NICHOLAS ROWE

Total number of appointments 26, 18 active appointments

PARAS LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
9 October 2008
Nationality
BRITISH

PARAS CONSULTING LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
9 October 2008
Nationality
BRITISH

EMULOUS LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

RPS IRELAND LIMITED

Correspondence address
ELMWOOD HOUSE 74 BOUCHER ROAD, BELFAST, BT12 6RZ
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
25 September 2008
Nationality
BRITISH

ECL RESOURCES MANAGEMENT, LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

RPS ENVIRONMENTAL MANAGEMENT LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

EMULOUS GROUP LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CORPORATE

OIL EXPERIENCE LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TETRA TECH RPS ENERGY CONSULTANTS LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

EXPLORATION CONSULTANTS LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

RPS US HOLDINGS LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

QUAD ENGINEERING LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

PROBABILISTIC RISK ASSESSMENTS LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

GEOPHYSICAL SAFETY RESOURCES LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

ECL GROUP LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

ENERGY INNOVATIONS LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

HYDROSEARCH ASSOCIATES LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

RPS CONSULTING SERVICES LIMITED

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role ACTIVE
Secretary
Date of birth
October 1958
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

DISCOVERIE HOLDINGS LTD

Correspondence address
WYCHWOOD COTTAGES, SOMERTON, OXFORD, OXON, OX25 6NB
Role RESIGNED
Secretary
Date of birth
October 1958
Appointed on
26 January 2005
Resigned on
29 August 2008
Nationality
BRITISH

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

NAMESHELL 1 LIMITED

Correspondence address
AMBERLY HOUSE, THE CLEAVE, HARWELL, OXFORDSHIRE, OX11 0EL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
10 December 2003
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode OX11 0EL £777,000

HEATH INSURANCE BROKING LIMITED

Correspondence address
AMBERLY HOUSE, THE CLEAVE, HARWELL, OXFORDSHIRE, OX11 0EL
Role RESIGNED
Secretary
Date of birth
October 1958
Appointed on
20 October 1998
Resigned on
26 October 1998
Nationality
BRITISH

Average house price in the postcode OX11 0EL £777,000

REMNART AGENCIES LIMITED

Correspondence address
AMBERLY HOUSE, THE CLEAVE, HARWELL, OXFORDSHIRE, OX11 0EL
Role RESIGNED
Secretary
Date of birth
October 1958
Appointed on
31 October 1995
Resigned on
6 December 1995
Nationality
BRITISH

Average house price in the postcode OX11 0EL £777,000

REMNART AGENCIES LIMITED

Correspondence address
AMBERLY HOUSE, THE CLEAVE, HARWELL, OXFORDSHIRE, OX11 0EL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
31 October 1995
Resigned on
6 December 1995
Nationality
BRITISH
Occupation
CS

Average house price in the postcode OX11 0EL £777,000

WEB TRAVEL SYSTEMS LIMITED

Correspondence address
AMBERLY HOUSE, THE CLEAVE, HARWELL, OXFORDSHIRE, OX11 0EL
Role RESIGNED
Secretary
Date of birth
October 1958
Appointed on
26 April 1991
Resigned on
11 May 1993
Nationality
BRITISH

Average house price in the postcode OX11 0EL £777,000

WEB TRAVEL SYSTEMS LIMITED

Correspondence address
AMBERLY HOUSE, THE CLEAVE, HARWELL, OXFORDSHIRE, OX11 0EL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
26 April 1991
Resigned on
11 May 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode OX11 0EL £777,000

BRITISH CALEDONIAN GROUP LIMITED

Correspondence address
AMBERLY HOUSE, THE CLEAVE, HARWELL, OXFORDSHIRE, OX11 0EL
Role RESIGNED
Secretary
Date of birth
October 1958
Appointed on
31 August 1990
Resigned on
27 March 1992
Nationality
BRITISH

Average house price in the postcode OX11 0EL £777,000