This company is commonly known as Reward Management Limited. The company was founded 18 years ago and was given the registration number 05511946. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | REWARD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05511946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2005 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 30 July 2019 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Director | 14 February 2019 | Active |
25 Epsom Lane South, Tadworth, KT20 5TA | Secretary | 18 July 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 18 July 2005 | Active |
25 Epsom Lane South, Tadworth, KT20 5TA | Director | 18 July 2005 | Active |
1 Christie Close, Great Bookham, KT23 3QP | Director | 01 June 2006 | Active |
6 Kings Copse, East Grinstead, RH19 4TH | Director | 01 August 2007 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Director | 06 June 2017 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 18 July 2005 | Active |
Gallagher Benefit Services Management Company Limited | ||
Notified on | : | 06 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW |
Nature of control | : |
|
Total Reward Group (Holdings) Limited | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Walbrook Building, 25 Walbrook, London, England, EC4N 8AW |
Nature of control | : |
|
Mrs Mandy Jane Childs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW |
Nature of control | : |
|
Mr Mark James Childs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-02 | Gazette | Gazette notice voluntary. | Download |
2021-10-21 | Dissolution | Dissolution application strike off company. | Download |
2021-10-19 | Capital | Legacy. | Download |
2021-10-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-19 | Insolvency | Legacy. | Download |
2021-10-19 | Resolution | Resolution. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Change person director company with change date. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Accounts | Accounts with accounts type full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.