RWS (OVERSEAS) LIMITED
CHALFONT ST PETER

Hellopages » Buckinghamshire » Chiltern » SL9 9FG

Company number 01014383
Status Active
Incorporation Date 15 June 1971
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 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 16 February 2017 GBP 92,635,200.00 ; 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 (OVERSEAS) LIMITED are www.rwsoverseas.co.uk, and www.rws-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. Rws Overseas Limited is a Private Limited Company. The company registration number is 01014383. Rws Overseas Limited has been working since 15 June 1971. The present status of the company is Active. The registered address of Rws Overseas Limited 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. OTTWAY, Reinhard Karl-Heinz 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. Director BARB, Wolfgang Gerson, Dr 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. 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: 11 February 1995
85 years old

Director
OTTWAY, Reinhard Karl-Heinz
Appointed Date: 07 November 2005
65 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 March 1995

Secretary
BRENTNALL, Philip
Resigned: 10 February 1995

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

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

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

Director
JONES, Timothy John
Resigned: 25 July 2000
Appointed Date: 01 September 1992
65 years old

Director
LODGE, Stephen John
Resigned: 31 January 2011
Appointed Date: 10 February 1995
67 years old

Director
LUCAS, Elisabeth Ann
Resigned: 31 December 2011
Appointed Date: 10 February 1995
69 years old

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

Persons With Significant Control

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

RWS (OVERSEAS) LIMITED Events

16 Mar 2017
Statement of capital following an allotment of shares on 16 February 2017
  • GBP 92,635,200.00

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

02 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 129 more events
27 Jan 1987
Return made up to 28/08/86; full list of members

27 Jan 1987
Accounting reference date shortened from 31/12 to 31/03

13 Nov 1986
Full accounts made up to 31 March 1986

30 Sep 1986
Director resigned

15 Jun 1971
Incorporation

RWS (OVERSEAS) LIMITED Charges

11 February 1995
Debenture
Delivered: 21 February 1995
Status: Satisfied on 24 February 2000
Persons entitled: 3I PLC,as Trustee and Agent on Behalf of the Lenders Under a Mezzanine Loan Agreement of Evendate
Description: Fixed and floating charges over the undertaking and all…
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…