GREATAWARD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 3NB

Company number 04223186
Status Active
Incorporation Date 25 May 2001
Company Type Private Limited Company
Address CONNAUGHT HOUSE 5TH FLOOR, 1-3 MOUNT STREET, LONDON, UNITED KINGDOM, W1K 3NB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Mrs Annabel Andrew as a director on 14 September 2016; Termination of appointment of John Robert Morrison as a director on 14 September 2016; Resolutions RES13 ‐ Amendment and restatement agreement 21/07/2016 . The most likely internet sites of GREATAWARD LIMITED are www.greataward.co.uk, and www.greataward.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Greataward Limited is a Private Limited Company. The company registration number is 04223186. Greataward Limited has been working since 25 May 2001. The present status of the company is Active. The registered address of Greataward Limited is Connaught House 5th Floor 1 3 Mount Street London United Kingdom W1k 3nb. . THE AFRICAN INVESTMENT TRUST LIMITED is a Secretary of the company. ANDREW, Annabel is a Director of the company. KAMBOJ, Seema is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELLHOUSE, Robin Christian has been resigned. Director FARMER, Ian Peter has been resigned. Director HASLAM, Gordon Edward has been resigned. Director JARVIS, Mark Edwin has been resigned. Director MAZARURA, Bothwell Anesu has been resigned. Director MILLS, Bradford Alan has been resigned. Director MORRISON, John Robert has been resigned. Director PEARCE, Michael John has been resigned. Director ROBINSON, John Neil has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THE AFRICAN INVESTMENT TRUST LIMITED
Appointed Date: 14 June 2001

Director
ANDREW, Annabel
Appointed Date: 14 September 2016
50 years old

Director
KAMBOJ, Seema
Appointed Date: 22 June 2012
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 2001
Appointed Date: 25 May 2001

Director
BELLHOUSE, Robin Christian
Resigned: 31 January 2015
Appointed Date: 01 March 2004
61 years old

Director
FARMER, Ian Peter
Resigned: 30 August 2005
Appointed Date: 20 June 2001
63 years old

Director
HASLAM, Gordon Edward
Resigned: 26 March 2004
Appointed Date: 20 June 2001
81 years old

Director
JARVIS, Mark Edwin
Resigned: 31 December 2010
Appointed Date: 06 June 2007
59 years old

Director
MAZARURA, Bothwell Anesu
Resigned: 22 June 2012
Appointed Date: 31 December 2010
52 years old

Director
MILLS, Bradford Alan
Resigned: 09 October 2008
Appointed Date: 29 March 2004
71 years old

Director
MORRISON, John Robert
Resigned: 14 September 2016
Appointed Date: 03 July 2015
40 years old

Director
PEARCE, Michael John
Resigned: 09 May 2003
Appointed Date: 14 June 2001
59 years old

Director
ROBINSON, John Neil
Resigned: 06 June 2007
Appointed Date: 14 June 2001
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 June 2001
Appointed Date: 25 May 2001

GREATAWARD LIMITED Events

14 Sep 2016
Appointment of Mrs Annabel Andrew as a director on 14 September 2016
14 Sep 2016
Termination of appointment of John Robert Morrison as a director on 14 September 2016
08 Aug 2016
Resolutions
  • RES13 ‐ Amendment and restatement agreement 21/07/2016

29 Jun 2016
Full accounts made up to 30 September 2015
31 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

...
... and 57 more events
25 Jun 2001
New director appointed
25 Jun 2001
Registered office changed on 25/06/01 from: 1 mitchell lane bristol BS1 6BU
19 Jun 2001
Director resigned
19 Jun 2001
Secretary resigned
25 May 2001
Incorporation