HAWLEY (NO. 1) LIMITED

Address:
Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

HAWLEY (NO. 1) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03084594. The registration start date is July 27, 1995. The current status is Liquidation.

Company Overview

Company Number 03084594
Company Name HAWLEY (NO. 1) LIMITED
Registered Address Cvr Global LLP New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1995-07-27
Account Category FULL
Account Ref Day 30
Account Ref Month 1
Accounts Due Date 28/01/2011
Accounts Last Update 31/01/2009
Returns Due Date 28/02/2012
Returns Last Update 31/01/2011
Confirmation Statement Due Date 14/02/2018
Mortgage Charges 13
Mortgage Outstanding 1
Mortgage Satisfied 12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7020 Letting of own property
7032 Manage real estate, fee or contract

Office Location

Address CVR GLOBAL LLP NEW FETTER PLACE WEST
55 FETTER LANE
Post Town LONDON
Post Code EC4A 1AA

Companies with the same location

Entity Name Office Address
BERRYMOUNT SERVICES LTD Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
STEM DISTRIBUTION LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
NO2NIGHTS LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
IZAKE LTD Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC1A 1AA
S.S TRADERS LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
ATE CONSULTANCY LTD Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
NORTHREND LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
LEONGS LEGENDS LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
S434 LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
ASK DYNAMICS LTD Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHARP, Claire Caroline Secretary (Active) The Croft, Blackburn Road, Higher Wheelton, Chorley, Lancashire, PR6 8HL /
10 October 2008
British /
Property Director
DIXON, William Ronald Director (Active) 27 Cumberland Drive, Bowdon, Cheshire, WA14 3QP July 1953 /
26 January 2009
British /
England
Finance Director
HOPKINSON, Thomas Duncan Director (Active) Bank House, Sawley Road Sawley, Clitheroe, Lancashire, BB7 4RS May 1956 /
7 September 2007
British /
England
Chartered Accountant
SHARP, Claire Caroline Director (Active) The Croft, Blackburn Road, Higher Wheelton, Chorley, Lancashire, PR6 8HL July 1973 /
12 September 2007
British /
England
Property Management
ALLEN, Rachel Mary Secretary (Resigned) 1263 Burnley Road, Loveclough, Rossendale, Lancashire, BB4 8RG /
28 May 2004
/
JENKINSON, Jayne Elizabeth Secretary (Resigned) Inglemere, Langley Lane, Goosnargh, Preston, Lancashire, PR3 2JS /
12 September 2007
/
MCMILLAN, Alan John Secretary (Resigned) 5 Stocks Court, Heskin, Chorley, Lancashire, PR7 5JN /
27 July 1995
British /
SHARP, Claire Caroline Secretary (Resigned) The Croft, Blackburn Road, Higher Wheelton, Chorley, Lancashire, PR6 8HL /
31 August 2005
British /
SHARP, Claire Caroline Secretary (Resigned) The Croft, Blackburn Road, Higher Wheelton, Chorley, Lancashire, PR6 8HL /
15 January 1996
British /
Administration Manager
WESTHEAD, Paul Secretary (Resigned) 11 Delph Way, Whittle Le Woods, Chorley, Lancashire, PR6 7TG /
15 May 1998
/
JENKINSON, Jayne Elizabeth Director (Resigned) Inglemere, Langley Lane, Goosnargh, Preston, Lancashire, PR3 2JS July 1970 /
12 September 2007
British /
England
Financial Controller
KNOWLES, Timothy John Peter Director (Resigned) Clogh Willey Cottage, Tosaby Road Stoney Mountain, St Marks, Isle Of Man, IM9 3AN December 1964 /
10 October 2008
British /
Isle Of Man
Property
KNOWLES, Timothy John Peter Director (Resigned) Clogh Willey Cottage, Tosaby Road Stoney Mountain, St Marks, Isle Of Man, IM9 3AN December 1964 /
27 July 1995
British /
Isle Of Man
Company Director
KRELL, Terry Malcolm Director (Resigned) 84 Palatine Road, Withington, Manchester, Lancashire, M20 3LW July 1953 /
27 July 1995
British /
England
Company Director
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
27 July 1995
/
RIGBY, John James Director (Resigned) Blackburnhouse Farm, Tannersmith Lane Mawdsley, Chorley, Lancs, PR7 5PD September 1943 /
27 July 1995
British /
United Kingdom
Company Director
WOOD, Gerald Jospeh Director (Resigned) 1 Stanley Road, Farington, Leyland, Lancashire, PR25 4RH June 1961 /
10 October 2008
British /
England
General Manager

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4A 1AA
SIC Code 7020 - Letting of own property

Improve Information

Please provide details on HAWLEY (NO. 1) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches