AW SEARCHES LTD
WELLINGBOROUGH MONEYBACK LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 5AA

Company number 04605932
Status Active
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address VENTURE COURT, 2 DEBDALE ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 5AA
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of AW SEARCHES LTD are www.awsearches.co.uk, and www.aw-searches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Aw Searches Ltd is a Private Limited Company. The company registration number is 04605932. Aw Searches Ltd has been working since 02 December 2002. The present status of the company is Active. The registered address of Aw Searches Ltd is Venture Court 2 Debdale Road Wellingborough Northamptonshire Nn8 5aa. . ISIS COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. WALTERS, Andrew Terence is a Director of the company. Secretary WALTERS, Lisa has been resigned. Secretary WHITWELL, Shane has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
ISIS COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 21 September 2007

Director
WALTERS, Andrew Terence
Appointed Date: 04 December 2002
54 years old

Resigned Directors

Secretary
WALTERS, Lisa
Resigned: 31 July 2005
Appointed Date: 04 December 2002

Secretary
WHITWELL, Shane
Resigned: 21 September 2007
Appointed Date: 01 August 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 04 December 2002
Appointed Date: 02 December 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 04 December 2002
Appointed Date: 02 December 2002

Persons With Significant Control

Mr Andrew Terence Walters
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Margaret Walters
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AW SEARCHES LTD Events

05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

18 Aug 2015
Total exemption small company accounts made up to 31 December 2014
05 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100

...
... and 36 more events
16 Dec 2002
New secretary appointed
11 Dec 2002
Registered office changed on 11/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Dec 2002
Director resigned
11 Dec 2002
Secretary resigned
02 Dec 2002
Incorporation