED

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

EMULOUS GROUP LIMITED

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

EMULOUS LIMITED

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

ENERGY INNOVATIONS LIMITED

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

ECL GROUP LIMITED

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

EXPLORATION CONSULTANTS LIMITED

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

FLOW CONTROL (WATER CONSERVATION) LIMITED

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

GEOCON GROUP SERVICES LIMITED

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

GEOPHYSICAL CONSULTANTS LIMITED

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

GEOPHYSICAL SAFETY RESOURCES LIMITED

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

HYDROSEARCH ASSOCIATES LIMITED

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

RPS GROUP US HOLDINGS LIMITED

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

ISOCHRONE HOLDINGS LIMITED

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

KNOWLEDGE RESERVOIR (UK) LTD

Correspondence address
20 Western Avenue, Milton Park, Milton, 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

MARTINDALE HOLDINGS LIMITED

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

NAUTILUS LIMITED

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

NAUTILUS (SEAA) LIMITED

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

NETADMIN LIMITED

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

OCEANFIX INTERNATIONAL LIMITED

Correspondence address
9 Queens Road, Aberdeen, Scotland, AB15 4YL
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

OIL EXPERIENCE LIMITED

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

PARAS LIMITED

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

PARAS CONSULTING LIMITED

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

PROBABILISTIC RISK ASSESSMENTS LIMITED

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

QUAD ENGINEERING LIMITED

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

RPS CHAPMAN WARREN LIMITED

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
9 May 2022
Nationality
British
Occupation
Director And Company Secretary

RPS US HOLDINGS LIMITED

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

SHERWOOD HOUSE PROPERTIES LIMITED

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

RUDALL BLANCHARD ASSOCIATES GROUP LIMITED

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

RUDALL BLANCHARD ASSOCIATES LIMITED

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

RPS LABORATORIES LIMITED

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

SAFETY AND RELIABILITY CONSULTANTS LIMITED

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

RPS UTILITIES LIMITED

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

X-IPEC LIMITED

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

RPS MOUNTAINHEATH LIMITED

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

TROY-IKODA MANAGEMENT LIMITED

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

R W GREGORY LIMITED

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

TROY-IKODA LIMITED

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

RPS FINANCE AAP LIMITED

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

DOMUS TILES LIMITED

Correspondence address
PO BOX 1 Gorsey Lane Coleshill, Birmingham, England, B46 1LW
Role ACTIVE
director
Date of birth
February 1976
Appointed on
6 October 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Chartered Secretary

HEADLAM (EUROPEAN) LIMITED

Correspondence address
PO BOX 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW
Role ACTIVE
director
Date of birth
February 1976
Appointed on
6 October 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Chartered Secretary

BETU HOLDINGS LIMITED

Correspondence address
Unit 5 Carryduff Business Park, Comber Road Carryduff, Belfast, County Down, BT8 8AN
Role ACTIVE
director
Date of birth
February 1976
Appointed on
6 October 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Chartered Secretary

CECO (FLOORING) LIMITED

Correspondence address
Unit 5 Carryduff Business Park, Comber Road Carryduff, Belfast, County Down, BT8 8AN
Role ACTIVE
director
Date of birth
February 1976
Appointed on
6 October 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Chartered Secretary

CROSSFORGE LIMITED

Correspondence address
PO BOX 1 Gorsey Lane Coleshill, Birmingham, West Midlands, United Kingdom, B46 1LW
Role ACTIVE
director
Date of birth
February 1976
Appointed on
6 October 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Chartered Secretary

HEADLAM GROUP EMPLOYEE TRUST COMPANY LIMITED

Correspondence address
PO BOX 1 Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1LW
Role ACTIVE
director
Date of birth
February 1976
Appointed on
6 October 2021
Resigned on
8 April 2022
Nationality
British
Occupation
Chartered Secretary

HFD LIMITED

Correspondence address
PO BOX 1 Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1LW
Role ACTIVE
director
Date of birth
February 1976
Appointed on
6 October 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Chartered Secretary

DOMUS GROUP OF COMPANIES LIMITED

Correspondence address
PO BOX 1 Gorsey Lane, Coleshill, Birmingham, England, B46 1LW
Role ACTIVE
director
Date of birth
February 1976
Appointed on
6 October 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Chartered Secretary

MCD GROUP LIMITED

Correspondence address
PO BOX 1 Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1LW
Role ACTIVE
director
Date of birth
February 1976
Appointed on
6 October 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Chartered Secretary

YOURFLOORS LIMITED

Correspondence address
PO BOX 1 Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1LW
Role ACTIVE
director
Date of birth
February 1976
Appointed on
6 October 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Chartered Secretary

GORSEY TWENTY ONE LIMITED

Correspondence address
PO BOX 1 Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1LW
Role ACTIVE
director
Date of birth
February 1976
Appointed on
6 October 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Chartered Secretary

HEADLAM GROUP PENSION TRUSTEES LIMITED

Correspondence address
PO BOX 1 Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1LW
Role ACTIVE
director
Date of birth
February 1976
Appointed on
5 November 2019
Resigned on
16 February 2022
Nationality
British
Occupation
Chartered Secretary

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Correspondence address
Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UF
Role RESIGNED
director
Date of birth
February 1976
Appointed on
8 February 2017
Resigned on
19 December 2018
Nationality
British
Occupation
Company Secretary