About

Registered Number: 02173914
Date of Incorporation: 06/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Gulliver House, Madeira Walk, Windsor, Berkshire, SL4 1EU

 

Founded in 1987, The Award Scheme Ltd have registered office in Windsor, Berkshire. Currently we aren't aware of the number of employees at the The Award Scheme Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARVEL, Ruth Barbara Louise 25 November 2019 - 1
OATES, David Richard 27 July 2017 - 1
TRELEVEN, Philip 30 September 2014 - 1
COPPOCK, Kenneth Francis 01 September 2005 30 September 2014 1
DEVERILL, Graham 15 June 2001 31 August 2005 1
GULLIVER, James Gerald, Dr 26 July 1993 08 January 1996 1
HOBBS, Michael Frederick, Major General Sir N/A 06 March 1998 1
HODGES, Andrew John Edward 07 June 1993 15 June 2001 1
HUDSON-DAVIES, Bernt Hugh Reinhardt 16 September 1992 31 December 1997 1
JENKINS, George Patrick 30 September 2014 27 July 2017 1
KINGSHOTT, Michael James 02 January 1998 29 September 2003 1
LEWIS, Maralyn Ann N/A 16 September 1992 1
RYDER, Caroline Mary, Lady 02 January 1998 29 September 2003 1
SCOTT, David Ian 31 January 2005 18 September 2013 1
SHEARER, Colin Lundie 16 September 1992 19 January 1999 1
SHEPHERD, Janet 02 May 1995 01 April 2004 1
WESTGARTH, Peter Allen 11 August 2005 31 March 2019 1
WORRALL, Eric Arthur N/A 16 September 1992 1
Secretary Name Appointed Resigned Total Appointments
AINDOW, Peter Gerrard N/A 04 August 1992 1
WOOD, Catherine Lisa 20 May 1993 28 June 1994 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AP01 - Appointment of director 21 January 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 16 October 2019
PSC02 - N/A 16 October 2019
PSC07 - N/A 14 October 2019
CH01 - Change of particulars for director 14 October 2019
TM01 - Termination of appointment of director 09 April 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 17 October 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 18 December 2015
AR01 - Annual Return 10 December 2014
AP01 - Appointment of director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 09 October 2014
AP01 - Appointment of director 02 October 2014
TM02 - Termination of appointment of secretary 30 September 2014
AP01 - Appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AR01 - Annual Return 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 09 October 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 17 December 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 12 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 December 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 18 November 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 06 January 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 22 October 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 11 November 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 23 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 02 May 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 21 December 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 07 December 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 08 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 20 August 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 13 January 1997
288 - N/A 24 January 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 12 January 1996
288 - N/A 23 May 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 14 January 1995
288 - N/A 13 July 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 09 February 1994
288 - N/A 31 August 1993
288 - N/A 05 July 1993
288 - N/A 27 June 1993
288 - N/A 08 June 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 07 November 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
288 - N/A 21 September 1992
287 - Change in situation or address of Registered Office 14 September 1992
363b - Annual Return 23 January 1992
AA - Annual Accounts 07 January 1992
287 - Change in situation or address of Registered Office 18 October 1991
AA - Annual Accounts 21 February 1991
363 - Annual Return 21 February 1991
288 - N/A 31 January 1990
AA - Annual Accounts 20 December 1989
363 - Annual Return 20 December 1989
PUC 5 - N/A 23 June 1988
CERTNM - Change of name certificate 14 June 1988
CERTNM - Change of name certificate 23 May 1988
288 - N/A 28 April 1988
288 - N/A 28 April 1988
287 - Change in situation or address of Registered Office 28 April 1988
NEWINC - New incorporation documents 06 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.