Company NameR.W.I. Limited
DirectorsAllen Carnel Koepke and Jeffrey Alan Reigle
Company StatusDissolved
Company Number02711830
CategoryPrivate Limited Company
Incorporation Date5 May 1992(31 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAllen Carnel Koepke
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 1992(same day as company formation)
RoleSenior Vice President - Financ
Correspondence Address8390 Kettle View Drive
Kewaskum
(Washington County) Wisconsin 53040
United States
Director NameJeffrey Alan Reigle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 1992(same day as company formation)
RolePresident Che Regal Ware Inc
Correspondence Address5440 Woodland Summit
West Bend
(Washington County) Wisconsin 53095
United States
Secretary NameAllen Carnel Koepke
NationalityAmerican
StatusCurrent
Appointed05 May 1992(same day as company formation)
RoleSenior Vice President - Finance Secretary & Treasu
Correspondence Address8390 Kettle View Drive
Kewaskum
(Washington County) Wisconsin 53040
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPaisner & Co (Ref Hmp/Db)
Bouverie House
154 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

22 October 1997Dissolved (1 page)
2 July 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
11 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 January 1996Declaration of solvency (5 pages)
26 May 1995Accounts for a small company made up to 31 May 1994 (9 pages)
17 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1995Delivery ext'd 3 mth 31/05/94 (2 pages)