RM PLC



20 officers / 37 resignations

FATTAL, Daniel

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
secretary
Appointed on
6 November 2023

DAWSON, Carolyn

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
May 1978
Appointed on
1 November 2023
Nationality
British
Occupation
Director

MURRAY WELLS, James Nicholas

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
March 1983
Appointed on
1 November 2023
Nationality
British,American
Occupation
Director

GOODWIN, Simon Michael

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
September 1977
Appointed on
29 August 2023
Nationality
British
Occupation
Director

HUMPHREY, Christopher John

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
March 1957
Appointed on
7 July 2023
Nationality
British
Occupation
Director

RUBENSTEIN, Howard

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
secretary
Appointed on
22 February 2023
Resigned on
6 November 2023

COOK, Mark

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
August 1960
Appointed on
16 January 2023
Nationality
British
Occupation
Director

SMOTHERS, Richard

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
3 January 2023
Nationality
British
Occupation
Director

WHITCHER, Ashley Paul

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
secretary
Appointed on
23 December 2022
Resigned on
22 February 2023

STEVENSON, Helen Claire

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
November 1960
Appointed on
16 February 2022
Nationality
British
Occupation
Director

BERRY, Mark Ian James

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
February 1973
Appointed on
1 October 2021
Nationality
English
Occupation
Director

BLIGH, Charles Edward

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 July 2021
Resigned on
31 October 2023
Nationality
British
Occupation
Director

GRIFFITHS, Victoria Karen

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
1 July 2020
Resigned on
6 October 2023
Nationality
British
Occupation
Director

DEAN, Paul David

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
January 1961
Appointed on
4 February 2020
Resigned on
1 April 2023
Nationality
British
Occupation
Non-Executive Director

LAGLER, Mark

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
secretary
Appointed on
1 October 2019
Resigned on
23 December 2022

MARTIN, Neil Thomas George

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
February 1972
Appointed on
28 September 2015
Resigned on
1 April 2023
Nationality
British
Occupation
Director

MARTELL, Patrick Neil

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
December 1963
Appointed on
1 January 2014
Resigned on
31 December 2023
Nationality
British
Occupation
Director

POULTER, John William

Correspondence address
142b Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4SE
Role ACTIVE
director
Date of birth
November 1942
Appointed on
1 May 2013
Resigned on
16 February 2022
Nationality
British
Occupation
Director

BROOKS, DAVID JOHN

Correspondence address
142B PARK DRIVE, MILTON PARK, ABINGDON, OXON, ENGLAND, OX14 4SE
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
1 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

MATTAR, DEENA

Correspondence address
142B PARK DRIVE, MILTON PARK, ABINGDON, OXON, ENGLAND, OX14 4SE
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
1 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

BLUNDELL, ANDREW MARTIN

Correspondence address
142B PARK DRIVE, MILTON PARK, ABINGDON, OXON, ENGLAND, OX14 4SE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
25 May 2017
Resigned on
24 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

DAVIDSON-SHRINE, GREGORY

Correspondence address
142B PARK DRIVE, MILTON PARK, ABINGDON, OXON, ENGLAND, OX14 4SE
Role RESIGNED
Secretary
Appointed on
11 June 2012
Resigned on
1 October 2019
Nationality
BRITISH

SIRS, ROBIN ADRIAN

Correspondence address
NEW MILL HOUSE, 183 MILTON PARK,MILTON, ABINGDON, OXON, OX14 4SE
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
24 October 2011
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

ADONIS, ANDREW

Correspondence address
140 EASTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 October 2011
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

RATCLIFFE, MARTYN ROY

Correspondence address
NEW MILL HOUSE 183 MILTON PARK, ABINGDON, OXON, ENGLAND, OX14 4SE
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 June 2011
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

MCINTOSH, IAIN PETER

Correspondence address
140 EASTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 April 2010
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

