Rsk Environment Limited
Environmental consulting activities
Rsk Environment Limited contacts: address, phone, fax, email, website, shedule
Address: 34 Albyn Place Aberdeen AB10 1FW
Phone: +44-1394 2082702
Fax: +44-1394 2082702
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Rsk Environment Limited"? - send email to us!
Registration data Rsk Environment Limited
Register date: 1989-01-11
Register number: SC115530
Type of company: Private Limited Company
Get full report form global database UK for Rsk Environment LimitedOwner, director, manager of Rsk Environment Limited
Haydn Keen Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: February 1971, British
Stephen Pettitt Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: November 1963, British
Neil Hutchinson Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: February 1975, British
Dr David Benjamin Crofts Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: January 1973, British
Timothy Grossey Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: April 1977, British
Christopher Mark Frain Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: March 1983, British
Dr Paul Stewart Upton Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: February 1958, British
Jonathan Bailey Director. Address: Pirton Road, Holwell, Hitchin, Hertfordshire, SG5 3SR, England. DoB: August 1973, British
David Anchor Director. Address: Dale Close, Toddington, Bedfordshire, LU5 6EP, England. DoB: September 1971, British
Nigel Brian Austin Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: May 1961, British
Melissa Gayle Fox Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: March 1983, British
Warren Lee Percival Director. Address: Street Lane, 6 Church Mews Bolington, Leeds, Yorkshire, LS8 2ET, England. DoB: July 1980, British
Mark Steward Director. Address: Mountford Close, Wellesbourne, Warwick, CV35 9QG, England. DoB: November 1967, British
Robin Alistair Domeney Director. Address: Edenhall Close, Holmes Chapel, Crewe, CW4 7LE, England. DoB: August 1970, British
Dr Ian Robert Goodacre Director. Address: Torr Drive, Wirral, Merseyside, CH62 0BG, England. DoB: May 1972, British
Lucy Thomas Director. Address: Whaley Lane, Whaley Bridge, High Peak, Derbyshire, SK23 7AE, England. DoB: June 1976, British
Sean Alasdair Mcdonald Gamble Director. Address: Sugar Lane, Manley, Frodsham, WA6 9EB, England. DoB: December 1961, British
Brian Lewis Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: March 1973, British
Nicolas William Selves Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: September 1949, British
Dr Ian Sims Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: June 1957, British
Gary Mcguicken Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: March 1962, British
Shon Gwyn Owen Williams Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: May 1962, British
Sarah Mogford Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: October 1975, British
Adrian Harris Marsh Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: August 1952, British
George Tuckwell Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: October 1973, British
Gareth Thomas Jones Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: May 1952, British
Ann Boulter Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: February 1973, British
Fergus Anderson Collie Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: December 1952, British
Sarah Madeleine Harmer Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: March 1974, British
David Watson Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: November 1965, British
Steven Mills Secretary. Address: Paragon Terrace, Cheltenham, Gloucestershire, GL53 7LA, United Kingdom. DoB:
Wendy Patricia Hogben Director. Address: St. Johns Mews, St. Johns Road, Altrincham, Cheshire, WA14 2NA. DoB: April 1969, British
Dr Carolyn Jane Young Director. Address: Rowton Lane, Rowton, Chester, Cheshire, CH3 6AT. DoB: January 1967, British
Katrina Maria Cooper Director. Address: 31 Elvendon Road, Goring, Reading, Oxfordshire, RG8 0DP. DoB: March 1962, British
Garry Charnock Director. Address: Lane End Farm, Kelsall Road Ashton, Chester, Cheshire, CH3 8BH. DoB: March 1954, British
Dorothy Janet Swan Director. Address: 37 Heathfield Road, Acton, London, W3 8EJ. DoB: December 1951, British
Peter John Witherington Director. Address: 4 Greenside Drive, Hale, Altrincham, Cheshire, WA14 3HX. DoB: May 1951, British
Nigel Paul Board Director. Address: 25 Coleridge Close, Twyford, Reading, Berkshire, RG10 0XL. DoB: April 1963, British
David Taylor Director. Address: 30 Saxon Road, Hoylake, Wirral, Merseyside, L47 3AF. DoB: April 1952, British
Jennefer Alison Wilson Director. Address: 6 Morley Close, Mickle Close, Chester, Cheshire, CH2 4QS. DoB: March 1955, British
Ian Harry Strudwick Director. Address: Ivy Dene, Kelsall Road, Ashton Hayes, Chester, CH3 8BH. DoB: February 1969, British
Michael William Mason Director. Address: 5 Aldersey Way, Bunbury, Cheshire, CW6 9GN. DoB: October 1964, British
Dr Mary Ann Elizabeth Smyth Director. Address: Craig Farm, Balmaclelan, Castle Douglas, Kirkcudbrightshire, DG7 3QS. DoB: March 1962, British
Susan Sljivic Director. Address: 8 Red Lane, Frodsham, Cheshire, WA6 6RB. DoB: April 1961, British
Alasdair Alan Ryder Director. Address: The Forge, Pentre Lane, Ashton, Cheshire, CH3 8BX. DoB: n\a, British
