AWESOMECORP LIMITED - WOKING
Company Profile | Company Filings |
Overview
AWESOMECORP LIMITED is a Private Limited Company from WOKING ENGLAND and has the status: Active.
AWESOMECORP LIMITED was incorporated 23 years ago on 06/03/2001 and has the registered number: 04173891. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
AWESOMECORP LIMITED was incorporated 23 years ago on 06/03/2001 and has the registered number: 04173891. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
AWESOMECORP LIMITED - WOKING
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O REACH
GROUND FLOOR, BLOCK A DUKES COURT
WOKING
SURREY
GU21 5BH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
C/O REACH
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JUSTINE MAXWELL | Secretary | 2020-07-24 | CURRENT | ||
MR TODD JOHNSON | Apr 1965 | American | Director | 2017-02-03 | CURRENT |
MRS JUSTINE MAXWELL | Nov 1978 | British | Director | 2018-11-21 | CURRENT |
MR IAN CONRAD FORSHEW | Mar 1970 | British | Director | 2022-10-01 | CURRENT |
KATIE LOWE | Sep 1967 | British | Director | 2001-05-30 UNTIL 2001-06-08 | RESIGNED |
ELIZABETH RUTH ALICE FORTIN | May 1975 | British | Secretary | 2001-04-02 UNTIL 2001-05-30 | RESIGNED |
MRS CHARLENE EMMA FRIEND | Secretary | 2017-07-06 UNTIL 2020-07-24 | RESIGNED | ||
MR PETER EWART HANDSCOMB | Aug 1967 | British | Secretary | 2004-11-01 UNTIL 2017-02-03 | RESIGNED |
MR REECE ALFORD | Secretary | 2017-02-03 UNTIL 2017-07-06 | RESIGNED | ||
KATIE LOWE | Sep 1967 | British | Director | 2004-11-01 UNTIL 2011-03-25 | RESIGNED |
PETER JOHN MAURICE THRELFALL | Nov 1942 | British | Director | 2001-05-30 UNTIL 2001-06-08 | RESIGNED |
PAUL WHITELOCK | Nov 1971 | British | Director | 2001-04-02 UNTIL 2001-05-30 | RESIGNED |
MR MARK PAUL SMITH | Feb 1973 | British | Director | 2017-02-03 UNTIL 2018-11-21 | RESIGNED |
HENRY PAUL JOHN MEAKIN | Jan 1944 | British | Director | 2001-05-30 UNTIL 2001-06-08 | RESIGNED |
MR STEVEN DAKE MATTHESEN | Aug 1967 | American | Director | 2017-02-03 UNTIL 2018-01-05 | RESIGNED |
KATHLEEN MARIE JOHNSTON | Jan 1969 | British | Secretary | 2001-06-08 UNTIL 2004-11-01 | RESIGNED |
GARY PATRICK MACMANUS | Feb 1961 | British | Director | 2004-11-01 UNTIL 2017-02-03 | RESIGNED |
LUCIENE JAMES LIMITED | Corporate Nominee Director | 2001-03-06 UNTIL 2001-04-02 | RESIGNED | ||
GARY PATRICK MACMANUS | Feb 1961 | British | Director | 2001-05-30 UNTIL 2001-06-08 | RESIGNED |
MRS CHARLENE EMMA FRIEND | Jul 1984 | British | Director | 2017-07-06 UNTIL 2020-07-24 | RESIGNED |
JULIAN CHRISTOPHER HANSON-SMITH | Jan 1962 | British | Director | 2001-06-08 UNTIL 2004-11-01 | RESIGNED |
MR PETER EWART HANDSCOMB | Aug 1967 | British | Director | 2004-11-01 UNTIL 2017-02-03 | RESIGNED |
TERENCE MICHAEL GRAUNKE | Jan 1959 | American | Director | 2001-06-08 UNTIL 2004-11-01 | RESIGNED |
ELIZABETH RUTH ALICE FORTIN | May 1975 | British | Director | 2001-04-02 UNTIL 2001-05-30 | RESIGNED |
MR ANTHONY JOHN CARR | Aug 1980 | British | Director | 2020-04-09 UNTIL 2022-09-30 | RESIGNED |
MR TIMOTHY SCOTT BENSLEY | May 1959 | American | Director | 2017-02-03 UNTIL 2017-10-27 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2001-03-06 UNTIL 2001-04-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Reach Holdings Limited | 2016-04-06 - 2016-04-06 | Woking | Ownership of shares 75 to 100 percent | |
Aspen Marketing Group Limited | 2016-04-06 | Woking Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |