This company is commonly known as Rws (overseas) Limited. The company was founded 52 years ago and was given the registration number 01014383. The firm's registered office is in CHALFONT ST PETER. You can find them at Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | RWS (OVERSEAS) LIMITED |
---|---|---|
Company Number | : | 01014383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1971 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG | Director | 20 December 2022 | Active |
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG | Director | 21 August 2023 | Active |
Tabard House, 16a Trinity Road, Headington Quarry, Oxford, OX3 8LQ | Secretary | 16 March 1995 | Active |
1 Long Wood Drive, Jordans, Beaconsfield, HP9 2SS | Secretary | - | Active |
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG | Secretary | 06 November 2017 | Active |
The Saltlick, Park Corner Nettlebed, Henley On Thames, RG9 6DX | Secretary | 10 February 1995 | Active |
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG | Secretary | 08 April 2022 | Active |
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, United Kingdom, SL9 9FG | Secretary | 02 April 2007 | Active |
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, United Kingdom, SL9 9FG | Secretary | 01 January 2013 | Active |
Spring Wood Hedgerley Lane, Gerrards Cross, SL9 7NS | Director | - | Active |
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, United Kingdom, SL9 9FG | Director | 11 February 1995 | Active |
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG | Director | 08 April 2022 | Active |
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG | Director | 25 July 2021 | Active |
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG | Director | 06 November 2017 | Active |
Wyfold Farm, Wyfold, Reading, RG4 9HU | Director | 01 September 1992 | Active |
Tavistock House, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 10 February 1995 | Active |
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, United Kingdom, SL9 9FG | Director | 10 February 1995 | Active |
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, United Kingdom, SL9 9FG | Director | 02 May 2000 | Active |
Tavistock House, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 07 November 2005 | Active |
Europa House, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, England, SL9 9FG | Director | 28 November 2012 | Active |
Rws Holdings Plc | ||
Notified on | : | 31 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, Chiltern Park, Chiltern Hill, Chalfont St. Peter, England, SL9 9FG |
Nature of control | : |
|
Rws Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, Chiltern Park, Chiltern Hill, Gerrards Cross, England, SL9 9FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type full. | Download |
2024-01-31 | Accounts | Accounts amended with accounts type full. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Officers | Termination secretary company with name termination date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Officers | Appoint person secretary company with name date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Termination secretary company with name termination date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.