REWARD TECHNOLOGY LIMITED
NORTHAMPTON FFWSHELF 042013 LIMITED

Hellopages » Northamptonshire » Northampton » NN2 7AZ
Company number 08485252
Status Active
Incorporation Date 12 April 2013
Company Type Private Limited Company
Address 22-24 HARBOROUGH ROAD, NORTHAMPTON, NN2 7AZ
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Amended total exemption small company accounts made up to 30 April 2016 This document is being processed and will be available in 5 days. ; Statement of capital following an allotment of shares on 12 September 2016 GBP 98.66 ; Statement of capital following an allotment of shares on 9 September 2016 GBP 97.82 . The most likely internet sites of REWARD TECHNOLOGY LIMITED are www.rewardtechnology.co.uk, and www.reward-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Reward Technology Limited is a Private Limited Company. The company registration number is 08485252. Reward Technology Limited has been working since 12 April 2013. The present status of the company is Active. The registered address of Reward Technology Limited is 22 24 Harborough Road Northampton Nn2 7az. . DYCE, Alexander Hamilton is a Director of the company. SHEEDY, Paul is a Director of the company. TAIBOUNI ADOUR, Amal is a Director of the company. EPIGRAM PARTNERS LLP is a Director of the company. Director DALE, Kevin has been resigned. Director HAUGHAN, Craig Michael has been resigned. Director LUMB, Laurence has been resigned. The company operates in "Other software publishing".


Current Directors

Director
DYCE, Alexander Hamilton
Appointed Date: 26 April 2013
74 years old

Director
SHEEDY, Paul
Appointed Date: 26 April 2013
56 years old

Director
TAIBOUNI ADOUR, Amal
Appointed Date: 15 August 2016
54 years old

Director
EPIGRAM PARTNERS LLP
Appointed Date: 03 June 2013

Resigned Directors

Director
DALE, Kevin
Resigned: 09 May 2016
Appointed Date: 03 May 2013
65 years old

Director
HAUGHAN, Craig Michael
Resigned: 01 April 2014
Appointed Date: 26 April 2013
55 years old

Director
LUMB, Laurence
Resigned: 26 April 2013
Appointed Date: 12 April 2013
54 years old

REWARD TECHNOLOGY LIMITED Events

12 Apr 2017
Amended total exemption small company accounts made up to 30 April 2016
This document is being processed and will be available in 5 days.

03 Jan 2017
Statement of capital following an allotment of shares on 12 September 2016
  • GBP 98.66

03 Jan 2017
Statement of capital following an allotment of shares on 9 September 2016
  • GBP 97.82

09 Dec 2016
Total exemption small company accounts made up to 30 April 2016
16 Aug 2016
Statement of capital following an allotment of shares on 15 August 2016
  • GBP 97.65

...
... and 20 more events
13 May 2013
Termination of appointment of Laurence Lumb as a director
13 May 2013
Statement of capital following an allotment of shares on 26 April 2013
  • GBP 64.80

26 Apr 2013
Company name changed ffwshelf 042013 LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26

26 Apr 2013
Change of name notice
12 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted