RWG LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8JS

Company number 00722208
Status Active
Incorporation Date 25 April 1962
Company Type Private Limited Company
Address THE JOHNSON BUILDING, 77 HATTON GARDEN, LONDON, EC1N 8JS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 60,000 . The most likely internet sites of RWG LIMITED are www.rwg.co.uk, and www.rwg.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rwg Limited is a Private Limited Company. The company registration number is 00722208. Rwg Limited has been working since 25 April 1962. The present status of the company is Active. The registered address of Rwg Limited is The Johnson Building 77 Hatton Garden London Ec1n 8js. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. YOUNG, Mark Antony is a Director of the company. Secretary GRIFFITHS, Sally Jane has been resigned. Secretary LYSIONEK, Susan Mary has been resigned. Director ADAMSON, Alan has been resigned. Director BAKER, Christopher Edward has been resigned. Director BATTEN, David Robert has been resigned. Director BURGESS, Ian Charles has been resigned. Director COLMAN, Daniel Richard has been resigned. Director DOBBIE, Michael Stuart has been resigned. Director EDWARDS, Roger John has been resigned. Director FARRANT, Jeremy has been resigned. Director HANCOCK, David Martin has been resigned. Director HARGRAVE-SMITH, Graham has been resigned. Director HEDGES, Terence Barry has been resigned. Director JOHNSON, Charles Morgan has been resigned. Director LINNELL, Peter John has been resigned. Director MARKWICK, Janet Ann has been resigned. Director PENSON, Alan Anthony has been resigned. Director SHANNON, Oliver John Christopher has been resigned. Director SKRZYNSKI, Stafan Patrick has been resigned. Director STITCHER, Robert has been resigned. Director WHITE, Alexander Henry Philip has been resigned. Director WHITE, Rodney James has been resigned. Director WILSON, Roy Paterson has been resigned. Director WOOD, Ian David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2007

Director
YOUNG, Mark Antony
Appointed Date: 20 November 2015
58 years old

Resigned Directors

Secretary
GRIFFITHS, Sally Jane
Resigned: 30 June 2003

Secretary
LYSIONEK, Susan Mary
Resigned: 18 September 2007
Appointed Date: 01 July 2003

Director
ADAMSON, Alan
Resigned: 28 November 2014
Appointed Date: 08 November 2012
59 years old

Director
BAKER, Christopher Edward
Resigned: 30 September 1993
Appointed Date: 03 February 1992
82 years old

Director
BATTEN, David Robert
Resigned: 01 October 1994
Appointed Date: 03 February 1992
70 years old

Director
BURGESS, Ian Charles
Resigned: 09 October 1992
89 years old

Director
COLMAN, Daniel Richard
Resigned: 25 January 1993
94 years old

Director
DOBBIE, Michael Stuart
Resigned: 01 October 1994
Appointed Date: 03 February 1992
73 years old

Director
EDWARDS, Roger John
Resigned: 01 June 1999
Appointed Date: 25 October 1995
83 years old

Director
FARRANT, Jeremy
Resigned: 13 November 1992
77 years old

Director
HANCOCK, David Martin
Resigned: 31 March 1994
89 years old

Director
HARGRAVE-SMITH, Graham
Resigned: 01 October 1994
89 years old

Director
HEDGES, Terence Barry
Resigned: 31 January 1993
Appointed Date: 03 February 1992
77 years old

Director
JOHNSON, Charles Morgan
Resigned: 04 September 1995
81 years old

Director
LINNELL, Peter John
Resigned: 28 August 2001
Appointed Date: 03 August 1999
67 years old

Director
MARKWICK, Janet Ann
Resigned: 08 November 2012
Appointed Date: 01 February 2008
62 years old

Director
PENSON, Alan Anthony
Resigned: 21 July 1995
Appointed Date: 31 March 1994
73 years old

Director
SHANNON, Oliver John Christopher
Resigned: 31 December 2001
Appointed Date: 11 July 2000
89 years old

Director
SKRZYNSKI, Stafan Patrick
Resigned: 01 October 1994
Appointed Date: 04 November 1993
70 years old

Director
STITCHER, Robert
Resigned: 14 October 2005
Appointed Date: 30 September 2002
57 years old

Director
WHITE, Alexander Henry Philip
Resigned: 18 January 2008
Appointed Date: 21 December 2005
63 years old

Director
WHITE, Rodney James
Resigned: 30 September 1994
81 years old

Director
WILSON, Roy Paterson
Resigned: 13 June 2000
Appointed Date: 25 October 1995
78 years old

Director
WOOD, Ian David
Resigned: 20 November 2015
Appointed Date: 28 November 2014
61 years old

Persons With Significant Control

Grey Communications Group Limited
Notified on: 16 January 2017
Nature of control: Ownership of shares – 75% or more

RWG LIMITED Events

27 Jan 2017
Confirmation statement made on 16 January 2017 with updates
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 60,000

04 Dec 2015
Appointment of Mr Mark Antony Young as a director on 20 November 2015
04 Dec 2015
Termination of appointment of Ian David Wood as a director on 20 November 2015
...
... and 165 more events
25 Sep 1987
Declaration of satisfaction of mortgage/charge

31 Mar 1987
Return made up to 31/05/86; full list of members

20 Mar 1987
Full accounts made up to 30 April 1986

20 Jun 1986
Director resigned

20 May 1986
Full accounts made up to 30 April 1985

RWG LIMITED Charges

28 March 1994
Debenture
Delivered: 15 April 1994
Status: Satisfied on 27 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1991
Guarantee & debenture
Delivered: 4 February 1991
Status: Satisfied on 2 March 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1982
Legal charge
Delivered: 20 May 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H flat 2, 23 down street W.1 london borough of…
31 May 1980
Legal charge
Delivered: 14 June 1980
Status: Satisfied on 25 September 1987
Persons entitled: Barclays Bank PLC
Description: Bodemick restronquet point feock truro cornwall.
16 May 1978
Debenture
Delivered: 24 May 1978
Status: Satisfied on 22 July 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…