INTAWARD LIMITED -
Company Profile | Company Filings |
Overview
INTAWARD LIMITED is a Private Limited Company from and has the status: Active.
INTAWARD LIMITED was incorporated 24 years ago on 30/03/2000 and has the registered number: 03961099. The accounts status is SMALL and accounts are next due on 31/12/2024.
INTAWARD LIMITED was incorporated 24 years ago on 30/03/2000 and has the registered number: 03961099. The accounts status is SMALL and accounts are next due on 31/12/2024.
INTAWARD LIMITED -
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
AWARD HOUSE 7-11 SAINT MATTHEW
SW1P 2JT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2024 | 19/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHUNG NIN ROCK CHEN | Jun 1966 | Chinese | Director | 2018-11-21 | CURRENT |
MR STEPHEN PECK | Jul 1959 | British | Director | 2022-11-01 | CURRENT |
MS EMMA MORTON | Mar 1986 | British | Director | 2022-11-01 | CURRENT |
PAUL ARENGO-JONES | Aug 1944 | British | Director | 2000-03-30 UNTIL 2004-03-30 | RESIGNED |
ANDREW JOHN EDWARD HODGES | British | Secretary | 2000-03-30 UNTIL 2001-06-15 | RESIGNED | |
MR JOHN CLIVE CECIL MAY | Secretary | 2019-05-16 UNTIL 2022-11-01 | RESIGNED | ||
MR GRAHAM DEVERILL | Mar 1948 | British | Secretary | 2001-06-15 UNTIL 2005-08-31 | RESIGNED |
MR GRAHAM DEVERILL | Mar 1948 | British | Director | 2001-06-15 UNTIL 2005-08-31 | RESIGNED |
MRS GILLY SHIRAZI | Aug 1957 | British | Director | 2008-11-01 UNTIL 2011-10-31 | RESIGNED |
MR JOHN CLIVE CECIL MAY | Aug 1964 | British,Australian | Director | 2011-11-01 UNTIL 2022-11-01 | RESIGNED |
MR CHRISTOPHER LOWE | Apr 1939 | British | Director | 2000-03-30 UNTIL 2009-04-21 | RESIGNED |
ANDREW JOHN EDWARD HODGES | British | Director | 2000-03-30 UNTIL 2001-06-15 | RESIGNED | |
MR KENNETH FRANCIS COPPOCK | Oct 1949 | British | Secretary | 2005-09-01 UNTIL 2014-05-27 | RESIGNED |
DR JUDITH ELLEN DEAN | Sep 1944 | British | Director | 2000-03-30 UNTIL 2007-04-23 | RESIGNED |
MR GARY ANDREW DAVIS | Feb 1964 | British | Director | 2014-05-27 UNTIL 2019-05-16 | RESIGNED |
MR KENNETH FRANCIS COPPOCK | Oct 1949 | British | Director | 2005-09-01 UNTIL 2014-05-27 | RESIGNED |
MR SAM JOSHUA WILLIAMS | Sep 1985 | British | Director | 2018-11-21 UNTIL 2022-11-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-03-30 UNTIL 2000-03-30 | RESIGNED | ||
MR GARY DAVIS | Secretary | 2014-05-27 UNTIL 2019-05-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Emma Morton | 2023-12-31 | 3/1986 | Significant influence or control | |
Mr Stephen Peck | 2023-12-31 | 7/1959 | Significant influence or control | |
Mr Sam Joshua Williams | 2018-11-21 - 2022-11-01 | 9/1985 | Significant influence or control | |
Mr Chung Nin Rock Chen | 2018-11-21 | 6/1966 | Significant influence or control | |
Mr John Clive Cecil May | 2016-04-06 - 2022-11-01 | 8/1964 | Voting rights 25 to 50 percent | |
Mr Gary Andrew Davis | 2016-04-06 - 2019-03-08 | 2/1964 | Voting rights 25 to 50 percent | |
The Duke Of Edinburgh's International Award Foundation | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - INTAWARD LIMITED | 2014-11-22 | 31-03-2014 | £2 equity |