R.I.W. LIMITED
BINFIELD BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG42 4PZ

Company number 00177476
Status Active
Incorporation Date 25 October 1921
Company Type Private Limited Company
Address ARC HOUSE, TERRACE ROAD SOUTH, BINFIELD BRACKNELL, BERKSHIRE, RG42 4PZ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Ms Sara Margareta Bergstedt as a director on 3 March 2017; Satisfaction of charge 2 in full; Accounts for a small company made up to 31 December 2015. The most likely internet sites of R.I.W. LIMITED are www.riw.co.uk, and www.r-i-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and twelve months. The distance to to Bagshot Rail Station is 6.3 miles; to Camberley Rail Station is 6.8 miles; to Blackwater Rail Station is 6.9 miles; to Burnham (Berks) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R I W Limited is a Private Limited Company. The company registration number is 00177476. R I W Limited has been working since 25 October 1921. The present status of the company is Active. The registered address of R I W Limited is Arc House Terrace Road South Binfield Bracknell Berkshire Rg42 4pz. . BERGSTEDT, Sara Margareta is a Director of the company. WALKER, Mark William is a Director of the company. Secretary FARMER, Martin Ian has been resigned. Secretary PAGE, Terence George has been resigned. Director FARMER, Martin Ian has been resigned. Director HUDSON, Bernard has been resigned. Director HUDSON, Bernard has been resigned. Director KARMITZ, Pierre has been resigned. Director PAGE, Terence George has been resigned. Director PISACANE, Paul Vincent has been resigned. Director SPARGO, Alan has been resigned. Director TUGWELL, David Alan George has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
BERGSTEDT, Sara Margareta
Appointed Date: 03 March 2017
49 years old

Director
WALKER, Mark William
Appointed Date: 18 December 1995
63 years old

Resigned Directors

Secretary
FARMER, Martin Ian
Resigned: 05 March 2010
Appointed Date: 01 December 1997

Secretary
PAGE, Terence George
Resigned: 01 December 1997

Director
FARMER, Martin Ian
Resigned: 31 May 2010
Appointed Date: 01 December 1997
72 years old

Director
HUDSON, Bernard
Resigned: 21 July 1993
Appointed Date: 01 February 1993
77 years old

Director
HUDSON, Bernard
Resigned: 21 November 2000
77 years old

Director
KARMITZ, Pierre
Resigned: 03 January 1996
91 years old

Director
PAGE, Terence George
Resigned: 24 November 2000
82 years old

Director
PISACANE, Paul Vincent
Resigned: 08 April 2013
Appointed Date: 24 November 2000
69 years old

Director
SPARGO, Alan
Resigned: 21 June 1996
89 years old

Director
TUGWELL, David Alan George
Resigned: 24 November 2000
82 years old

Persons With Significant Control

Mr Mark William Walker
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

R.I.W. LIMITED Events

13 Mar 2017
Appointment of Ms Sara Margareta Bergstedt as a director on 3 March 2017
01 Mar 2017
Satisfaction of charge 2 in full
01 Oct 2016
Accounts for a small company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 21 July 2016 with updates
12 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6,300

...
... and 98 more events
05 Aug 1987
Return made up to 18/06/87; full list of members

26 Mar 1987
Full accounts made up to 31 December 1986

03 Jun 1986
Full accounts made up to 31 December 1985

03 Jun 1986
Return made up to 30/05/86; full list of members

25 Oct 1921
Incorporation

R.I.W. LIMITED Charges

27 June 1991
Mortgage debenture
Delivered: 4 July 1991
Status: Satisfied on 1 March 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 April 1982
Debenture
Delivered: 14 April 1982
Status: Satisfied
Persons entitled: The Hongkong and Shanghai Banking Corporation
Description: Fixed & floating charges undertaking and all property and…