RXWORKS LIMITED
GILLINGHAM RX WORKS.COM LIMITED

Hellopages » Kent » Medway » ME8 0SB

Company number 04090779
Status Active
Incorporation Date 16 October 2000
Company Type Private Limited Company
Address MEDCARE HOUSE CENTURION CLOSE, GILLINGHAM BUSINESS PARK, GILLINGHAM, ENGLAND, ME8 0SB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Mr Mathew Richard Hendra as a director on 12 April 2017; Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of RXWORKS LIMITED are www.rxworks.co.uk, and www.rxworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Rxworks Limited is a Private Limited Company. The company registration number is 04090779. Rxworks Limited has been working since 16 October 2000. The present status of the company is Active. The registered address of Rxworks Limited is Medcare House Centurion Close Gillingham Business Park Gillingham England Me8 0sb. . LUDLOW, James is a Secretary of the company. ETTINGER, Michael Saul is a Director of the company. HARDING, James is a Director of the company. HENDRA, Mathew Richard is a Director of the company. LUDLOW, James is a Director of the company. PALADINO, Steven is a Director of the company. SIEGEL, Walter is a Director of the company. WEATHERLY, Brian is a Director of the company. Secretary BASHA, Nathan Michael has been resigned. Secretary BERNDSEN, Franciscus has been resigned. Secretary ROBINSON, Gregory Paul has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BARNES, James Richard has been resigned. Director BASHA, Nathan Michael has been resigned. Director BENNETT, Andrew has been resigned. Director BENTLEY, David has been resigned. Director BENTLEY, David has been resigned. Director BERNDSEN, Franciscus has been resigned. Director CONSOLATI, Anthony Shane has been resigned. Director ROBINSON, Gregory Paul has been resigned. Director SCANLAN, Phillip Lee has been resigned. Director SCHUCH, Joseph has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
LUDLOW, James
Appointed Date: 01 July 2016

Director
ETTINGER, Michael Saul
Appointed Date: 22 January 2016
64 years old

Director
HARDING, James
Appointed Date: 22 January 2016
70 years old

Director
HENDRA, Mathew Richard
Appointed Date: 12 April 2017
47 years old

Director
LUDLOW, James
Appointed Date: 22 January 2016
47 years old

Director
PALADINO, Steven
Appointed Date: 22 January 2016
68 years old

Director
SIEGEL, Walter
Appointed Date: 22 January 2016
66 years old

Director
WEATHERLY, Brian
Appointed Date: 22 January 2016
58 years old

Resigned Directors

Secretary
BASHA, Nathan Michael
Resigned: 01 January 2015
Appointed Date: 31 May 2012

Secretary
BERNDSEN, Franciscus
Resigned: 01 July 2016
Appointed Date: 01 January 2015

Secretary
ROBINSON, Gregory Paul
Resigned: 16 September 2013
Appointed Date: 18 October 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 18 October 2000
Appointed Date: 16 October 2000

Director
BARNES, James Richard
Resigned: 19 August 2014
Appointed Date: 31 May 2012
51 years old

Director
BASHA, Nathan Michael
Resigned: 16 September 2016
Appointed Date: 31 May 2012
52 years old

Director
BENNETT, Andrew
Resigned: 08 May 2012
Appointed Date: 07 May 2002
63 years old

Director
BENTLEY, David
Resigned: 22 January 2016
Appointed Date: 28 May 2013
65 years old

Director
BENTLEY, David
Resigned: 31 May 2012
Appointed Date: 07 May 2002
65 years old

Director
BERNDSEN, Franciscus
Resigned: 01 July 2016
Appointed Date: 31 May 2012
67 years old

Director
CONSOLATI, Anthony Shane
Resigned: 16 September 2016
Appointed Date: 31 May 2012
50 years old

Director
ROBINSON, Gregory Paul
Resigned: 30 September 2013
Appointed Date: 18 October 2000
65 years old

Director
SCANLAN, Phillip Lee
Resigned: 31 May 2012
Appointed Date: 18 October 2000
62 years old

Director
SCHUCH, Joseph
Resigned: 31 May 2012
Appointed Date: 02 February 2004
76 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 18 October 2000
Appointed Date: 16 October 2000

Persons With Significant Control

Henry Schein Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RXWORKS LIMITED Events

31 May 2017
Appointment of Mr Mathew Richard Hendra as a director on 12 April 2017
20 Oct 2016
Confirmation statement made on 14 October 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to Medcare House Centurion Close Gillingham Business Park Gillingham ME8 0SB on 16 September 2016
16 Sep 2016
Termination of appointment of Anthony Shane Consolati as a director on 16 September 2016
...
... and 101 more events
28 Dec 2000
New director appointed
28 Dec 2000
Ad 18/10/00--------- £ si 100@1=100 £ ic 1/101
23 Oct 2000
Director resigned
23 Oct 2000
Secretary resigned
16 Oct 2000
Incorporation

RXWORKS LIMITED Charges

4 November 2009
Rent deposit agreement
Delivered: 11 November 2009
Status: Outstanding
Persons entitled: Kenneth Benjamin Rogers and Susan Chatterton Rogers
Description: The capital sum of £4,500 plus all accrued interest thereon.
8 April 2004
Rent deposit deed
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Associated British Engineering PLC
Description: Rent deposit initially of £4,700 together with the deposit…