RWS GROUP LIMITED
CHALFONT ST PETER

Hellopages » Buckinghamshire » Chiltern » SL9 9FG

Company number 01575193
Status Active
Incorporation Date 17 July 1981
Company Type Private Limited Company
Address EUROPA HOUSE CHILTERN PARK, CHILTERN HILL, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 9FG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and forty-two events have happened. The last three records are Statement of capital following an allotment of shares on 16 February 2017 USD 93,127,135.00 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Full accounts made up to 30 September 2016. The most likely internet sites of RWS GROUP LIMITED are www.rwsgroup.co.uk, and www.rws-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Rws Group Limited is a Private Limited Company. The company registration number is 01575193. Rws Group Limited has been working since 17 July 1981. The present status of the company is Active. The registered address of Rws Group Limited is Europa House Chiltern Park Chiltern Hill Chalfont St Peter Buckinghamshire Sl9 9fg. . THOMPSON, Richard James is a Secretary of the company. ALETTO, Roberto Carmine Michele is a Director of the company. BRODE, Andrew Stephen is a Director of the company. CHENIQUE, Caroline Harriet is a Director of the company. HINDLEY, Joanne Claire is a Director of the company. OTTWAY, Reinhard Karl-Heinz is a Director of the company. SIMPKIN, Neil Thomas is a Director of the company. SITCH, Charles Edward is a Director of the company. THOMPSON, Richard James is a Director of the company. Secretary ANTHONY, Susan has been resigned. Secretary BRENTNALL, Philip has been resigned. Secretary JONES, Timothy John has been resigned. Secretary MCCARTHY, Michael Anthony has been resigned. Secretary POTTS, Susan has been resigned. Director ANTHONY, Susan has been resigned. Director BARB, Elinor Mary Hertha has been resigned. Director BARB, Natalie Clara has been resigned. Director BARB, Wolfgang Gerson, Dr has been resigned. Director BARB, Wolfgang Gerson, Dr has been resigned. Director BRENTNALL, Philip has been resigned. Director EDWARDS, Yvette Patricia has been resigned. Director JONES, Timothy John has been resigned. Director LODGE, Stephen John has been resigned. Director LUCAS, Elisabeth Ann has been resigned. Director MCCARTHY, Michael Anthony has been resigned. Director RANDALL, Robert John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THOMPSON, Richard James
Appointed Date: 01 January 2013

Director
ALETTO, Roberto Carmine Michele
Appointed Date: 01 January 2012
60 years old

Director
BRODE, Andrew Stephen
Appointed Date: 11 February 1995
85 years old

Director
CHENIQUE, Caroline Harriet
Appointed Date: 03 September 2014
65 years old

Director
HINDLEY, Joanne Claire
Appointed Date: 01 January 2012
50 years old

Director
OTTWAY, Reinhard Karl-Heinz
Appointed Date: 01 January 2001
65 years old

Director
SIMPKIN, Neil Thomas
Appointed Date: 01 January 2012
54 years old

Director
SITCH, Charles Edward
Appointed Date: 01 January 2009
56 years old

Director
THOMPSON, Richard James
Appointed Date: 28 November 2012
63 years old

Resigned Directors

Secretary
ANTHONY, Susan
Resigned: 31 March 2007
Appointed Date: 16 February 1995

Secretary
BRENTNALL, Philip
Resigned: 31 March 1994

Secretary
JONES, Timothy John
Resigned: 16 February 1995
Appointed Date: 10 February 1995

Secretary
MCCARTHY, Michael Anthony
Resigned: 31 December 2012
Appointed Date: 02 April 2007

Secretary
POTTS, Susan
Resigned: 11 February 1995
Appointed Date: 01 April 1994

Director
ANTHONY, Susan
Resigned: 31 March 2007
Appointed Date: 01 April 1996
60 years old

Director
BARB, Elinor Mary Hertha
Resigned: 31 March 1994
97 years old

Director
BARB, Natalie Clara
Resigned: 11 February 1995
Appointed Date: 01 April 1994
55 years old

Director
BARB, Wolfgang Gerson, Dr
Resigned: 05 April 1999
Appointed Date: 11 May 1995
97 years old

Director
BARB, Wolfgang Gerson, Dr
Resigned: 10 February 1995
97 years old

Director
BRENTNALL, Philip
Resigned: 10 February 1995
106 years old

Director
EDWARDS, Yvette Patricia
Resigned: 02 June 2014
Appointed Date: 01 January 2012
64 years old

Director
JONES, Timothy John
Resigned: 25 July 2000
65 years old

Director
LODGE, Stephen John
Resigned: 31 January 2011
67 years old

Director
LUCAS, Elisabeth Ann
Resigned: 31 December 2011
69 years old

Director
MCCARTHY, Michael Anthony
Resigned: 31 December 2012
Appointed Date: 02 May 2000
78 years old

Director
RANDALL, Robert John
Resigned: 11 February 1995
94 years old

Persons With Significant Control

Rws Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RWS GROUP LIMITED Events

16 Mar 2017
Statement of capital following an allotment of shares on 16 February 2017
  • USD 93,127,135.00

09 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

01 Mar 2017
Full accounts made up to 30 September 2016
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
25 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 232 more events
13 Nov 1986
Return made up to 28/08/86; full list of members

30 Sep 1986
Director resigned

16 Nov 1984
Particulars of mortgage/charge
20 Apr 1982
Company name changed\certificate issued on 20/04/82
17 Jul 1981
Incorporation

RWS GROUP LIMITED Charges

11 February 1995
Debenture
Delivered: 21 February 1995
Status: Satisfied on 24 February 2000
Persons entitled: 3I PLC, as Agent and Trustee on Behalf of the Lenders (As Defined)
Description: 18, 19, 20 highbury place, london t/no: ngl 576658…
11 February 1995
Guarantee and debenture
Delivered: 17 February 1995
Status: Satisfied on 18 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1990
Legal charge
Delivered: 16 October 1990
Status: Satisfied on 18 September 2004
Persons entitled: Barclays Bank PLC
Description: Ground and first floors of 26 and 28 packhorse road…
25 September 1990
Legal charge
Delivered: 16 October 1990
Status: Satisfied on 18 September 2004
Persons entitled: Barclays Bank PLC
Description: Ground first and second floors of buildings at the road of…
22 February 1989
Legal charge
Delivered: 7 March 1989
Status: Satisfied on 15 June 1991
Persons entitled: Barclays Bank PLC
Description: Flat h, 105 alderney street l/b of city of westminster…
21 February 1989
Legal charge
Delivered: 7 March 1989
Status: Satisfied on 18 September 2004
Persons entitled: Barclays Bank PLC
Description: Part of fourth floor chancery house chancery lane l/b of…
21 February 1989
Legal charge
Delivered: 7 March 1989
Status: Satisfied on 18 September 2004
Persons entitled: Barclays Bank PLC
Description: Ground, first & second floors at the rear of 30 packhorse…
2 November 1984
Debenture
Delivered: 16 November 1984
Status: Satisfied on 18 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…