RPS HERITAGE LIMITED - ABINGDON
Company Profile | Company Filings |
Overview
RPS HERITAGE LIMITED is a Private Limited Company from ABINGDON and has the status: Active.
RPS HERITAGE LIMITED was incorporated 27 years ago on 16/01/1997 and has the registered number: 03303376. The accounts status is DORMANT and accounts are next due on 30/06/2024.
RPS HERITAGE LIMITED was incorporated 27 years ago on 16/01/1997 and has the registered number: 03303376. The accounts status is DORMANT and accounts are next due on 30/06/2024.
RPS HERITAGE LIMITED - ABINGDON
This company is listed in the following categories:
71112 - Urban planning and landscape architectural activities
71112 - Urban planning and landscape architectural activities
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, MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4SH
This Company Originates in : United Kingdom
Previous trading names include:
CGMS LIMITED (until 28/06/2019)
CGMS LIMITED (until 28/06/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2024 | 30/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ROBERT DUNBAR | Dec 1970 | British | Director | 2023-10-20 | CURRENT |
MR RICHARD ALAN LEMMON | Aug 1959 | American | Director | 2023-11-02 | CURRENT |
MRS MICHELLE LEWIS | Oct 1974 | British | Director | 2022-07-05 | CURRENT |
JAMES DAVID LOVELL | Feb 1974 | British | Director | 2023-11-02 | CURRENT |
MR ANDREW JAMES MURDOCH | Secretary | 2023-11-07 | CURRENT | ||
MR ADAM MATTHEW SUTTON | Apr 1966 | British | Director | 2022-07-26 UNTIL 2023-09-16 | RESIGNED |
CAVENDISH LONDON SERVICES LIMITED | Corporate Secretary | 1997-01-16 UNTIL 1997-01-22 | RESIGNED | ||
MR GARY RICHARD YOUNG | Jan 1960 | British | Director | 2014-08-08 UNTIL 2020-04-30 | RESIGNED |
KEVIN ROY GOODWIN | Jan 1957 | Secretary | 1997-01-22 UNTIL 2014-08-08 | RESIGNED | |
MR NICK ROWE | Secretary | 2014-08-08 UNTIL 2018-12-04 | RESIGNED | ||
MR PRESTON HOPSON III | Secretary | 2023-02-28 UNTIL 2023-11-07 | RESIGNED | ||
MR DAVID JOSEPH GORMLEY | Secretary | 2018-12-04 UNTIL 2022-02-04 | RESIGNED | ||
MRS KAREN LORRAINE ATTERBURY | Secretary | 2022-05-09 UNTIL 2023-02-28 | RESIGNED | ||
HARPER CORPORATION LIMITED | Secretary | 1997-01-16 UNTIL 1997-01-16 | RESIGNED | ||
ERICA MORTIMER | Mar 1952 | British | Director | 1997-03-01 UNTIL 2016-01-19 | RESIGNED |
MR ANDREW JAMES GILLESPIE | May 1969 | British | Director | 2023-02-28 UNTIL 2023-11-02 | RESIGNED |
MR WILLIAM BROWNLIE | Jun 1953 | American | Director | 2023-02-28 UNTIL 2023-11-02 | RESIGNED |
JOHN EDWARD STOCKDALE | Jan 1952 | British | Director | 1997-01-22 UNTIL 2014-08-08 | RESIGNED |
THOMAS PATRICK MAY | Feb 1941 | British | Director | 1997-01-16 UNTIL 1997-01-22 | RESIGNED |
MRS SIOBHAN CLAIRE MARTIN | Jan 1979 | British | Director | 2019-01-17 UNTIL 2022-07-29 | RESIGNED |
L.C.I. DIRECTORS LIMITED | Director | 1997-01-16 UNTIL 1997-01-16 | RESIGNED | ||
MR TREVOR MATTHEW HOYLE | Oct 1965 | British | Director | 2016-01-21 UNTIL 2018-03-09 | RESIGNED |
MALCOLM ROY HONOUR | May 1961 | British | Director | 1997-11-11 UNTIL 1998-04-20 | RESIGNED |
KEVIN ROY GOODWIN | Jan 1957 | British | Director | 1997-01-22 UNTIL 2014-08-08 | RESIGNED |
MR JOHN JAMES CHUBB | Mar 1965 | British | Director | 2018-11-13 UNTIL 2022-07-04 | RESIGNED |
MR GRAHAM COX | May 1950 | British | Director | 2014-08-08 UNTIL 2016-06-30 | RESIGNED |
MISS JUDITH COTTRELL | Nov 1971 | British | Director | 2016-01-21 UNTIL 2019-01-17 | RESIGNED |
MISS JUDITH COTTRELL | Nov 1971 | British | Director | 2020-04-30 UNTIL 2023-02-28 | RESIGNED |
PAUL ROBERT CHADWICK | Aug 1954 | British | Director | 1997-01-22 UNTIL 2014-08-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rps Heritage Holdings Ltd | 2016-04-06 | Abingdon Oxon | Ownership of shares 75 to 100 percent |