Rockwell European Holdings Limited MILTON KEYNES


Rockwell European Holdings started in year 1980 as Private Limited Company with registration number 01498903. The Rockwell European Holdings company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Milton Keynes at Pitfield. Postal code: MK11 3DR. Since August 1, 1997 Rockwell European Holdings Limited is no longer carrying the name Rockwell Graphic Systems.

The company has 2 directors, namely Kawal M., Erik C.. Of them, Kawal M., Erik C. have been with the company the longest, being appointed on 1 September 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rockwell European Holdings Limited Address / Contact

Office Address Pitfield
Office Address2 Kiln Farm
Town Milton Keynes
Post code MK11 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01498903
Date of Incorporation Wed, 28th May 1980
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Kawal M.

Position: Director

Appointed: 01 September 2013

Erik C.

Position: Director

Appointed: 01 September 2013

Fatma K.

Position: Director

Appointed: 14 June 2012

Resigned: 01 September 2013

Gareth D.

Position: Director

Appointed: 14 June 2012

Resigned: 28 February 2014

Pascal D.

Position: Director

Appointed: 04 February 2011

Resigned: 14 June 2012

Brian W.

Position: Director

Appointed: 03 December 2009

Resigned: 07 April 2013

Rebecca G.

Position: Director

Appointed: 03 December 2009

Resigned: 04 February 2011

Claudia G.

Position: Director

Appointed: 10 December 2007

Resigned: 03 December 2009

Steve M.

Position: Director

Appointed: 11 May 2007

Resigned: 17 December 2007

Frederic H.

Position: Director

Appointed: 11 May 2007

Resigned: 03 December 2009

David W.

Position: Director

Appointed: 31 December 2001

Resigned: 07 May 2007

Michael K.

Position: Director

Appointed: 31 December 2001

Resigned: 22 December 2006

William S.

Position: Director

Appointed: 02 October 2000

Resigned: 29 June 2001

Patrick A.

Position: Director

Appointed: 02 October 2000

Resigned: 29 June 2001

Denise P.

Position: Director

Appointed: 16 December 1997

Resigned: 31 December 2001

Robert W.

Position: Director

Appointed: 30 September 1997

Resigned: 10 December 2007

Andrew T.

Position: Director

Appointed: 30 September 1997

Resigned: 13 October 2000

Dennis P.

Position: Director

Appointed: 28 April 1997

Resigned: 30 June 2000

Robert W.

Position: Secretary

Appointed: 31 July 1996

Resigned: 10 December 2007

Edward S.

Position: Director

Appointed: 29 January 1996

Resigned: 14 February 1996

Robert K.

Position: Director

Appointed: 29 January 1996

Resigned: 15 October 1996

Martin S.

Position: Director

Appointed: 29 January 1996

Resigned: 15 October 1996

Keith M.

Position: Director

Appointed: 22 November 1994

Resigned: 15 October 1996

Paul T.

Position: Director

Appointed: 22 November 1994

Resigned: 15 October 1996

Randall T.

Position: Director

Appointed: 22 November 1994

Resigned: 15 October 1996

Lee C.

Position: Director

Appointed: 13 August 1991

Resigned: 07 March 1997

Alan S.

Position: Director

Appointed: 13 August 1991

Resigned: 30 September 1997

David W.

Position: Secretary

Appointed: 13 August 1991

Resigned: 31 July 1996

Stanley L.

Position: Director

Appointed: 13 August 1991

Resigned: 29 September 2000

Allan J.

Position: Director

Appointed: 13 August 1991

Resigned: 30 September 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Rockwell Automation, Inc from Wilmington, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rockwell Automation, Inc

Corporation Trust Center/1209 Orange Street, Wilmington, DE 19801, United States

Legal authority Delaware, Usa
Legal form Corporation
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rockwell Graphic Systems August 1, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 11th, July 2023
Free Download (21 pages)

Company search

Advertisements