R.M. WILLIAMS (UK) LIMITED
BIGGLESWADE

Hellopages » Bedfordshire » Central Bedfordshire » SG18 8NH

Company number 02362577
Status Active
Incorporation Date 17 March 1989
Company Type Private Limited Company
Address UNIT 16, ELDON WAY, BIGGLESWADE, BEDFORDSHIRE, SG18 8NH
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 47722 - Retail sale of leather goods in specialised stores, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Termination of appointment of Heimo Hofmeister as a secretary on 22 February 2017; Appointment of Mr Romuald Jean Jacques Patria as a secretary on 23 February 2017; Confirmation statement made on 22 February 2017 with updates. The most likely internet sites of R.M. WILLIAMS (UK) LIMITED are www.rmwilliamsuk.co.uk, and www.r-m-williams-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Sandy Rail Station is 3.3 miles; to Arlesey Rail Station is 3.6 miles; to Baldock Rail Station is 6.7 miles; to Hitchin Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R M Williams Uk Limited is a Private Limited Company. The company registration number is 02362577. R M Williams Uk Limited has been working since 17 March 1989. The present status of the company is Active. The registered address of R M Williams Uk Limited is Unit 16 Eldon Way Biggleswade Bedfordshire Sg18 8nh. . PATRIA, Romuald Jean Jacques is a Secretary of the company. CORNE, Philip is a Director of the company. MITTA, Raj is a Director of the company. VUPPALAPATI, Ramana Murthy Raju is a Director of the company. Secretary COSH, Peter Robert has been resigned. Secretary HOFMEISTER, Heimo has been resigned. Secretary JACKSON, John Henderson has been resigned. Secretary LATHAM, Charles Joseph has been resigned. Secretary MASON, Gregory George has been resigned. Secretary MORRISON-EVANS, David has been resigned. Secretary WEHRMANN, Eric William has been resigned. Director COWLEY, Kenneth Edward has been resigned. Director COWLEY, Matthew Sean has been resigned. Director DAWSON, David has been resigned. Director GAMMELL, Peter Joshua Thomas has been resigned. Director HAYWARD, James Ronald Waterfield has been resigned. Director JACKSON, John Henderson has been resigned. Director KNOX, Brian Geoffrey has been resigned. Director KURIEN, Bijou has been resigned. Director LEOS, James has been resigned. Director MASON, Gregory George has been resigned. Director PARKER, Kenneth Henry has been resigned. Director PFEIFFER, Michael John has been resigned. Director SUMMERS, Anthony Gilbert has been resigned. Director TURNER, Hamish Andrew has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
PATRIA, Romuald Jean Jacques
Appointed Date: 23 February 2017

Director
CORNE, Philip
Appointed Date: 31 October 2014
67 years old

Director
MITTA, Raj
Appointed Date: 31 October 2014
68 years old

Director
VUPPALAPATI, Ramana Murthy Raju
Appointed Date: 12 November 2014
62 years old

Resigned Directors

Secretary
COSH, Peter Robert
Resigned: 30 June 2015
Appointed Date: 27 March 2015

Secretary
HOFMEISTER, Heimo
Resigned: 22 February 2017
Appointed Date: 30 June 2015

Secretary
JACKSON, John Henderson
Resigned: 26 November 1993
Appointed Date: 04 November 1993

Secretary
LATHAM, Charles Joseph
Resigned: 04 November 1993
Appointed Date: 04 September 1992

Secretary
MASON, Gregory George
Resigned: 04 September 1992

Secretary
MORRISON-EVANS, David
Resigned: 21 June 2007
Appointed Date: 26 November 1993

Secretary
WEHRMANN, Eric William
Resigned: 26 March 2015
Appointed Date: 21 June 2007

Director
COWLEY, Kenneth Edward
Resigned: 31 October 2015
Appointed Date: 02 September 1994
90 years old

Director
COWLEY, Matthew Sean
Resigned: 08 May 2013
Appointed Date: 21 February 2002
56 years old

Director
DAWSON, David
Resigned: 05 November 2015
Appointed Date: 31 October 2014
55 years old

Director
GAMMELL, Peter Joshua Thomas
Resigned: 26 September 2003
Appointed Date: 02 September 1994
68 years old

Director
HAYWARD, James Ronald Waterfield
Resigned: 02 September 1994
Appointed Date: 04 September 1992
67 years old

Director
JACKSON, John Henderson
Resigned: 02 September 1994
Appointed Date: 02 June 1992
84 years old

Director
KNOX, Brian Geoffrey
Resigned: 11 March 1999
Appointed Date: 19 September 1994
81 years old

Director
KURIEN, Bijou
Resigned: 08 December 2015
Appointed Date: 31 October 2014
66 years old

Director
LEOS, James
Resigned: 05 November 2015
Appointed Date: 31 October 2014
58 years old

Director
MASON, Gregory George
Resigned: 04 September 1992
85 years old

Director
PARKER, Kenneth Henry
Resigned: 26 September 2003
Appointed Date: 19 September 1994
94 years old

Director
PFEIFFER, Michael John
Resigned: 26 November 1990
86 years old

Director
SUMMERS, Anthony Gilbert
Resigned: 02 June 1992

Director
TURNER, Hamish Andrew
Resigned: 15 December 2015
Appointed Date: 21 February 2002
58 years old

Persons With Significant Control

R.M. Williams (Pty) Limited
Notified on: 29 April 2016
Nature of control: Ownership of shares – 75% or more

R.M. WILLIAMS (UK) LIMITED Events

27 Feb 2017
Termination of appointment of Heimo Hofmeister as a secretary on 22 February 2017
27 Feb 2017
Appointment of Mr Romuald Jean Jacques Patria as a secretary on 23 February 2017
23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
23 Feb 2017
Amended full accounts made up to 31 March 2016
22 Feb 2017
Registration of charge 023625770001, created on 17 February 2017
...
... and 129 more events
15 Aug 1989
Company name changed\certificate issued on 15/08/89
14 Jul 1989
Secretary resigned;new secretary appointed

14 Jul 1989
Director resigned;new director appointed

17 Mar 1989
Incorporation

17 Mar 1989
Incorporation

R.M. WILLIAMS (UK) LIMITED Charges

17 February 2017
Charge code 0236 2577 0001
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Westpac Banking Corporation
Description: Contains fixed charge…