SWEENEY, TERENCE

Correspondence address
HEATH HOUSE SOUTHMORE, ABINGDON, OXFORDSHIRE, OX13 5BG
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
6 June 2008
Resigned on
24 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX13 5BG £636,000

CONNELL, JOSEPHINE LILIAN

Correspondence address
BROCK HOUSE ST. MARGARETS, GREAT GADDESDEN, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 3BZ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 December 2007
Resigned on
19 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP1 3BZ £1,449,000

BRIGHOUSE, TIMOTHY ROBERT PETER

Correspondence address
WILLOW BANK OLD ROAD, SHOTCOVER HEADINGTON, OXFORD, OXFORDSHIRE, OX3 8TA
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
20 May 2004
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX3 8TA £1,374,000

SIRS, ROBIN ADRIAN

Correspondence address
LONG ACRES, OXFORD ROAD, DONNINGTON, NEWBURY, BERKSHIRE, RG14 3AY
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
11 March 2004
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
GROUP P & S DIRECTOR

Average house price in the postcode RG14 3AY £1,605,000

TOMLINSON, MICHAEL JOHN

Correspondence address
BROOKSBY, MAYHALL LANE CHESHAM BOIS, AMERSHAM, BUCKINGHAMSHIRE, HP6 5NR
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
2 February 2004
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP6 5NR £1,769,000

WINDELER, JOHN ROBERT

Correspondence address
FLAT 4 ST ALBANS MANSION, KENSINGTON COURT PLACE, LONDON, W8 5QH
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
1 October 2002
Resigned on
1 October 2011
Nationality
AMERICAN
Occupation
CHAIRMAN

Average house price in the postcode W8 5QH £2,913,000

BRIGHOUSE, TIMOTHY ROBERT PETER

Correspondence address
WILLOW BANK OLD ROAD, SHOTCOVER HEADINGTON, OXFORD, OXFORDSHIRE, OX3 8TA
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
1 October 2002
Resigned on
1 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX3 8TA £1,374,000

CARSBERG, BRYAN VICTOR

Correspondence address
14 THE GREAT QUARRY, GUILDFORD, SURREY, GU1 3XN
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
2 September 2002
Resigned on
26 March 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 3XN £1,609,000

ROBSON, Andrew John

Correspondence address
The Old Post House, Broad Street, Uffington, Faringdon, Oxfordshire, SN7 7RA
Role RESIGNED
secretary
Appointed on
27 September 2000
Resigned on
11 June 2012
Nationality
British

Average house price in the postcode SN7 7RA £688,000

COUTU, SHERRY LEIGH

Correspondence address
MIDDLEFIELD, OFF HINTON WAY, GREAT SHELFORD, CAMBRIDGE, CAMBRIDGESHIRE, CB22 5AN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
18 October 1999
Resigned on
28 October 2007
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB22 5AN £1,257,000

PEARSON, TIMOTHY ROBERT

Correspondence address
49 RALEIGH PARK ROAD, NORTH HINKSEY, OXFORD, OX2 9AZ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
3 November 1997
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 9AZ £506,000

MALTBY, COLIN CHARLES

Correspondence address
51 ADDISON AVENUE, LONDON, W11 4QU
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
30 September 1997
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W11 4QU £8,241,000

BURRELL, MARK WILLIAM

Correspondence address
BAKERS FARM, SHIPLEY, HORSHAM, WEST SUSSEX, RH13 7JJ
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
26 March 1997
Resigned on
27 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

NETHERTON, JOHN RICHARD

Correspondence address
63 CHARLBURY ROAD, OXFORD, OX2 6UX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
1 June 1996
Resigned on
21 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6UX £1,876,000

GIRLING, RICHARD ARTHUR GRAHAM

Correspondence address
HEATH FARM HOUSE, COTTISFORD, NORTHAMPTONSHIRE, NN13 5SN
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 June 1996
Resigned on
27 May 2002
Nationality
BRITISH
Occupation
PRODUCT DEVELOPMENT DIRECTOR

