This company is commonly known as Rps Finance Aap Limited. The company was founded 28 years ago and was given the registration number 03191504. 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 36000 - Water collection, treatment and supply.
Name | : | RPS FINANCE AAP LIMITED |
---|---|---|
Company Number | : | 03191504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Secretary | 06 October 2023 | Active |
3475, E. Foothill Boulevard, Pasadena, United States, 91107 | Director | 28 February 2023 | Active |
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER | Director | 28 February 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Secretary | 09 May 2022 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Secretary | 04 December 2018 | Active |
3475, E. Foothill Boulevard, Pasadena, United States, 91107 | Secretary | 28 February 2023 | Active |
Lambourne Newtons Orchard, Kilmington, Axminster, EX13 7UG | Secretary | 05 June 1996 | Active |
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP | Secretary | 26 July 1999 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Secretary | 25 September 2008 | Active |
51 Polsloe Road, Exeter, EX1 2DS | Secretary | 18 January 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 April 1996 | Active |
Hazlemere Farm Ugborough Road, Bittaford, Ivybridge, PL21 0ER | Director | 10 January 1997 | Active |
3 Alexandra Way, Crediton, EX17 2EA | Director | 18 January 1999 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 09 May 2022 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 30 April 2020 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 04 December 2018 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 26 July 1999 | Active |
Lambourne Newtons Orchard, Kilmington, Axminster, EX13 7UG | Director | 05 June 1996 | Active |
Knights Farm Cottage, Maidenhayne Lane, Musbury, Axminster, EX13 8AG | Director | 05 June 1996 | Active |
6 Chapel Lane, Lilbourne, Rugby, CV23 0ST | Director | 01 January 1997 | Active |
Brereworde House, New Road, Beer, Uk, EX12 3HS | Director | 05 June 1996 | Active |
Brereworde House, New Road, Beer, Seaton, Uk, EX12 3HS | Director | 05 June 1997 | Active |
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP | Director | 26 July 1999 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 01 September 2017 | Active |
4 Liberty Green, Washington, NE38 7UA | Director | 01 July 1998 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 01 November 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 April 1996 | Active |
R P S Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Western Avenue, Abingdon, England, OX14 4SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-14 | Gazette | Gazette notice voluntary. | Download |
2023-11-03 | Dissolution | Dissolution application strike off company. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Officers | Appoint person secretary company with name date. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-07 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-07 | Capital | Legacy. | Download |
2023-07-07 | Insolvency | Legacy. | Download |
2023-07-07 | Resolution | Resolution. | Download |
2023-06-12 | Accounts | Change account reference date company current shortened. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Termination secretary company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Appoint person secretary company with name date. | Download |
2023-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Officers | Appoint person secretary company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Termination secretary company with name termination date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.