RPS CONSULTING SERVICES LIMITED
ABINGDON THE ENVIRONMENTAL CONSULTANCY LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SH
Company number 01470149
Status Active
Incorporation Date 31 December 1979
Company Type Private Limited Company
Address 20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-08-22 ; Change of name notice. The most likely internet sites of RPS CONSULTING SERVICES LIMITED are www.rpsconsultingservices.co.uk, and www.rps-consulting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Culham Rail Station is 3.5 miles; to Radley Rail Station is 5.1 miles; to Cholsey Rail Station is 7.1 miles; to Oxford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rps Consulting Services Limited is a Private Limited Company. The company registration number is 01470149. Rps Consulting Services Limited has been working since 31 December 1979. The present status of the company is Active. The registered address of Rps Consulting Services Limited is 20 Western Avenue Milton Park Abingdon Oxfordshire Ox14 4sh. . ROWE, Nicholas is a Secretary of the company. COTTRELL, Judith is a Director of the company. HEARNE, Alan Stephen, Dr is a Director of the company. HOYLE, Trevor Matthew is a Director of the company. YOUNG, Gary Richard is a Director of the company. Secretary RIGBY, April has been resigned. Secretary SECCOMBE, Jonathan Lawrence has been resigned. Director DOWEN, Peter Burl has been resigned. Director PARRY, Graham David Richard has been resigned. Director RIGBY, April has been resigned. Director SECCOMBE, Jonathan Lawrence has been resigned. Director TROUP, Andrew Richard Gordon has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
ROWE, Nicholas
Appointed Date: 25 September 2008

Director
COTTRELL, Judith
Appointed Date: 06 November 2015
54 years old

Director

Director
HOYLE, Trevor Matthew
Appointed Date: 06 November 2015
60 years old

Director
YOUNG, Gary Richard
Appointed Date: 01 November 2000
66 years old

Resigned Directors

Secretary
RIGBY, April
Resigned: 25 September 2008
Appointed Date: 23 July 1993

Secretary
SECCOMBE, Jonathan Lawrence
Resigned: 23 July 1993

Director
DOWEN, Peter Burl
Resigned: 30 September 2011
77 years old

Director
PARRY, Graham David Richard
Resigned: 25 February 2002
80 years old

Director
RIGBY, April
Resigned: 01 November 2000
Appointed Date: 23 July 1993
64 years old

Director
SECCOMBE, Jonathan Lawrence
Resigned: 23 July 1993
77 years old

Director
TROUP, Andrew Richard Gordon
Resigned: 05 November 2009
68 years old

Persons With Significant Control

Rps Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RPS CONSULTING SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-22

23 Aug 2016
Change of name notice
17 Jun 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000

...
... and 129 more events
08 Sep 1986
Secretary resigned;new secretary appointed

27 May 1983
Company name changed\certificate issued on 27/05/83
25 Feb 1983
Memorandum and Articles of Association
25 Feb 1983
Certificate of re-registration from Unlimited to Limited
31 Dec 1979
Certificate of incorporation

RPS CONSULTING SERVICES LIMITED Charges

13 April 2015
Charge code 0147 0149 0004
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 May 2004
Deed of admission to an omnibus guarantee and set-off agreement dated 15TH october 1992
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 January 1983
Debenture
Delivered: 6 January 1983
Status: Satisfied
Persons entitled: Richard Martin Cass.
Description: Fixed & floating charges on the:- undertaking and all…
6 April 1981
Debenture
Delivered: 13 April 1981
Status: Satisfied on 8 August 1990
Persons entitled: Barclays Bank PLC
Description: Fixed floating charges over undertaking all property and…