AWARD ENERGY CONSULTANTS LIMITED
HARROGATE AWARD PROPERTY MAINTENANCE LIMITED THE AWARD PROPERTY MAINTENANCE LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 1LX

Company number 05404229
Status Active
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address 8 PRINCES SQUARE, HARROGATE, NORTH YORKSHIRE, HG1 1LX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Statement of capital following an allotment of shares on 11 April 2016 GBP 102 . The most likely internet sites of AWARD ENERGY CONSULTANTS LIMITED are www.awardenergyconsultants.co.uk, and www.award-energy-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Award Energy Consultants Limited is a Private Limited Company. The company registration number is 05404229. Award Energy Consultants Limited has been working since 24 March 2005. The present status of the company is Active. The registered address of Award Energy Consultants Limited is 8 Princes Square Harrogate North Yorkshire Hg1 1lx. . PURNELL, Mark is a Secretary of the company. PURNELL, Mark is a Director of the company. WATSON, Victoria Jayne is a Director of the company. Secretary DAVID NEWTON + CO. NOMINEES (TWO) LIMITED has been resigned. Secretary DAVID NEWTON AND CO LIMITED has been resigned. Director DAVID NEWTON + CO. NOMINEES (ONE) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PURNELL, Mark
Appointed Date: 01 August 2009

Director
PURNELL, Mark
Appointed Date: 24 March 2005
63 years old

Director
WATSON, Victoria Jayne
Appointed Date: 24 March 2005
52 years old

Resigned Directors

Secretary
DAVID NEWTON + CO. NOMINEES (TWO) LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Secretary
DAVID NEWTON AND CO LIMITED
Resigned: 01 October 2009
Appointed Date: 24 March 2005

Director
DAVID NEWTON + CO. NOMINEES (ONE) LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Persons With Significant Control

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

AWARD ENERGY CONSULTANTS LIMITED Events

27 Apr 2017
Confirmation statement made on 24 March 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 January 2016
03 May 2016
Statement of capital following an allotment of shares on 11 April 2016
  • GBP 102

28 Apr 2016
Particulars of variation of rights attached to shares
28 Apr 2016
Change of share class name or designation
...
... and 47 more events
29 Jul 2005
New director appointed
29 Jul 2005
Registered office changed on 29/07/05 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG
29 Jul 2005
Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100
29 Jul 2005
Accounting reference date shortened from 31/03/06 to 31/07/05
24 Mar 2005
Incorporation