RW101 LIMITED
WIGAN ROOF WAREHOUSE LIMITED HAMSARD 2851 PLC

Hellopages » Lancashire » West Lancashire » WN6 9AB

Company number 05619644
Status Active
Incorporation Date 11 November 2005
Company Type Private Limited Company
Address IKO APPLEY LANE NORTH, APPLEY BRIDGE, WIGAN, LANCS, WN6 9AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-13 GBP 5,510,000 . The most likely internet sites of RW101 LIMITED are www.rw101.co.uk, and www.rw101.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Rw101 Limited is a Private Limited Company. The company registration number is 05619644. Rw101 Limited has been working since 11 November 2005. The present status of the company is Active. The registered address of Rw101 Limited is Iko Appley Lane North Appley Bridge Wigan Lancs Wn6 9ab. . TCSS LIMITED is a Secretary of the company. HAUTMAN, Frank is a Director of the company. WILLIAMSON, Andrew Brian is a Director of the company. Secretary HAND, Roger John has been resigned. Secretary MACAULAY, David John has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BLANC, Alex Robert Louis has been resigned. Director COLEMAN, Timothy James has been resigned. Director GORDON, Rowles has been resigned. Director HAND, Phillip John has been resigned. Director HAND, Roger John has been resigned. Director MACAULAY, David John has been resigned. Director MACLEOD, Burton James has been resigned. Director MCQUADE, Frank has been resigned. Director RAMAKERS, Danny Martin has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. Director HAMMONDS SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TCSS LIMITED
Appointed Date: 23 February 2009

Director
HAUTMAN, Frank
Appointed Date: 01 September 2010
59 years old

Director
WILLIAMSON, Andrew Brian
Appointed Date: 16 May 2013
55 years old

Resigned Directors

Secretary
HAND, Roger John
Resigned: 31 March 2009
Appointed Date: 21 February 2006

Secretary
MACAULAY, David John
Resigned: 06 November 2007
Appointed Date: 27 May 2007

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 23 February 2006
Appointed Date: 11 November 2005

Director
BLANC, Alex Robert Louis
Resigned: 01 September 2010
Appointed Date: 23 February 2009
70 years old

Director
COLEMAN, Timothy James
Resigned: 31 May 2008
Appointed Date: 19 April 2006
57 years old

Director
GORDON, Rowles
Resigned: 30 April 2009
Appointed Date: 21 May 2008
71 years old

Director
HAND, Phillip John
Resigned: 29 June 2007
Appointed Date: 23 February 2006
70 years old

Director
HAND, Roger John
Resigned: 31 March 2009
Appointed Date: 19 January 2006
75 years old

Director
MACAULAY, David John
Resigned: 06 November 2007
Appointed Date: 27 May 2007
78 years old

Director
MACLEOD, Burton James
Resigned: 16 May 2013
Appointed Date: 01 March 2011
59 years old

Director
MCQUADE, Frank
Resigned: 30 April 2008
Appointed Date: 10 December 2007
67 years old

Director
RAMAKERS, Danny Martin
Resigned: 01 December 2012
Appointed Date: 23 February 2009
63 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 23 February 2006
Appointed Date: 11 November 2005

Director
HAMMONDS SECRETARIES LIMITED
Resigned: 23 February 2006
Appointed Date: 11 November 2005

RW101 LIMITED Events

25 Nov 2016
Confirmation statement made on 11 November 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 5,510,000

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5,510,000

...
... and 86 more events
20 Feb 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Feb 2006
New director appointed
02 Feb 2006
Certificate of authorisation to commence business and borrow
02 Feb 2006
Application to commence business
11 Nov 2005
Incorporation

RW101 LIMITED Charges

13 April 2007
Rent deposit deed
Delivered: 1 May 2007
Status: Satisfied on 29 October 2013
Persons entitled: Geoffrey Ralph Thomas Townley and Sarah Louise Townley
Description: Bank account and deposit of funds.
10 July 2006
Standard security which was presented for registration in scotland on 06/12/06 and
Delivered: 18 December 2006
Status: Satisfied on 6 June 2009
Persons entitled: National Westminster Bank PLC
Description: 24 lenziemill road lenziemill industrial estate cumbernauld…
19 April 2006
Standard security which was presented for registration in scotland on 3RD may 2006 and
Delivered: 9 May 2006
Status: Satisfied on 6 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 lenziemill road, lenziemill, industrial estate…
1 April 2006
Debenture
Delivered: 7 April 2006
Status: Satisfied on 29 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…