RPS WATER SERVICES LIMITED
ABINGDON RPS CONSULTANTS (UK) LIMITED RPS UTILITIES LIMITED ALL WATER TECHNOLOGY LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SH

Company number 03191504
Status Active
Incorporation Date 26 April 1996
Company Type Private Limited Company
Address 20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of RPS WATER SERVICES LIMITED are www.rpswaterservices.co.uk, and www.rps-water-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five 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 Water Services Limited is a Private Limited Company. The company registration number is 03191504. Rps Water Services Limited has been working since 26 April 1996. The present status of the company is Active. The registered address of Rps Water Services Limited is 20 Western Avenue Milton Park Abingdon Oxfordshire Ox14 4sh. . ROWE, Nicholas is a Secretary of the company. HEARNE, Alan Stephen, Dr is a Director of the company. YOUNG, Gary Richard is a Director of the company. Secretary KEELER, Nicholas Leslie Ronald has been resigned. Secretary RIGBY, April has been resigned. Secretary SABA, Clare Elisabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANGEAR, Arthur Charles has been resigned. Director ARSCOTT, Arthur William has been resigned. Director KEELER, Lucy has been resigned. Director KEELER, Nicholas Leslie Ronald has been resigned. Director MINTON, Daniel Charles has been resigned. Director POOK, Geoffrey Douglas Hall has been resigned. Director POOK, Moira Gerard has been resigned. Director RIGBY, April has been resigned. Director SHOTTON, Gerald Melvyn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
ROWE, Nicholas
Appointed Date: 25 September 2008

Director
HEARNE, Alan Stephen, Dr
Appointed Date: 26 July 1999
73 years old

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

Resigned Directors

Secretary
KEELER, Nicholas Leslie Ronald
Resigned: 18 January 1999
Appointed Date: 05 June 1996

Secretary
RIGBY, April
Resigned: 25 September 2008
Appointed Date: 26 July 1999

Secretary
SABA, Clare Elisabeth
Resigned: 26 July 1999
Appointed Date: 18 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 1996
Appointed Date: 26 April 1996

Director
ANGEAR, Arthur Charles
Resigned: 01 January 2001
Appointed Date: 10 January 1997
84 years old

Director
ARSCOTT, Arthur William
Resigned: 21 July 2009
Appointed Date: 18 January 1999
82 years old

Director
KEELER, Lucy
Resigned: 26 July 1999
Appointed Date: 05 June 1996
60 years old

Director
KEELER, Nicholas Leslie Ronald
Resigned: 31 March 2004
Appointed Date: 05 June 1996
63 years old

Director
MINTON, Daniel Charles
Resigned: 01 January 2001
Appointed Date: 01 January 1997
64 years old

Director
POOK, Geoffrey Douglas Hall
Resigned: 04 October 2001
Appointed Date: 05 June 1996
71 years old

Director
POOK, Moira Gerard
Resigned: 26 July 1999
Appointed Date: 05 June 1997
66 years old

Director
RIGBY, April
Resigned: 01 November 2000
Appointed Date: 26 July 1999
64 years old

Director
SHOTTON, Gerald Melvyn
Resigned: 01 January 2001
Appointed Date: 01 July 1998
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 June 1996
Appointed Date: 26 April 1996

RPS WATER SERVICES LIMITED Events

13 Jun 2016
Accounts for a dormant company made up to 31 December 2015
21 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000

21 May 2015
Accounts for a dormant company made up to 31 December 2014
22 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100,000

22 Apr 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 92 more events
04 Jul 1996
New director appointed
04 Jul 1996
Director resigned
04 Jul 1996
New director appointed
04 Jul 1996
Registered office changed on 04/07/96 from: 1 mitchell lane bristol BS1 6BU
26 Apr 1996
Incorporation

RPS WATER SERVICES LIMITED Charges

1 August 1996
Mortgage debenture
Delivered: 5 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…