AWARENESS INVESTMENTS LIMITED
HERTFORD THE SORTING OFFICE LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG13 7LA
Company number 03126362
Status Active
Incorporation Date 15 November 1995
Company Type Private Limited Company
Address STAG HOUSE, OLD LONDON ROAD, HERTFORD, HERTFORDSHIRE, SG13 7LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 166,000 . The most likely internet sites of AWARENESS INVESTMENTS LIMITED are www.awarenessinvestments.co.uk, and www.awareness-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Potters Bar Rail Station is 8.6 miles; to Gordon Hill Rail Station is 9.3 miles; to Stevenage Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Awareness Investments Limited is a Private Limited Company. The company registration number is 03126362. Awareness Investments Limited has been working since 15 November 1995. The present status of the company is Active. The registered address of Awareness Investments Limited is Stag House Old London Road Hertford Hertfordshire Sg13 7la. . BURNS, Graham Gordon is a Secretary of the company. GREGG, John Francis is a Director of the company. LETTER-GREGG, Christine Marks is a Director of the company. STANLEY, Elizabeth Ann is a Director of the company. Secretary HENRIETTA HOUSE REGISTRARS LIMITED has been resigned. Secretary KING, Matthew has been resigned. Secretary MAFFEY, Stephanie Carole has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary WESTLEX REGISTRARS LIMITED has been resigned. Director BERMAN, Jonathan Richard has been resigned. Director DOW, Robin Charles has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KING, Matthew has been resigned. Director SMITH, Stephen Albert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BURNS, Graham Gordon
Appointed Date: 17 October 2002

Director
GREGG, John Francis
Appointed Date: 07 November 2002
62 years old

Director
LETTER-GREGG, Christine Marks
Appointed Date: 07 November 2002
55 years old

Director
STANLEY, Elizabeth Ann
Appointed Date: 28 January 2002
66 years old

Resigned Directors

Secretary
HENRIETTA HOUSE REGISTRARS LIMITED
Resigned: 31 May 1996
Appointed Date: 22 November 1995

Secretary
KING, Matthew
Resigned: 14 April 1997
Appointed Date: 31 May 1996

Secretary
MAFFEY, Stephanie Carole
Resigned: 17 October 2002
Appointed Date: 23 January 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 November 1995
Appointed Date: 15 November 1995

Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 23 January 2002
Appointed Date: 14 April 1997

Director
BERMAN, Jonathan Richard
Resigned: 14 April 1997
Appointed Date: 22 November 1995
65 years old

Director
DOW, Robin Charles
Resigned: 15 March 2001
Appointed Date: 31 May 1996
82 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 November 1995
Appointed Date: 15 November 1995

Director
KING, Matthew
Resigned: 12 April 2000
Appointed Date: 31 May 1996
64 years old

Director
SMITH, Stephen Albert
Resigned: 29 November 2002
Appointed Date: 29 September 2000
78 years old

Persons With Significant Control

Ms Elizabeth Ann Stanley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Marks Letter-Gregg
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AWARENESS INVESTMENTS LIMITED Events

26 Apr 2017
Confirmation statement made on 11 April 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 166,000

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 166,000

...
... and 69 more events
10 Jul 1996
Company name changed sandbend LIMITED\certificate issued on 11/07/96
29 Nov 1995
Secretary resigned;new secretary appointed
29 Nov 1995
Director resigned;new director appointed
27 Nov 1995
Registered office changed on 27/11/95 from: 120 east road london N1 6AA
15 Nov 1995
Incorporation