REWARD GATEWAY (UK) LTD

265 Tottenham Court Road, London, W1T 7RQ, England
StatusACTIVE
Company No.05696250
CategoryPrivate Limited Company
Incorporated02 Feb 2006
Age18 years, 5 months
JurisdictionEngland Wales

SUMMARY

REWARD GATEWAY (UK) LTD is an active private limited company with number 05696250. It was incorporated 18 years, 5 months ago, on 02 February 2006. The company address is 265 Tottenham Court Road, London, W1T 7RQ, England.



People

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Dec 2013

Current time on role 10 years, 6 months, 29 days

BURNS, Nicholas Mackenzie Herbert

Director

Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 6 months, 2 days

ERULIN, Arnaud

Director

Chief Operating Officer

ACTIVE

Assigned on 16 May 2023

Current time on role 1 year, 1 month, 17 days

TANGUY, Julien

Director

Chief Financial Officer

ACTIVE

Assigned on 16 May 2023

Current time on role 1 year, 1 month, 17 days

CRAIK, Helen Campbell

Secretary

Operations Director

RESIGNED

Assigned on 24 Jul 2007

Resigned on 22 Oct 2007

Time on role 2 months, 29 days

MACKIE, Gavin William

Secretary

Creative Director

RESIGNED

Assigned on 02 Feb 2006

Resigned on 24 Jul 2007

Time on role 1 year, 5 months, 22 days

MURPHY, Charles Furber

Secretary

RESIGNED

Assigned on 17 Sep 2007

Resigned on 03 May 2011

Time on role 3 years, 7 months, 16 days

SMITH, Andrew

Secretary

RESIGNED

Assigned on 03 May 2011

Resigned on 19 Sep 2013

Time on role 2 years, 4 months, 16 days

INCORPORATE SECRETARIAT LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Feb 2006

Resigned on 02 Feb 2006

Time on role

BOLAND, Robert Alan

Director

Group Director

RESIGNED

Assigned on 02 Jul 2018

Resigned on 16 May 2023

Time on role 4 years, 10 months, 14 days

BUTLER, Douglas Andrew

Director

Executive - Software Services

RESIGNED

Assigned on 07 Jul 2016

Resigned on 02 Dec 2022

Time on role 6 years, 4 months, 26 days

CRAIK, Helen Campbell

Director

Operations Director

RESIGNED

Assigned on 20 Apr 2007

Resigned on 01 Dec 2010

Time on role 3 years, 7 months, 11 days

DUFFY, Neil Anthony

Director

Cfo

RESIGNED

Assigned on 02 Sep 2015

Resigned on 22 Apr 2016

Time on role 7 months, 20 days

ELLIOTT, Glenn

Director

Director

RESIGNED

Assigned on 02 Feb 2006

Resigned on 02 Jul 2018

Time on role 12 years, 5 months

FARROW, George Rodney

Director

Company Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 08 Aug 2015

Time on role 6 years, 1 month, 7 days

GAUNT, Joseph

Director

Managing Director

RESIGNED

Assigned on 28 Nov 2014

Resigned on 16 Oct 2016

Time on role 1 year, 10 months, 18 days

HURD-WOOD, Richard William

Director

Chief Operating Officer

RESIGNED

Assigned on 28 Nov 2014

Resigned on 06 Nov 2017

Time on role 2 years, 11 months, 8 days

KANVAL, Rizwan

Director

Accountant

RESIGNED

Assigned on 17 May 2010

Resigned on 26 Aug 2011

Time on role 1 year, 3 months, 9 days

KANVAL, Rizwan

Director

Director

RESIGNED

Assigned on 22 Oct 2007

Resigned on 20 Aug 2008

Time on role 9 months, 29 days

LAVERY, Thomas Paul

Director

Sales Director

RESIGNED

Assigned on 16 Aug 2011

Resigned on 07 Jul 2016

Time on role 4 years, 10 months, 22 days

MACKIE, William Gavin, Dr

Director

Creative Director

RESIGNED

Assigned on 13 Apr 2007

Resigned on 18 Jul 2007

Time on role 3 months, 5 days

MORII, Elli

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Aug 2019

Resigned on 07 Mar 2023

Time on role 3 years, 7 months, 6 days

MURPHY, Charles Furber

Director

Chartered Accountant

RESIGNED

Assigned on 22 Oct 2007

Resigned on 03 May 2011

Time on role 3 years, 6 months, 12 days

SIBAST, Kristian

Director

Director

RESIGNED

Assigned on 20 May 2010

Resigned on 26 Aug 2011

Time on role 1 year, 3 months, 6 days

SMITH, Andrew

Director

Finance Director

RESIGNED

Assigned on 03 May 2011

Resigned on 09 Aug 2013

Time on role 2 years, 3 months, 6 days

WHITCOMBE, Christopher John

Director

Operations Director

RESIGNED

Assigned on 13 Apr 2007

Resigned on 01 Dec 2010

Time on role 3 years, 7 months, 18 days

WHITCOMBE, Richard Arthur

Director

None

RESIGNED

Assigned on 17 May 2010

Resigned on 26 Aug 2011

Time on role 1 year, 3 months, 9 days

WHITCOMBE, Richard Arthur

Director

Director

RESIGNED

Assigned on 13 Apr 2007

Resigned on 23 Feb 2009

Time on role 1 year, 10 months, 10 days

WHITCOMBE-SHARP, Jennifer Ruth

Director

Non Executive Director

RESIGNED

Assigned on 17 May 2010

Resigned on 26 Aug 2011

Time on role 1 year, 3 months, 9 days

N1 CREATIVE LTD

Corporate-director

RESIGNED

Assigned on 02 Feb 2006

Resigned on 09 Sep 2006

Time on role 7 months, 7 days


Some Companies

LEARNING TECHNOLOGIES LTD

2 DRUMMOND CRESCENT,CHALFONT ST PETER,SL9 9FT

Number:11322992
Status:ACTIVE
Category:Private Limited Company

MUSTERS GROUP LTD

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:11656392
Status:ACTIVE
Category:Private Limited Company

MYBIZ LTD

20 RAYMOND ROAD,BECKENHAM,BR3 4AR

Number:10695615
Status:ACTIVE
Category:Private Limited Company

PALACE MOTORS LIMITED

89-93 PARK ROAD,,N8 8JN

Number:03908995
Status:ACTIVE
Category:Private Limited Company

REDCAR DP LTD

178 YORK ROAD,CLEVELAND,TS26 9EA

Number:06130214
Status:ACTIVE
Category:Private Limited Company
Number:IP12691R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source