AWC LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 7FA

Company number 04308118
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address GAYNES PARK MANSIONS COOPERSALE STREET, COOPERSALE, EPPING, ESSEX, CM16 7FA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 2 . The most likely internet sites of AWC LIMITED are www.awc.co.uk, and www.awc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Romford Rail Station is 8.5 miles; to Chadwell Heath Rail Station is 8.8 miles; to Goodmayes Rail Station is 9 miles; to Upminster Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Awc Limited is a Private Limited Company. The company registration number is 04308118. Awc Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Awc Limited is Gaynes Park Mansions Coopersale Street Coopersale Epping Essex Cm16 7fa. . WHITE, Katy Mary is a Secretary of the company. WHITE, Anthony Michael is a Director of the company. Secretary KEPHALAS, Orhan has been resigned. Secretary SMILE, Maxine Karon has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CARTER, Paul Alan has been resigned. Director KEPHALAS, Orhan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WHITE, Katy Mary
Appointed Date: 11 January 2005

Director
WHITE, Anthony Michael
Appointed Date: 11 January 2005
83 years old

Resigned Directors

Secretary
KEPHALAS, Orhan
Resigned: 11 January 2005
Appointed Date: 12 February 2003

Secretary
SMILE, Maxine Karon
Resigned: 12 February 2003
Appointed Date: 19 October 2001

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Director
CARTER, Paul Alan
Resigned: 11 January 2005
Appointed Date: 01 June 2002
63 years old

Director
KEPHALAS, Orhan
Resigned: 11 January 2005
Appointed Date: 01 June 2002
62 years old

AWC LIMITED Events

26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
29 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2

...
... and 44 more events
12 Dec 2001
New secretary appointed
12 Dec 2001
Registered office changed on 12/12/01 from: 15 station road st. Ives cambridgeshire PE27 5BH
16 Nov 2001
Director resigned
16 Nov 2001
Secretary resigned
19 Oct 2001
Incorporation