About

Registered Number: 01032254
Date of Incorporation: 23/11/1971 (52 years and 4 months ago)
Company Status: Active
Registered Address: Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG

 

Based in Chalfont St Peter in Buckinghamshire, Rws Information Ltd was setup in 1971, it's status in the Companies House registry is set to "Active". This business currently employs 501-1000 staff. The current directors of the organisation are listed as Glass, Desmond Kenneth, Simpkin, Neil, Vanderheyden, Peter, Thompson, Richard James, Hever, Penelope Jane, Jarrett, Vera Kathleen, Staple, Roger Vincent Millard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPKIN, Neil 03 August 2017 - 1
VANDERHEYDEN, Peter 01 October 2018 - 1
HEVER, Penelope Jane N/A 10 February 1995 1
JARRETT, Vera Kathleen N/A 30 April 1994 1
STAPLE, Roger Vincent Millard 31 March 2000 30 April 2005 1
Secretary Name Appointed Resigned Total Appointments
GLASS, Desmond Kenneth 06 November 2017 - 1
THOMPSON, Richard James 01 January 2013 06 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 06 February 2019
AP01 - Appointment of director 18 December 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 08 December 2017
AP03 - Appointment of secretary 08 December 2017
TM02 - Termination of appointment of secretary 08 December 2017
CS01 - N/A 01 November 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 28 July 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 11 November 2016
RESOLUTIONS - N/A 25 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 06 November 2014
MISC - Miscellaneous document 18 June 2014
TM01 - Termination of appointment of director 05 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 11 April 2013
AP03 - Appointment of secretary 08 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM02 - Termination of appointment of secretary 06 February 2013
AP01 - Appointment of director 12 December 2012
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
AA - Annual Accounts 14 May 2012
TM01 - Termination of appointment of director 09 January 2012
AP01 - Appointment of director 04 January 2012
AD01 - Change of registered office address 28 November 2011
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH03 - Change of particulars for secretary 17 August 2011
CH01 - Change of particulars for director 17 August 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 03 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2011
AD04 - Change of location of company records to the registered office 03 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 12 November 2008
287 - Change in situation or address of Registered Office 21 March 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 20 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 24 July 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
363a - Annual Return 06 November 2006
AA - Annual Accounts 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
363a - Annual Return 16 November 2005
353 - Register of members 16 November 2005
RESOLUTIONS - N/A 02 August 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
AA - Annual Accounts 08 July 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 09 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
AA - Annual Accounts 08 July 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 01 December 2003
225 - Change of Accounting Reference Date 20 November 2003
AA - Annual Accounts 03 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 04 June 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 29 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 June 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 22 November 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 20 September 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 19 September 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
288 - N/A 08 January 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 01 November 1995
288 - N/A 31 July 1995
288 - N/A 18 May 1995
288 - N/A 23 March 1995
RESOLUTIONS - N/A 10 March 1995
RESOLUTIONS - N/A 28 February 1995
RESOLUTIONS - N/A 28 February 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
395 - Particulars of a mortgage or charge 21 February 1995
288 - N/A 21 February 1995
287 - Change in situation or address of Registered Office 21 February 1995
395 - Particulars of a mortgage or charge 17 February 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 01 August 1994
RESOLUTIONS - N/A 20 May 1994
287 - Change in situation or address of Registered Office 13 April 1994
288 - N/A 11 April 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 27 September 1993
363b - Annual Return 07 December 1992
AA - Annual Accounts 16 September 1992
288 - N/A 04 August 1992
363b - Annual Return 23 December 1991
AA - Annual Accounts 01 August 1991
288 - N/A 20 November 1990
AA - Annual Accounts 15 November 1990
363 - Annual Return 15 November 1990
287 - Change in situation or address of Registered Office 14 November 1990
288 - N/A 25 January 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 03 April 1989
287 - Change in situation or address of Registered Office 30 March 1989
MEM/ARTS - N/A 05 January 1989
MEM/ARTS - N/A 19 December 1988
AA - Annual Accounts 14 December 1988
CERTNM - Change of name certificate 27 October 1988
288 - N/A 06 September 1988
288 - N/A 29 February 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
288 - N/A 06 January 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986
288 - N/A 30 September 1986
AA - Annual Accounts 31 March 1984
395 - Particulars of a mortgage or charge 03 June 1982
NEWINC - New incorporation documents 23 November 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 1995 Fully Satisfied

N/A

Guarantee and debenture 11 February 1995 Fully Satisfied

N/A

Debenture 24 May 1982 Fully Satisfied

N/A

Floating charge 21 April 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.