AWARENESS INVESTMENTS LIMITED - HERTFORD
Company Profile | Company Filings |
Overview
AWARENESS INVESTMENTS LIMITED is a Private Limited Company from HERTFORD and has the status: Active.
AWARENESS INVESTMENTS LIMITED was incorporated 28 years ago on 15/11/1995 and has the registered number: 03126362. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AWARENESS INVESTMENTS LIMITED was incorporated 28 years ago on 15/11/1995 and has the registered number: 03126362. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AWARENESS INVESTMENTS LIMITED - HERTFORD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
STAG HOUSE
HERTFORD
HERTFORDSHIRE
SG13 7LA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ELIZABETH ANN STANLEY | May 1959 | British | Director | 2002-01-28 | CURRENT |
MRS CHRISTINE GREGG | Aug 1970 | American | Director | 2002-11-07 | CURRENT |
MR ADRIAN MICHAEL KOWAL | Jul 1981 | British | Director | 2022-01-01 | CURRENT |
GRAHAM GORDON BURNS | Aug 1958 | British | Secretary | 2002-10-17 | CURRENT |
HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 1995-11-15 UNTIL 1995-11-22 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-11-15 UNTIL 1995-11-22 | RESIGNED | ||
WESTLEX REGISTRARS LIMITED | Corporate Secretary | 1997-04-14 UNTIL 2002-01-23 | RESIGNED | ||
HENRIETTA HOUSE REGISTRARS LIMITED | Corporate Secretary | 1995-11-22 UNTIL 1996-05-31 | RESIGNED | ||
STEPHEN ALBERT SMITH | Aug 1947 | British | Director | 2000-09-29 UNTIL 2002-11-29 | RESIGNED |
MATTHEW KING | May 1961 | British | Director | 1996-05-31 UNTIL 2000-04-12 | RESIGNED |
MR BENJAMIN HEWITT | May 1977 | British | Director | 2022-01-01 UNTIL 2022-12-06 | RESIGNED |
JOHN GREGG | Dec 1963 | American | Director | 2002-11-07 UNTIL 2021-11-11 | RESIGNED |
MR ROBIN CHARLES DOW | Nov 1943 | British | Director | 1996-05-31 UNTIL 2001-03-15 | RESIGNED |
JONATHAN RICHARD BERMAN | Feb 1961 | British | Director | 1995-11-22 UNTIL 1997-04-14 | RESIGNED |
MATTHEW KING | May 1961 | British | Secretary | 1996-05-31 UNTIL 1997-04-14 | RESIGNED |
STEPHANIE CAROLE MAFFEY | Dec 1952 | British | Secretary | 2002-01-23 UNTIL 2002-10-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Christine Marks Letter-Gregg | 2022-12-02 | 8/1970 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Adrian Michael Kowal | 2022-12-02 | 7/1981 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Elizabeth Ann Stanley | 2022-12-02 | 5/1959 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Elizabeth Ann Stanley | 2016-04-06 - 2021-12-23 | 5/1959 | London | Ownership of shares 25 to 50 percent |
Mrs Christine Marks Letter-Gregg | 2016-04-06 - 2021-12-23 | 8/1970 | London | Ownership of shares 25 to 50 percent |