RWS HOLDINGS PLC
CHALFONT ST PETER HEALTH MEDIA GROUP PLC INTERNET DIRECT PLC

Hellopages » Buckinghamshire » Chiltern » SL9 9FG

Company number 03002645
Status Active
Incorporation Date 16 December 1994
Company Type Public Limited Company
Address EUROPA HOUSE CHILTERN PARK, CHILTERN HILL, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 9FG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Statement of capital following an allotment of shares on 16 February 2017 GBP 2,278,859.50 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Reappoint officer / general business 14/02/2017 RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of RWS HOLDINGS PLC are www.rwsholdings.co.uk, and www.rws-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Rws Holdings Plc is a Public Limited Company. The company registration number is 03002645. Rws Holdings Plc has been working since 16 December 1994. The present status of the company is Active. The registered address of Rws Holdings Plc is Europa House Chiltern Park Chiltern Hill Chalfont St Peter Buckinghamshire Sl9 9fg. . THOMPSON, Richard James is a Secretary of the company. BRODE, Andrew Stephen is a Director of the company. LUCAS, Elisabeth Ann is a Director of the company. MOUNTFORD, Peter is a Director of the company. OTTWAY, Reinhard Karl-Heinz is a Director of the company. SHRIMPTON, David Everard is a Director of the company. THOMPSON, Richard James is a Director of the company. Secretary GOLFAR, James Stuart has been resigned. Secretary INGRAM, David Colin has been resigned. Secretary KAYE, Gavin Mark has been resigned. Secretary MCCARTHY, Michael Anthony has been resigned. Secretary MOUNTFORD, Peter has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BRADSHAW, Adrian Effland has been resigned. Director DE YOUNG, Ronald has been resigned. Director FISHER, Nicholas has been resigned. Director FITZPATRICK, Declan Anthony has been resigned. Director GOLFAR, James Stuart has been resigned. Director GOODCHILD, Simon has been resigned. Director GREEN, David Simon has been resigned. Director IVEY, John Charles has been resigned. Director KAYE, Gavin Mark has been resigned. Director MCCARTHY, Michael Anthony has been resigned. Director MOUNTFORD, Peter has been resigned. Director SHEARER, Gillian has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
THOMPSON, Richard James
Appointed Date: 01 January 2013

Director
BRODE, Andrew Stephen
Appointed Date: 10 April 2000
85 years old

Director
LUCAS, Elisabeth Ann
Appointed Date: 11 November 2003
69 years old

Director
MOUNTFORD, Peter
Appointed Date: 13 August 2001
68 years old

Director
OTTWAY, Reinhard Karl-Heinz
Appointed Date: 01 January 2012
65 years old

Director
SHRIMPTON, David Everard
Appointed Date: 01 January 2010
82 years old

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

Resigned Directors

Secretary
GOLFAR, James Stuart
Resigned: 10 April 2000
Appointed Date: 16 December 1994

Secretary
INGRAM, David Colin
Resigned: 13 August 2001
Appointed Date: 17 July 2000

Secretary
KAYE, Gavin Mark
Resigned: 11 November 2003
Appointed Date: 13 August 2001

Secretary
MCCARTHY, Michael Anthony
Resigned: 31 December 2012
Appointed Date: 11 November 2003

Secretary
MOUNTFORD, Peter
Resigned: 17 July 2000
Appointed Date: 10 April 2000

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 16 December 1994
Appointed Date: 16 December 1994

Director
BRADSHAW, Adrian Effland
Resigned: 13 August 2001
Appointed Date: 10 April 2000
68 years old

Director
DE YOUNG, Ronald
Resigned: 10 April 2000
Appointed Date: 11 February 2000
85 years old

Director
FISHER, Nicholas
Resigned: 11 November 2003
Appointed Date: 13 August 2001
67 years old

Director
FITZPATRICK, Declan Anthony
Resigned: 10 December 2001
Appointed Date: 13 August 2001
68 years old

Director
GOLFAR, James Stuart
Resigned: 13 August 2001
Appointed Date: 16 December 1994
64 years old

Director
GOODCHILD, Simon
Resigned: 16 August 2002
Appointed Date: 10 December 2001
56 years old

Director
GREEN, David Simon
Resigned: 11 February 2000
Appointed Date: 16 December 1994
63 years old

Director
IVEY, John Charles
Resigned: 01 January 2010
Appointed Date: 11 November 2003
83 years old

Director
KAYE, Gavin Mark
Resigned: 11 November 2003
Appointed Date: 13 August 2001
62 years old

Director
MCCARTHY, Michael Anthony
Resigned: 31 December 2012
Appointed Date: 11 November 2003
78 years old

Director
MOUNTFORD, Peter
Resigned: 17 July 2000
Appointed Date: 10 April 2000
68 years old

Director
SHEARER, Gillian
Resigned: 16 August 2002
Appointed Date: 10 December 2001
66 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 16 December 1994
Appointed Date: 16 December 1994

RWS HOLDINGS PLC Events

26 Apr 2017
Group of companies' accounts made up to 30 September 2016
16 Mar 2017
Statement of capital following an allotment of shares on 16 February 2017
  • GBP 2,278,859.50

07 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reappoint officer / general business 14/02/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares

08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
29 Mar 2016
Group of companies' accounts made up to 30 September 2015
...
... and 200 more events
30 Jan 1996
Return made up to 16/12/95; full list of members
  • 363(288) ‐ Director's particulars changed

23 Jun 1995
Registered office changed on 23/06/95 from: 152 city road london EC1V 2NX

23 Jun 1995
Secretary resigned;new director appointed

23 Jun 1995
New secretary appointed;director resigned;new director appointed

16 Dec 1994
Incorporation

RWS HOLDINGS PLC Charges

17 December 2003
Memorandum of deposit of stocks and shares and other marketable securitites by one or more than one depositor
Delivered: 24 December 2003
Status: Satisfied on 16 January 2004
Persons entitled: Barclays Bank PLC
Description: Loan notes issued on 25 january of £18,000,000. see the…
27 February 2002
Debenture
Delivered: 7 March 2002
Status: Satisfied on 19 September 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…