This company is commonly known as R P S Group Plc. The company was founded 37 years ago and was given the registration number 02087786. The firm's registered office is in ABINGDON. You can find them at 20 Western Avenue, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | R P S GROUP PLC |
---|---|---|
Company Number | : | 02087786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4SH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Secretary | 06 October 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 02 November 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 02 November 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Secretary | 09 May 2022 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Secretary | 04 December 2018 | Active |
3475, E. Foothill Boulevard, Pasadena, United States, 91107 | Secretary | 28 February 2023 | Active |
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP | Secretary | 23 July 1993 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Secretary | 04 February 2022 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Secretary | 25 September 2008 | Active |
Fairoak House, Marsh Baldon, Oxford, OX44 9NJ | Secretary | - | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 01 June 2017 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 27 April 2016 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 25 May 2006 | Active |
3475, E. Foothill Blvd., Pasadena, United States, | Director | 23 January 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 22 May 2008 | Active |
Parkhill Princes Street, Durham City, Durham, DH1 4RP | Director | - | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 30 April 2020 | Active |
Bearehurst, Henhurst Cross Lane, Coldharbour, RH5 4LR | Director | 29 April 2002 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 01 June 2017 | Active |
10 Crossgate Peth, Durham City, DH1 4PZ | Director | - | Active |
3, Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER | Director | 23 January 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 02 August 2018 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 12 September 2011 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | - | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 23 October 1997 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 01 November 2016 | Active |
Norwood Farmhouse, Elvedon Road, Cobham, KT11 1BS | Director | - | Active |
Coachways Woodlands Drive, Rawdon, Leeds, LS19 6JZ | Director | 18 December 1997 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 01 May 2018 | Active |
61 Devonshire Road, Chiswick, London, W4 2HU | Director | 14 June 2005 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 04 May 2010 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 15 September 2014 | Active |
1 Trinity Court, School Lane, Hoylake, CH47 3BA | Director | - | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 11 July 2017 | Active |
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP | Director | 23 July 1993 | Active |
Tetra Tech Uk Holdings Limited | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Northfield Road, Reading, England, RG1 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Resolution | Resolution. | Download |
2023-10-09 | Officers | Appoint person secretary company with name date. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-07-06 | Capital | Capital allotment shares. | Download |
2023-06-12 | Accounts | Change account reference date company current shortened. | Download |
2023-06-12 | Capital | Capital allotment shares. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-12 | Capital | Capital allotment shares. | Download |
2023-04-27 | Officers | Second filing of director termination with name. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-22 | Accounts | Accounts with accounts type group. | Download |
2023-04-13 | Capital | Capital allotment shares. | Download |
2023-03-14 | Officers | Appoint person secretary company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Termination secretary company with name termination date. | Download |
2023-02-20 | Capital | Capital allotment shares. | Download |
2023-02-17 | Resolution | Resolution. | Download |
2023-02-17 | Incorporation | Re registration memorandum articles. | Download |
2023-02-17 | Change of name | Certificate re registration public limited company to private. | Download |
2023-02-17 | Change of name | Reregistration public to private company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.