William Desmond Clewes Director. Address: Annandale Drive, Lower Bourne, Farnham, Surrey, GU10 3JD, England. DoB: February 1951, British
Neal James Prescott Director. Address: Ditchford Close, Wootton, Northampton, NN4 6AY, England. DoB: January 1970, British
Andrew Grafton Director. Address: The Wayback, Saffron Walden, Essex, CB10 2AX, England. DoB: October 1982, British
Paul Stephen Stearns Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: January 1961, British
Jon Clark Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: July 1957, British
David Andrew Brown Director. Address: 3 Woodlands Drive, Chester, Cheshire, CH2 3QQ. DoB: January 1964, British
John Roger Jones Director. Address: 27 Suncliffe Drive, Kenilworth, Warwickshire, CV8 1FH. DoB: September 1944, British
Robert Charles Weber Director. Address: 193 Duck Pond Drive, Groton, Massachusetts, 01450, Usa. DoB: October 1954, American
Alasdair Alan Ryder Secretary. Address: The Forge, Pentre Lane, Ashton, Cheshire, CH3 8BX. DoB: n\a, British
Sophie Tibble Director. Address: The Old Post Office, Seven Sisters Lane, Ollerton, Knutsford, Cheshire, WA1 68RN. DoB: November 1966, British
Claudio Viola Director. Address: Via Abbondio Sangiorgio 20, 20145 Milano, 20195, FOREIGN, Italy. DoB: October 1950, Italian
Robert Petersen Director. Address: 45 West Street, Beverly Farms, Massachusetts, 01915, Usa. DoB: July 1943, Us
Dr. Sheila Caroline Ryder Secretary. Address: The Forge Pentre Lane, Ashton, Chester, CH3 8BX. DoB:
Robert Michael Jaques Director. Address: 34 Albyn Place, Aberdeen, AB10 1FW. DoB: February 1950, British
Philip Graham Parkinson Director. Address: 57 Gorselands, Andeyer Road, Newbury, Berkshire, RG14 6PU. DoB: August 1950, British
Roger Murray Wells Director. Address: 4301 Long Champ Drive, Austin, Texas 78746, FOREIGN, Usa. DoB: July 1946, Us
Colin Duncan Director. Address: 16 Back Lane, Duddon, Tarporley, WA6 0AR. DoB: May 1958, British
Anne Kemp Director. Address: Barncroft, Parklands, Shere, Surrey, GU4 5SQ. DoB: March 1963, British
Martin Charles Lednor Director. Address: 1 Home Farm Cottage, Chapel House Lane Puddington, South Wirral, L64 5SN. DoB: November 1955, British
John Bernard Kenworthy Director. Address: 13 Abbotshall Crescent, Cults, Aberdeen, Aberdeenshire, AB1 9JQ. DoB: June 1938, British
Stronachs Corporate-nominee-secretary. Address: 34 Albyn Place, Aberdeen, Aberdeenshire, AB10 1FW. DoB:
James Matheson Robertson Nominee-director. Address: 12 Carden Place, Aberdeen, AB9 1FW. DoB: n\a, British
Jobs in Rsk Environment Limited vacancies. Career and practice on Rsk Environment Limited. Working and traineeship
Sorry, now on Rsk Environment Limited all vacancies is closed.
Responds for Rsk Environment Limited on FaceBook
Read more comments for Rsk Environment Limited. Leave a respond Rsk Environment Limited in social networks. Rsk Environment Limited on Facebook and Google+, LinkedIn, MySpaceAddress Rsk Environment Limited on google map
Other similar UK companies as Rsk Environment Limited: Lateam Ltd | Goldmerit Limited | Parkhurst Solutions Limited | Woof Style Ltd | Domestic And Commercial Security Limited
The official moment the company was established is 1989-01-11. Established under company registration number SC115530, it is considered a Private Limited Company. You can contact the headquarters of the company during business times at the following address: 34 Albyn Place Aberdeen, AB10 1FW Aberdeen city centre. It has been already nine years that This company's name is Rsk Environment Limited, but until 2007 the name was Rsk Ensr Environment and before that, until 2003-04-03 this company was known as R.s.k. Environment. This means it has used three other names. This enterprise Standard Industrial Classification Code is 74901 which means Environmental consulting activities. The business latest financial reports were submitted for the period up to 2015-03-31 and the most recent annual return was released on 2016-01-11. It's been 27 years for Rsk Environment Ltd in the field, it is still in the race and is very inspiring for the competition.
We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 12 transactions from worth at least 500 pounds each, amounting to £26,802 in total. The company also worked with the London Borough of Hounslow (4 transactions worth £13,953 in total) and the Milton Keynes Council (7 transactions worth £12,156 in total). Rsk Environment was the service provided to the Sandwell Council Council covering the following areas: Homes And Comm + Hra Capital, Regeneration And The Economy Capital and Street Scene was also the service provided to the Derby City Council Council covering the following areas: Capital Expenditure.
Regarding to the following limited company, all of director's obligations have so far been done by Haydn Keen, Stephen Pettitt, Neil Hutchinson and 41 other members of the Management Board who might be found within the Company Staff section of this page. Amongst these fourty four managers, Alasdair Alan Ryder has been with the limited company for the longest period of time, having become a part of Board of Directors in March 1989. Moreover, the managing director's duties are constantly aided by a secretary - Steven Mills, from who was selected by the following limited company on 2009-01-19.
