REWARD MANAGEMENT LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0QJ

Company number 05511946
Status Active
Incorporation Date 18 July 2005
Company Type Private Limited Company
Address ANNECY COURT FERRY WORKS, SUMMER ROAD, THAMES DITTON, SURREY, KT7 0QJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of REWARD MANAGEMENT LIMITED are www.rewardmanagement.co.uk, and www.reward-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Reward Management Limited is a Private Limited Company. The company registration number is 05511946. Reward Management Limited has been working since 18 July 2005. The present status of the company is Active. The registered address of Reward Management Limited is Annecy Court Ferry Works Summer Road Thames Ditton Surrey Kt7 0qj. . CHILDS, Mandy Jane is a Secretary of the company. CHILDS, Mark James is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director COX, Paul Anthony has been resigned. Director CRESSEY, James Michael has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CHILDS, Mandy Jane
Appointed Date: 18 July 2005

Director
CHILDS, Mark James
Appointed Date: 18 July 2005
60 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 July 2005
Appointed Date: 18 July 2005

Director
COX, Paul Anthony
Resigned: 31 July 2007
Appointed Date: 01 June 2006
68 years old

Director
CRESSEY, James Michael
Resigned: 30 November 2009
Appointed Date: 01 August 2007
72 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 July 2005
Appointed Date: 18 July 2005

Persons With Significant Control

Mr Mark James Childs
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mandy Jane Childs
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REWARD MANAGEMENT LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 July 2016
31 Aug 2016
Confirmation statement made on 18 July 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 9,026

20 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 30 more events
31 Aug 2005
New secretary appointed
31 Aug 2005
New director appointed
27 Jul 2005
Director resigned
27 Jul 2005
Secretary resigned
18 Jul 2005
Incorporation

REWARD MANAGEMENT LIMITED Charges

8 April 2014
Charge code 0551 1946 0003
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 67 hatch gardens, tadworth, surrey t/no SY576945…
31 October 2008
Rent deposit deed
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Ronald Scott Norman, Toby Patrick Cargill Mermagen, Eliza Jane Ecclestone and Peter George Gibbs
Description: The rent deposit relating to unit 3B lakeview stables…
27 October 2005
Rent deposit deed
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Ronald Scott Norman Bryan Montague Norman Toby Patrick Cargill Mermagen and Eliza Janeecclestone
Description: The rent deposit as security of the premises k/a unit 3B…