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