RSW INTERNATIONAL LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 5QB

Company number 03476425
Status Active
Incorporation Date 4 December 1997
Company Type Private Limited Company
Address C/O PM+M GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, BB1 5QB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100,000 . The most likely internet sites of RSW INTERNATIONAL LIMITED are www.rswinternational.co.uk, and www.rsw-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Rsw International Limited is a Private Limited Company. The company registration number is 03476425. Rsw International Limited has been working since 04 December 1997. The present status of the company is Active. The registered address of Rsw International Limited is C O Pm M Greenbank Technology Park Challenge Way Blackburn Lancashire Bb1 5qb. . RUBENS, Paul is a Secretary of the company. PEARLMAN, Alan is a Director of the company. RUBENS, Mark is a Director of the company. RUBENS, Paul is a Director of the company. Secretary RUBENS, Patricia Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MEWSE, Phillip has been resigned. Director RUBENS, Patricia Anne has been resigned. Director RUBENS, Philip Neville has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
RUBENS, Paul
Appointed Date: 04 January 2005

Director
PEARLMAN, Alan
Appointed Date: 08 December 1997
82 years old

Director
RUBENS, Mark
Appointed Date: 04 December 1997
55 years old

Director
RUBENS, Paul
Appointed Date: 04 January 2005
53 years old

Resigned Directors

Secretary
RUBENS, Patricia Anne
Resigned: 04 January 2005
Appointed Date: 08 December 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 December 1997
Appointed Date: 04 December 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 December 1997
Appointed Date: 04 December 1997

Director
MEWSE, Phillip
Resigned: 05 April 2014
Appointed Date: 01 March 2003
58 years old

Director
RUBENS, Patricia Anne
Resigned: 04 January 2005
Appointed Date: 08 December 1997
83 years old

Director
RUBENS, Philip Neville
Resigned: 04 January 2005
Appointed Date: 08 December 1997
91 years old

Persons With Significant Control

Rsw (Imports) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RSW INTERNATIONAL LIMITED Events

19 Dec 2016
Confirmation statement made on 4 December 2016 with updates
01 Sep 2016
Accounts for a medium company made up to 31 December 2015
15 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000

09 Jul 2015
Full accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100,000

...
... and 64 more events
31 Dec 1997
New director appointed
31 Dec 1997
New secretary appointed;new director appointed
31 Dec 1997
New director appointed
31 Dec 1997
New director appointed
04 Dec 1997
Incorporation

RSW INTERNATIONAL LIMITED Charges

9 September 2011
Legal assignment
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 August 2011
Floating charge (all assets)
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: Fixed and floating charge over all undertaking property and…
18 August 2011
Fixed charge on purchased debts which fail to vest
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
25 July 2011
Debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 April 2005
Debenture
Delivered: 6 April 2005
Status: Satisfied on 20 September 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
4 January 2005
Fixed and floating charge
Delivered: 22 January 2005
Status: Satisfied on 18 April 2012
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: All purchased debts which fail to vest absolutely in the…
18 February 1998
Debenture
Delivered: 3 March 1998
Status: Satisfied on 11 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…