Rws Holdings Plc
Activities of other holding companies n.e.c.
Rws Holdings Plc contacts: address, phone, fax, email, website, shedule
Address: Europa House Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter
Phone: +44-1291 7923034
Fax: +44-1304 2692718
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Rws Holdings Plc"? - send email to us!
Registration data Rws Holdings Plc
Register date: 1994-12-16
Register number: 03002645
Type of company: Public Limited Company
Get full report form global database UK for Rws Holdings PlcOwner, director, manager of Rws Holdings Plc
Richard James Thompson Secretary. Address: Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG, England. DoB:
Richard James Thompson Director. Address: Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FG, England. DoB: February 1962, British
Reinhard Karl-Heinz Ottway Director. Address: Tavistock Square, London, WC1H 9LG, United Kingdom. DoB: November 1959, German
David Everard Shrimpton Director. Address: Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG. DoB: May 1943, British
Elisabeth Ann Lucas Director. Address: Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG. DoB: June 1956, British
Peter Mountford Director. Address: Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG. DoB: August 1957, British
Andrew Stephen Brode Director. Address: Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG. DoB: September 1940, British
John Charles Ivey Director. Address: 1 Hast Hill, Baston Manor Road, Bromley, Kent, BR2 7AH. DoB: December 1941, British
Michael Anthony Mccarthy Director. Address: Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG. DoB: September 1947, British
Gillian Shearer Director. Address: 73 Fairfield Road, Bow, London, E3 2QA. DoB: n\a, British
Simon Goodchild Director. Address: 62 Sherborne Avenue, Ipswich, Suffolk, IP4 3DS. DoB: February 1969, British
Nicholas Fisher Director. Address: Willow Lodge, 146 Totteridge Lane, London, N20 8JJ. DoB: June 1958, British
Declan Anthony Fitzpatrick Director. Address: 9 Dallington Square, Clerkenwell, London, EC1V 0BZ. DoB: October 1956, Irish
Gavin Mark Kaye Director. Address: Juniper Gardens, Shenley, Radlett, Hertfordshire, WD7 9LA. DoB: March 1963, British
David Colin Ingram Secretary. Address: Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN. DoB: March 1957, British
Adrian Effland Bradshaw Director. Address: 1 Lion Gate Gardens, Richmond, Surrey, TW9 2DF. DoB: February 1957, British
Peter Mountford Director. Address: 6 Cartwright Way, Barnes, London, SW13 8HB. DoB: August 1957, British
Ronald De Young Director. Address: Hide Mews 161-163 Dalling Road, Hammersmith, London, W6 0ES. DoB: February 1940, British
James Stuart Golfar Director. Address: 16 Montagu Square, London, W1H 2LE. DoB: November 1960, British
David Simon Green Director. Address: 30 Bark Place, London, W2 4AT. DoB: February 1962, British
Temples (professional Services) Limited Nominee-director. Address: 152 City Road, London, EC1V 2NX. DoB:
Temples (nominees) Limited Corporate-nominee-secretary. Address: 152 City Road, London, EC1V 2NX. DoB:
Jobs in Rws Holdings Plc vacancies. Career and practice on Rws Holdings Plc. Working and traineeship
Sorry, now on Rws Holdings Plc all vacancies is closed.
Responds for Rws Holdings Plc on FaceBook
Read more comments for Rws Holdings Plc. Leave a respond Rws Holdings Plc in social networks. Rws Holdings Plc on Facebook and Google+, LinkedIn, MySpaceAddress Rws Holdings Plc on google map
Other similar UK companies as Rws Holdings Plc: Bla Global Limited | Foerster Logistik Ltd | Spike Transport Services Ltd | Oakfield Enterprises (blackburn) Limited | Quality Service Ltd
03002645 is a reg. no. assigned to Rws Holdings Plc. This firm was registered as a Public Limited Company on 1994-12-16. This firm has been operating on the market for the last 22 years. This firm could be found at Europa House Chiltern Park Chiltern Hill in Chalfont St Peter. The headquarters zip code assigned to this location is SL9 9FG. This firm switched its registered name two times. Up to 2003 the firm has provided the services it specializes in under the name of Health Media Group PLC but currently the firm is featured under the name Rws Holdings Plc. This firm SIC and NACE codes are 64209 meaning Activities of other holding companies n.e.c.. Its most recent filed account data documents were filed up to Wednesday 30th September 2015 and the latest annual return was submitted on Tuesday 1st December 2015. Twenty two years of presence in this line of business comes to full flow with Rws Holdings Plc as the company managed to keep their customers happy through all the years.
In order to meet the requirements of the customer base, the following firm is consistently developed by a team of six directors who are, to mention just a few, Richard James Thompson, Reinhard Karl-Heinz Ottway and David Everard Shrimpton. Their constant collaboration has been of critical importance to the following firm since November 2012.