INTAWARD LIMITED

Hellopages » Greater London » Westminster » SW1P 2JT

Company number 03961099
Status Active
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address AWARD HOUSE 7-11 SAINT MATTHEW, STREET, LONDON, SW1P 2JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2015-12-25 GBP 2 . The most likely internet sites of INTAWARD LIMITED are www.intaward.co.uk, and www.intaward.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intaward Limited is a Private Limited Company. The company registration number is 03961099. Intaward Limited has been working since 30 March 2000. The present status of the company is Active. The registered address of Intaward Limited is Award House 7 11 Saint Matthew Street London Sw1p 2jt. . DAVIS, Gary is a Secretary of the company. DAVIS, Gary Andrew is a Director of the company. MAY, John Clive Cecil is a Director of the company. Secretary COPPOCK, Kenneth Francis has been resigned. Secretary DEVERILL, Graham has been resigned. Secretary HODGES, Andrew John Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARENGO-JONES, Paul has been resigned. Director COPPOCK, Kenneth Francis has been resigned. Director DEAN, Judith Ellen, Dr has been resigned. Director DEVERILL, Graham has been resigned. Director HODGES, Andrew John Edward has been resigned. Director LOWE, Christopher has been resigned. Director SHIRAZI, Gilly has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVIS, Gary
Appointed Date: 27 May 2014

Director
DAVIS, Gary Andrew
Appointed Date: 27 May 2014
61 years old

Director
MAY, John Clive Cecil
Appointed Date: 01 November 2011
61 years old

Resigned Directors

Secretary
COPPOCK, Kenneth Francis
Resigned: 27 May 2014
Appointed Date: 01 September 2005

Secretary
DEVERILL, Graham
Resigned: 31 August 2005
Appointed Date: 15 June 2001

Secretary
HODGES, Andrew John Edward
Resigned: 15 June 2001
Appointed Date: 30 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Director
ARENGO-JONES, Paul
Resigned: 30 March 2004
Appointed Date: 30 March 2000
81 years old

Director
COPPOCK, Kenneth Francis
Resigned: 27 May 2014
Appointed Date: 01 September 2005
75 years old

Director
DEAN, Judith Ellen, Dr
Resigned: 23 April 2007
Appointed Date: 30 March 2000
81 years old

Director
DEVERILL, Graham
Resigned: 31 August 2005
Appointed Date: 15 June 2001
77 years old

Director
HODGES, Andrew John Edward
Resigned: 15 June 2001
Appointed Date: 30 March 2000
76 years old

Director
LOWE, Christopher
Resigned: 21 April 2009
Appointed Date: 30 March 2000
86 years old

Director
SHIRAZI, Gilly
Resigned: 31 October 2011
Appointed Date: 01 November 2008
68 years old

Persons With Significant Control

Mr Gary Andrew Davis
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Clive Cecil May
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

INTAWARD LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
16 Nov 2016
Total exemption full accounts made up to 31 March 2016
25 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-25
  • GBP 2

09 Nov 2015
Total exemption full accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 44 more events
09 Jul 2001
New secretary appointed;new director appointed
20 Apr 2001
Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed

25 Apr 2000
New director appointed
04 Apr 2000
Secretary resigned
30 Mar 2000
Incorporation