HAWK DEVELOPMENTS (UK) LTD is a business entity registered at Companies House, UK, with entity identifier is 03384947. The registration start date is June 11, 1997. The current status is Active.
Company Number | 03384947 |
Company Name | HAWK DEVELOPMENTS (UK) LTD |
Registered Address |
The Grange Aston Street Wem Shrewsbury SY4 5AY England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1997-06-11 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-07-09 |
Returns Last Update | 2016-06-11 |
Confirmation Statement Due Date | 2021-06-25 |
Confirmation Statement Last Update | 2020-06-11 |
Mortgage Charges | 6 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
41202 | Construction of domestic buildings |
Address |
THE GRANGE ASTON STREET WEM |
Post Town | SHREWSBURY |
Post Code | SY4 5AY |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
HAWK (WEM) 3 LTD | The Grange Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom |
HAWK VEHICLE HIRE LIMITED | The Grange Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom |
HAWK ASSET HOLDINGS LIMITED | The Grange Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom |
HAWKINS GARAGES (WEM) LIMITED | The Grange Aston Street, Wem, Shrewsbury, SY4 5AY, England |
Entity Name | Office Address |
---|---|
ROUTE 66 RESTORATIONS LTD | 8 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom |
HANMER AUTO SERVICES LIMITED | 26-28 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom |
FRANKTON FIELDS PROPERTY MANAGEMENT COMPANY LTD | The Grange, 2 Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY |
FOUR AND TWENTY ARTS C.I.C. | 25 Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, United Kingdom |
IAN CLIFF GARDEN MACHINERY LIMITED | 28a Aston Street, Wem, Shrewsbury, SY4 5AY |
AARCO 287 LIMITED | The Grange 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom |
ANONA HOMES LIMITED | The Grange 2 Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, England |
FOX GLOVE PROPERTY MANAGEMENT LIMITED | The Grange 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom |
OLD MARTON PROPERTY MANAGEMENT LIMITED | The Grange 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom |
WEST DEVOPS LTD | 8 Aston Street, Shrewsbury, Shropshire, SY4 5AY, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HAWKINS, Janette Helen | Secretary (Active) | Grange, House, Loppington, Shrewsbury, Great Britain, SY4 5SR | / 31 December 2013 |
/ |
|
NIXON, Alan Arthur | Secretary (Active) | The Old House, Brown Heath, Ellesmere, Shropshire, SY12 0LB | / 8 April 2002 |
British / |
Director |
DOWLE, Kevin Mark | Director (Active) | Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, England, SY13 2BS | November 1964 / 17 April 2002 |
British / United Kingdom |
General Manager |
HAWKINS, Michael Edward Ernest | Director (Active) | Grange House, Loppington, Wem, Shropshire, SY4 5SR | March 1954 / 12 June 1997 |
British / United Kingdom |
Director |
NIXON, Alan Arthur | Director (Active) | The Old House, Brown Heath, Ellesmere, Shropshire, SY12 0LB | July 1959 / 30 July 2001 |
British / United Kingdom |
Director |
REEVES, Ian | