AWARDPRAISE LIMITED
FELTHAM

Hellopages » Greater London » Hounslow » TW14 0NG

Company number 04178316
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address UNIT 5, RADIUS PARK, FAGGS ROAD, FELTHAM, ENGLAND, TW14 0NG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from C/O Dataserv Limited Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 4 April 2017; Confirmation statement made on 13 March 2017 with updates; Statement by Directors. The most likely internet sites of AWARDPRAISE LIMITED are www.awardpraise.co.uk, and www.awardpraise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Fulwell Rail Station is 3.7 miles; to Brentford Rail Station is 5 miles; to Byfleet & New Haw Rail Station is 8.4 miles; to Chessington North Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Awardpraise Limited is a Private Limited Company. The company registration number is 04178316. Awardpraise Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Awardpraise Limited is Unit 5 Radius Park Faggs Road Feltham England Tw14 0ng. . CHESTERMAN, Gary Alan is a Secretary of the company. SAUNDERS, Neal Philip is a Director of the company. Secretary BOLTON, Patricia Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Robert John has been resigned. Director BOLTON, Patricia Anne has been resigned. Director FINCH, Simon Leigh has been resigned. Director MCCORD, Peter Nicholas George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CHESTERMAN, Gary Alan
Appointed Date: 17 May 2007

Director
SAUNDERS, Neal Philip
Appointed Date: 23 December 2009
65 years old

Resigned Directors

Secretary
BOLTON, Patricia Anne
Resigned: 12 March 2008
Appointed Date: 10 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 2001
Appointed Date: 13 March 2001

Director
BAKER, Robert John
Resigned: 30 April 2001
Appointed Date: 10 April 2001
70 years old

Director
BOLTON, Patricia Anne
Resigned: 30 April 2001
Appointed Date: 10 April 2001
69 years old

Director
FINCH, Simon Leigh
Resigned: 23 December 2009
Appointed Date: 30 April 2001
76 years old

Director
MCCORD, Peter Nicholas George
Resigned: 23 December 2009
Appointed Date: 10 April 2001
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 April 2001
Appointed Date: 13 March 2001

Persons With Significant Control

Dataserv Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AWARDPRAISE LIMITED Events

04 Apr 2017
Registered office address changed from C/O Dataserv Limited Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 4 April 2017
04 Apr 2017
Confirmation statement made on 13 March 2017 with updates
20 Dec 2016
Statement by Directors
20 Dec 2016
Statement of capital on 20 December 2016
  • GBP 1.00

20 Dec 2016
Solvency Statement dated 15/12/16
...
... and 60 more events
18 Apr 2001
Secretary resigned
18 Apr 2001
New secretary appointed;new director appointed
18 Apr 2001
New director appointed
18 Apr 2001
Registered office changed on 18/04/01 from: 1 mitchell lane bristol BS1 6BU
13 Mar 2001
Incorporation

AWARDPRAISE LIMITED Charges

31 January 2008
Rent deposit deed
Delivered: 21 February 2008
Status: Satisfied on 3 October 2014
Persons entitled: Vixen Jersey (Unit 7 Hawthorne Road) Limited
Description: £88,125 see image for full details.
23 April 2001
Legal charge
Delivered: 2 May 2001
Status: Satisfied on 27 December 2001
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land on the south east side of…
23 April 2001
Legal charge
Delivered: 2 May 2001
Status: Satisfied on 27 December 2001
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land on the north side of gordon road…