AWARD GIFTS LIMITED
SHREWSBURY COINWATCH (UK) LIMITED

Hellopages » Shropshire » Shropshire » SY5 6BT

Company number 03079924
Status Active
Incorporation Date 14 July 1995
Company Type Private Limited Company
Address CROWN LANE, CRESSAGE, SHREWSBURY, SY5 6BT
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 1,000 . The most likely internet sites of AWARD GIFTS LIMITED are www.awardgifts.co.uk, and www.award-gifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Award Gifts Limited is a Private Limited Company. The company registration number is 03079924. Award Gifts Limited has been working since 14 July 1995. The present status of the company is Active. The registered address of Award Gifts Limited is Crown Lane Cressage Shrewsbury Sy5 6bt. . VAN MOOK, Francisca Johanna is a Secretary of the company. VAN MOOK, Bob is a Director of the company. Secretary CARPENTER, Andrew John has been resigned. Secretary SPINNER, Mark Owen has been resigned. Director BYRNE, Michael has been resigned. Director CARPENTER, Andrew John has been resigned. Director CHOW, Kam Kwong Gordon has been resigned. Director GOLDINGHAM, Yvonne Catherine Mary has been resigned. Director MOLHOEK, Robert has been resigned. Director ROSS, Phillip John has been resigned. Director ROSS, Phillip has been resigned. Director VAN MOOK, Francisca Johanna has been resigned. Director WHITE, Patrick Arthur James has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
VAN MOOK, Francisca Johanna
Appointed Date: 26 July 2000

Director
VAN MOOK, Bob
Appointed Date: 22 December 1995
76 years old

Resigned Directors

Secretary
CARPENTER, Andrew John
Resigned: 22 December 1995
Appointed Date: 14 July 1995

Secretary
SPINNER, Mark Owen
Resigned: 26 July 2000
Appointed Date: 22 December 1995

Director
BYRNE, Michael
Resigned: 29 May 1998
Appointed Date: 22 December 1995
70 years old

Director
CARPENTER, Andrew John
Resigned: 22 December 1995
Appointed Date: 14 July 1995
63 years old

Director
CHOW, Kam Kwong Gordon
Resigned: 02 May 2006
Appointed Date: 15 August 1998
73 years old

Director
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 22 December 1995
Appointed Date: 14 July 1995
60 years old

Director
MOLHOEK, Robert
Resigned: 02 May 2006
Appointed Date: 11 March 2002
65 years old

Director
ROSS, Phillip John
Resigned: 11 March 2002
Appointed Date: 15 August 1998
65 years old

Director
ROSS, Phillip
Resigned: 07 May 1996
Appointed Date: 22 December 1995
65 years old

Director
VAN MOOK, Francisca Johanna
Resigned: 02 May 2006
Appointed Date: 22 December 1995
73 years old

Director
WHITE, Patrick Arthur James
Resigned: 29 May 1998
Appointed Date: 07 May 1996
99 years old

Persons With Significant Control

Mr Bob Van Mook
Notified on: 26 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

AWARD GIFTS LIMITED Events

27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
05 May 2016
Accounts for a dormant company made up to 31 December 2015
17 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000

21 Feb 2015
Accounts for a dormant company made up to 31 December 2014
07 Aug 2014
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000

...
... and 62 more events
15 Jan 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

15 Jan 1996
Registered office changed on 15/01/96 from: 14 fletcher gate nottingham NG1 2FX
15 Jan 1996
Ad 22/12/95--------- £ si 998@1=998 £ ic 2/1000
15 Jan 1996
Accounting reference date notified as 31/12
14 Jul 1995
Incorporation