RWS GLOBAL UK LIMITED

Mill Court Mill Court, Milton Keynes, MK12 5EU, Buckinghamshire, England
StatusACTIVE
Company No.04111408
CategoryPrivate Limited Company
Incorporated21 Nov 2000
Age23 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

RWS GLOBAL UK LIMITED is an active private limited company with number 04111408. It was incorporated 23 years, 6 months, 10 days ago, on 21 November 2000. The company address is Mill Court Mill Court, Milton Keynes, MK12 5EU, Buckinghamshire, England.



People

STANA, Ryan William

Director

Director

ACTIVE

Assigned on 13 Apr 2022

Current time on role 2 years, 1 month, 18 days

DIXON, Simon Mark

Secretary

Solicitor

RESIGNED

Assigned on 26 Sep 2007

Resigned on 03 Mar 2008

Time on role 5 months, 7 days

GREENLEES, Jeanette

Secretary

RESIGNED

Assigned on 21 Nov 2000

Resigned on 30 Jan 2001

Time on role 2 months, 9 days

PARNABY, Paul

Secretary

RESIGNED

Assigned on 03 Mar 2008

Resigned on 22 Jun 2012

Time on role 4 years, 3 months, 19 days

PRIESTNALL, Deborah Jayne

Secretary

Entertainment Executive

RESIGNED

Assigned on 30 Jan 2001

Resigned on 19 Jan 2002

Time on role 11 months, 20 days

THOMAS, Sandra Jane

Secretary

RESIGNED

Assigned on 02 Apr 2013

Resigned on 01 Apr 2014

Time on role 11 months, 30 days

WILSON, James George

Secretary

RESIGNED

Assigned on 19 Jan 2002

Resigned on 26 Sep 2007

Time on role 5 years, 8 months, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Nov 2000

Resigned on 21 Nov 2000

Time on role

BARRACLOUGH, Max

Director

Entertainment

RESIGNED

Assigned on 21 Nov 2000

Resigned on 20 Dec 2009

Time on role 9 years, 29 days

BREESE DAVIES, Robin

Director

Director

RESIGNED

Assigned on 01 May 2013

Resigned on 15 Dec 2023

Time on role 10 years, 7 months, 14 days

BREESE-DAVIES, Anna Kate

Director

Director

RESIGNED

Assigned on 08 Mar 2018

Resigned on 30 Sep 2022

Time on role 4 years, 6 months, 22 days

DONOHUE, Amanda Catherine

Director

None

RESIGNED

Assigned on 01 May 2013

Resigned on 26 Feb 2019

Time on role 5 years, 9 months, 25 days

HUDSTON, Nigel Patrick

Director

Entertainment Executive

RESIGNED

Assigned on 30 Jan 2001

Resigned on 30 Apr 2013

Time on role 12 years, 3 months

LACEY, Christian

Director

Business Development Director

RESIGNED

Assigned on 29 Apr 2020

Resigned on 12 Oct 2021

Time on role 1 year, 5 months, 13 days

LEATHAM, Steven

Director

Director

RESIGNED

Assigned on 13 Jan 2020

Resigned on 09 Aug 2021

Time on role 1 year, 6 months, 27 days

MC COY, Jake Stevens

Director

Director

RESIGNED

Assigned on 08 Sep 2023

Resigned on 26 Jan 2024

Time on role 4 months, 18 days

MCCORMICK-WELTON, Philip Michael

Director

Director

RESIGNED

Assigned on 13 Jan 2020

Resigned on 26 Jan 2024

Time on role 4 years, 13 days

MORLEY, Mark Clifford

Director

None Supplied

RESIGNED

Assigned on 04 Dec 2012

Resigned on 05 Jun 2013

Time on role 6 months, 1 day

MORLEY, Mark Clifford

Director

Technical Director

RESIGNED

Assigned on 07 May 2009

Resigned on 01 Nov 2012

Time on role 3 years, 5 months, 25 days

PARNABY, Paul

Director

Accountant

RESIGNED

Assigned on 26 Sep 2007

Resigned on 01 Apr 2014

Time on role 6 years, 6 months, 6 days

PERRY, Roland Robert Joseph

Director

Finance Director

RESIGNED

Assigned on 02 Feb 2021

Resigned on 15 Dec 2023

Time on role 2 years, 10 months, 13 days

PRIESTNALL, Deborah Jayne

Director

Entertainment Executive

RESIGNED

Assigned on 30 Jan 2001

Resigned on 23 Mar 2012

Time on role 11 years, 1 month, 24 days

SHEARME, John Edward

Director

Company Director

RESIGNED

Assigned on 26 Sep 2007

Resigned on 17 Aug 2012

Time on role 4 years, 10 months, 21 days

THOMAS, Nicholas Jeffrey

Director

Company Director

RESIGNED

Assigned on 26 Sep 2007

Resigned on 01 Apr 2014

Time on role 6 years, 6 months, 6 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Nov 2000

Resigned on 21 Nov 2000

Time on role


Some Companies

A.S APOTHECARY LIMITED

163A THE OLD FORGE,LEWES,BN7 1XU

Number:09671844
Status:ACTIVE
Category:Private Limited Company

COMPLIANCE CHANGE SOLUTIONS LTD

35 BROOKSIDE,HORNCHURCH,RM11 2RR

Number:08255396
Status:ACTIVE
Category:Private Limited Company

K.L.A.S. JOINERS LTD.

27 LAURISTON STREET,EDINBURGH,EH3 9DQ

Number:SC553819
Status:ACTIVE
Category:Private Limited Company
Number:03931002
Status:ACTIVE
Category:Private Limited Company

RUMBLETUMS LTD

RUMBLETUMS LTD, 26 WELL TERRACE,LANCASHIRE,BB7 2AD

Number:04723331
Status:ACTIVE
Category:Private Limited Company

SOFIA RYAN LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:11203002
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source