RPS TIMETRAX LIMITED - ABINGDON
Company Profile | Company Filings |
Overview
RPS TIMETRAX LIMITED is a Private Limited Company from ABINGDON and has the status: Active.
RPS TIMETRAX LIMITED was incorporated 29 years ago on 20/09/1994 and has the registered number: 02971028. The accounts status is DORMANT and accounts are next due on 30/06/2024.
RPS TIMETRAX LIMITED was incorporated 29 years ago on 20/09/1994 and has the registered number: 02971028. The accounts status is DORMANT and accounts are next due on 30/06/2024.
RPS TIMETRAX LIMITED - ABINGDON
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/12/2022 | 30/06/2024 |
Registered Office
20 WESTERN AVENUE
ABINGDON
OXFORDSHIRE
OX14 4SH
This Company Originates in : United Kingdom
Previous trading names include:
TIMETRAX LIMITED (until 16/02/2004)
TIMETRAX LIMITED (until 16/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2023 | 22/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD ALAN LEMMON | Aug 1959 | American | Director | 2023-11-02 | CURRENT |
JAMES DAVID LOVELL | Feb 1974 | British | Director | 2023-11-02 | CURRENT |
MR ANDREW JAMES MURDOCH | Secretary | 2023-10-06 | CURRENT | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1994-09-20 UNTIL 1994-09-23 | RESIGNED | ||
MS KAREN LORRAINE ATTERBURY | Feb 1976 | British | Director | 2022-05-09 UNTIL 2023-02-28 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-09-20 UNTIL 1994-09-23 | RESIGNED | ||
MRS KAREN LORRAINE ATTERBURY | Secretary | 2022-05-09 UNTIL 2023-02-28 | RESIGNED | ||
MR PRESTON HOPSON III | Secretary | 2023-02-28 UNTIL 2023-10-06 | RESIGNED | ||
MR DAVID JOSEPH GORMLEY | Secretary | 2018-12-04 UNTIL 2022-02-04 | RESIGNED | ||
HERCULES SERVICES LIMITED | Director | 1994-09-21 UNTIL 2003-09-23 | RESIGNED | ||
MRS LINDA JAMES | Nov 1947 | Secretary | 1994-09-21 UNTIL 2002-12-31 | RESIGNED | |
DR ALAN STEPHEN HEARNE | Aug 1952 | British | Director | 2016-10-03 UNTIL 2017-08-31 | RESIGNED |
MR PHILIP WRAIGHT | Mar 1952 | British | Secretary | 2002-12-31 UNTIL 2003-09-23 | RESIGNED |
APRIL RIGBY | Aug 1961 | Secretary | 2003-09-23 UNTIL 2008-09-25 | RESIGNED | |
MR NICHOLAS ROWE | Oct 1958 | British | Secretary | 2008-09-25 UNTIL 2018-12-04 | RESIGNED |
MR GARY RICHARD YOUNG | Jan 1960 | British | Director | 2003-09-23 UNTIL 2020-04-30 | RESIGNED |
DR JOHN PHILIP WILLIAMS | Jan 1953 | British | Director | 2003-09-23 UNTIL 2016-09-30 | RESIGNED |
MR NICHOLAS ROWE | Oct 1958 | British | Director | 2017-09-01 UNTIL 2018-12-04 | RESIGNED |
DR JANICE FREDERICA WESTON | Sep 1957 | British | Director | 1994-09-21 UNTIL 2008-09-11 | RESIGNED |
MARTIN JOHN LESTER | Jul 1961 | British | Director | 1994-09-21 UNTIL 2008-09-11 | RESIGNED |
MR WILLIAM BROWNLIE | Jun 1953 | American | Director | 2023-02-28 UNTIL 2023-11-02 | RESIGNED |
MR DAVID JOSEPH GORMLEY | Jan 1963 | British | Director | 2018-12-04 UNTIL 2022-02-04 | RESIGNED |
MR ANDREW JAMES GILLESPIE | May 1969 | British | Director | 2023-02-28 UNTIL 2023-11-02 | RESIGNED |
PAUL DE SILVA | Apr 1960 | British | Director | 1994-09-21 UNTIL 1997-12-14 | RESIGNED |
MISS JUDITH COTTRELL | Nov 1971 | British | Director | 2020-04-30 UNTIL 2023-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hydrosearch Associates Limited | 2016-04-06 | Abingdon Oxfordshire | Ownership of shares 75 to 100 percent |