RUDALL BLANCHARD ASSOCIATES GROUP LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SH
Company number 04155029
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address 20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Termination of appointment of James Rudall Blanchard as a director on 3 October 2016; Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016. The most likely internet sites of RUDALL BLANCHARD ASSOCIATES GROUP LIMITED are www.rudallblanchardassociatesgroup.co.uk, and www.rudall-blanchard-associates-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve 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.Rudall Blanchard Associates Group Limited is a Private Limited Company. The company registration number is 04155029. Rudall Blanchard Associates Group Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of Rudall Blanchard Associates Group 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 RIGBY, April has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary HANOVER REGISTRAR SERVICES LIMITED has been resigned. Director BLANCHARD, James Rudall, Dr has been resigned. Director BLANCHARD, John Ward has been resigned. Director KNIGHT, Stephen John, Dr has been resigned. Director MCKELVIE, Scott has been resigned. Director TURNER, Adrian Charles has been resigned. Director WILLIAMS, John Philip, Dr has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROWE, Nicholas
Appointed Date: 25 September 2008

Director
HEARNE, Alan Stephen, Dr
Appointed Date: 03 October 2016
73 years old

Director
YOUNG, Gary Richard
Appointed Date: 28 March 2008
66 years old

Resigned Directors

Secretary
RIGBY, April
Resigned: 25 September 2008
Appointed Date: 28 March 2008

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 07 February 2001
Appointed Date: 07 February 2001

Secretary
HANOVER REGISTRAR SERVICES LIMITED
Resigned: 25 March 2008
Appointed Date: 07 February 2001

Director
BLANCHARD, James Rudall, Dr
Resigned: 03 October 2016
Appointed Date: 07 February 2001
73 years old

Director
BLANCHARD, John Ward
Resigned: 08 August 2014
Appointed Date: 07 February 2001
70 years old

Director
KNIGHT, Stephen John, Dr
Resigned: 15 June 2004
Appointed Date: 05 August 2003
74 years old

Director
MCKELVIE, Scott
Resigned: 10 September 2010
Appointed Date: 07 February 2001
67 years old

Director
TURNER, Adrian Charles
Resigned: 28 March 2008
Appointed Date: 20 September 2004
71 years old

Director
WILLIAMS, John Philip, Dr
Resigned: 30 September 2016
Appointed Date: 28 March 2008
73 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 07 February 2001
Appointed Date: 07 February 2001

Persons With Significant Control

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

RUDALL BLANCHARD ASSOCIATES GROUP LIMITED Events

08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
07 Oct 2016
Termination of appointment of James Rudall Blanchard as a director on 3 October 2016
07 Oct 2016
Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016
04 Oct 2016
Termination of appointment of John Philip Williams as a director on 30 September 2016
03 Oct 2016
Full accounts made up to 31 December 2015
...
... and 71 more events
13 Jul 2001
Accounting reference date shortened from 28/02/02 to 31/08/01
16 May 2001
New director appointed
13 Feb 2001
Secretary resigned
13 Feb 2001
Director resigned
07 Feb 2001
Incorporation