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