Average house price in the postcode NN13 5SN £746,000

HARRISON, MICHAEL GEOFFREY

Correspondence address
CLIVE HOUSE PORTSMOUTH ROAD, ESHER, SURREY, KT10 9LH
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
16 February 1995
Resigned on
20 February 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 9LH £1,110,000

GREIG, MICHAEL DAVID

Correspondence address
YEW TREE BARN THE PADDOCKS, MAIN STREET, EAST HANNEY, OXFORDSHIRE, OX12 0HX
Role RESIGNED
Secretary
Appointed on
25 January 1994
Resigned on
27 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX12 0HX £914,000

LEIGHFIELD, JOHN PERCIVAL

Correspondence address
91 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
3 November 1993
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7QG £1,185,000

BROWN, ROBIN

Correspondence address
22 NEWLAND, WITNEY, OXFORDSHIRE, OX8 6JF
Role RESIGNED
Secretary
Appointed on
29 October 1992
Resigned on
26 November 1993
Nationality
BRITISH

MACPHERSON, PHILIP STRONE STEWART

Correspondence address
ARMSWORTH PARK HOUSE, ARMSWORTH PARK, OLD ALRESFORD, HAMPSHIRE, SO24 9RH
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
25 January 1992
Resigned on
21 November 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO24 9RH £2,188,000

NETHERTON, JOHN RICHARD

Correspondence address
7 GIBSON CLOSE, ABINGDON, OXFORDSHIRE, OX14 1XS
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
25 January 1992
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode OX14 1XS £474,000

O'REGAN, MICHAEL ROWAN HAMILTON JOHN

Correspondence address
6 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
25 January 1992
Resigned on
31 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6UP £2,446,000

GREIG, MICHAEL DAVID

Correspondence address
COLLEGE FARM HOUSE, COLLEGE FARM, GARFORD, OXFORDSHIRE, OX13 5PF
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
25 January 1992
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX13 5PF £966,000

WELLS, JOAN ELIZABETH

Correspondence address
97 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 6HL
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
25 January 1992
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
PERSONNEL DIRECTOR

Average house price in the postcode OX2 6HL £1,682,000

GIRLING, RICHARD ARTHUR GRAHAM

Correspondence address
HEATH FARM HOUSE, COTTISFORD, NORTHAMPTONSHIRE, NN13 5SN
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
25 January 1992
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
PRODUCT DEVELOPMENT DIRECTOR

Average house price in the postcode NN13 5SN £746,000

FISCHER, MICHAEL DAVID

Correspondence address
WYFOLD MEADOWS FARM WYFORD ROAD, WYFORD, READING, RG4 9HY
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
25 January 1992
Resigned on
28 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG4 9HY £5,038,000

PERKIN, PAUL

Correspondence address
WESTBROOK, HAMPSTEAD NORREYS, THATCHAM, BERKS, RG18 0TF
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
25 January 1992
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
SERVICES DIRECTOR

Average house price in the postcode RG18 0TF £1,041,000

QUYSNER, DAVID WILLIAM

Correspondence address
82 BURBAGE ROAD, LONDON, SE24 9HE
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
25 January 1992
Resigned on
27 April 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE24 9HE £2,102,000

MEYER, CAROLINE ANNE WINSTONE

Correspondence address
RATHLYN LOVE LANE, DONNINGTON, NEWBURY, BERKSHIRE, RG13 2JG
Role RESIGNED
Secretary
Appointed on
25 January 1992
Resigned on
28 October 1992
Nationality
BRITISH

SPENCE, KEITH ARCHIBALD

Correspondence address
240 MARLOW BOTTOM, MARLOW, BUCKINGHAMSHIRE, SL7 3PS
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 January 1992
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
MANUFACTURING & DISTRIBUTION DIRECTOR

Average house price in the postcode SL7 3PS £730,000

SMITH, MICHAEL DAVID COOK

Correspondence address
SPRINGWOOD HOUSE THE RIDGES, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG11 3TA
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
25 January 1992
Resigned on
28 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company