AWESOMECORP LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 5BH

Company number 04173891
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address C/O REACH, GROUND FLOOR, BLOCK A DUKES COURT, DUKE STREET, WOKING, SURREY, ENGLAND, GU21 5BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 6 March 2017 with updates; Appointment of Mr Timothy Scott Bensley as a director on 3 February 2017. The most likely internet sites of AWESOMECORP LIMITED are www.awesomecorp.co.uk, and www.awesomecorp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.5 miles; to Sunnymeads Rail Station is 10.3 miles; to Feltham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Awesomecorp Limited is a Private Limited Company. The company registration number is 04173891. Awesomecorp Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Awesomecorp Limited is C O Reach Ground Floor Block A Dukes Court Duke Street Woking Surrey England Gu21 5bh. . ALFORD, Reece is a Secretary of the company. BENSLEY, Timothy Scott is a Director of the company. JOHNSON, Todd is a Director of the company. MATTHESEN, Steven Dake is a Director of the company. SMITH, Mark Paul is a Director of the company. Secretary FORTIN, Elizabeth Ruth Alice has been resigned. Secretary HANDSCOMB, Peter Ewart has been resigned. Secretary JOHNSTON, Kathleen Marie has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director FORTIN, Elizabeth Ruth Alice has been resigned. Director GRAUNKE, Terence Michael has been resigned. Director HANDSCOMB, Peter Ewart has been resigned. Director HANSON-SMITH, Julian Christopher has been resigned. Director LOWE, Katie has been resigned. Director LOWE, Katie has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MACMANUS, Gary Patrick has been resigned. Director MACMANUS, Gary Patrick has been resigned. Director MEAKIN, Henry Paul John has been resigned. Director THRELFALL, Peter John Maurice has been resigned. Director WHITELOCK, Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALFORD, Reece
Appointed Date: 03 February 2017

Director
BENSLEY, Timothy Scott
Appointed Date: 03 February 2017
66 years old

Director
JOHNSON, Todd
Appointed Date: 03 February 2017
60 years old

Director
MATTHESEN, Steven Dake
Appointed Date: 03 February 2017
58 years old

Director
SMITH, Mark Paul
Appointed Date: 03 February 2017
52 years old

Resigned Directors

Secretary
FORTIN, Elizabeth Ruth Alice
Resigned: 30 May 2001
Appointed Date: 02 April 2001

Secretary
HANDSCOMB, Peter Ewart
Resigned: 03 February 2017
Appointed Date: 01 November 2004

Secretary
JOHNSTON, Kathleen Marie
Resigned: 01 November 2004
Appointed Date: 08 June 2001

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 02 April 2001
Appointed Date: 06 March 2001

Director
FORTIN, Elizabeth Ruth Alice
Resigned: 30 May 2001
Appointed Date: 02 April 2001
50 years old

Director
GRAUNKE, Terence Michael
Resigned: 01 November 2004
Appointed Date: 08 June 2001
66 years old

Director
HANDSCOMB, Peter Ewart
Resigned: 03 February 2017
Appointed Date: 01 November 2004
58 years old

Director
HANSON-SMITH, Julian Christopher
Resigned: 01 November 2004
Appointed Date: 08 June 2001
63 years old

Director
LOWE, Katie
Resigned: 25 March 2011
Appointed Date: 01 November 2004
58 years old

Director
LOWE, Katie
Resigned: 08 June 2001
Appointed Date: 30 May 2001
58 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 02 April 2001
Appointed Date: 06 March 2001
34 years old

Director
MACMANUS, Gary Patrick
Resigned: 03 February 2017
Appointed Date: 01 November 2004
64 years old

Director
MACMANUS, Gary Patrick
Resigned: 08 June 2001
Appointed Date: 30 May 2001
64 years old

Director
MEAKIN, Henry Paul John
Resigned: 08 June 2001
Appointed Date: 30 May 2001
81 years old

Director
THRELFALL, Peter John Maurice
Resigned: 08 June 2001
Appointed Date: 30 May 2001
82 years old

Director
WHITELOCK, Paul
Resigned: 30 May 2001
Appointed Date: 02 April 2001
53 years old

Persons With Significant Control

Reach Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AWESOMECORP LIMITED Events

02 May 2017
Full accounts made up to 31 December 2016
17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
14 Feb 2017
Appointment of Mr Timothy Scott Bensley as a director on 3 February 2017
14 Feb 2017
Appointment of Mr Steven Dake Matthesen as a director on 3 February 2017
14 Feb 2017
Appointment of Mr Todd Johnson as a director on 3 February 2017
...
... and 97 more events
12 Apr 2001
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Apr 2001
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Apr 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Apr 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 Mar 2001
Incorporation

AWESOMECORP LIMITED Charges

28 March 2011
Debenture
Delivered: 8 April 2011
Status: Satisfied on 4 February 2017
Persons entitled: Isis Ep LLP (As Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
28 March 2011
Debenture
Delivered: 31 March 2011
Status: Satisfied on 4 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2004
Composite guarantee and debenture
Delivered: 12 November 2004
Status: Satisfied on 6 April 2011
Persons entitled: Isis Equity Partners PLC (As Security Trustee for the Security Beneficiaries, in Such Capacitythe "Trustee")
Description: Fixed and floating charges over the undertaking and all…
1 November 2004
Debenture
Delivered: 5 November 2004
Status: Satisfied on 6 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2003
Debenture
Delivered: 5 December 2003
Status: Satisfied on 3 November 2004
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…