RWC (2004) LIMITED
310 WELLINGBOROUGH ROAD

Hellopages » Northamptonshire » Northampton » NN1 4EP
Company number 04765444
Status Active
Incorporation Date 15 May 2003
Company Type Private Limited Company
Address CHENEY & CO, CHARTERED ACCOUNTANTS, 310 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 76 . The most likely internet sites of RWC (2004) LIMITED are www.rwc2004.co.uk, and www.rwc-2004.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Rwc 2004 Limited is a Private Limited Company. The company registration number is 04765444. Rwc 2004 Limited has been working since 15 May 2003. The present status of the company is Active. The registered address of Rwc 2004 Limited is Cheney Co Chartered Accountants 310 Wellingborough Road Northampton Nn1 4ep. . ARCHER, Paul Martin is a Secretary of the company. ARCHER, Paul Martin is a Director of the company. MIDDLEMISS, David is a Director of the company. MIDDLEMISS, Sally Marie Clare is a Director of the company. Secretary ARCHER, Karen has been resigned. Secretary MACDONALD, Jane Fiona has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ARCHER, Karen has been resigned. Director ARCHER, Paul Martin has been resigned. Director ATKINS, Graham Peter has been resigned. Director CLEMENTS, Daniel Ashley has been resigned. Director COATES, Dominic Lee has been resigned. Director GILL, Richard Stephen has been resigned. Director HARRIS, Timothy Simon has been resigned. Director NICHOLLS, Richard Stanley Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ARCHER, Paul Martin
Appointed Date: 19 May 2014

Director
ARCHER, Paul Martin
Appointed Date: 19 April 2011
61 years old

Director
MIDDLEMISS, David
Appointed Date: 28 June 2013
49 years old

Director
MIDDLEMISS, Sally Marie Clare
Appointed Date: 28 June 2013
49 years old

Resigned Directors

Secretary
ARCHER, Karen
Resigned: 18 April 2008
Appointed Date: 15 May 2003

Secretary
MACDONALD, Jane Fiona
Resigned: 19 May 2014
Appointed Date: 18 April 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 May 2003
Appointed Date: 15 May 2003

Director
ARCHER, Karen
Resigned: 18 April 2008
Appointed Date: 15 May 2003
58 years old

Director
ARCHER, Paul Martin
Resigned: 18 April 2008
Appointed Date: 15 May 2003
61 years old

Director
ATKINS, Graham Peter
Resigned: 10 October 2009
Appointed Date: 28 February 2004
56 years old

Director
CLEMENTS, Daniel Ashley
Resigned: 10 October 2009
Appointed Date: 28 February 2004
53 years old

Director
COATES, Dominic Lee
Resigned: 10 October 2009
Appointed Date: 28 February 2004
48 years old

Director
GILL, Richard Stephen
Resigned: 16 January 2013
Appointed Date: 28 February 2004
47 years old

Director
HARRIS, Timothy Simon
Resigned: 28 June 2013
Appointed Date: 28 February 2004
67 years old

Director
NICHOLLS, Richard Stanley Charles
Resigned: 18 April 2008
Appointed Date: 15 May 2003
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 May 2003
Appointed Date: 15 May 2003

Persons With Significant Control

Rutland Cycling 2013 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RWC (2004) LIMITED Events

26 May 2017
Confirmation statement made on 15 May 2017 with updates
15 Nov 2016
Accounts for a small company made up to 31 January 2016
14 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 76

09 Nov 2015
Accounts for a small company made up to 1 February 2015
01 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 76

...
... and 70 more events
03 Jun 2003
New director appointed
03 Jun 2003
New director appointed
23 May 2003
Secretary resigned
23 May 2003
Director resigned
15 May 2003
Incorporation

RWC (2004) LIMITED Charges

18 April 2008
Debenture
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Paul Martin Archer, Karen Archer and Richard Stanley Charles Nicholls
Description: Fixed and floating charges over the undertaking and all…
15 January 2004
Guarantee & debenture
Delivered: 21 January 2004
Status: Satisfied on 19 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…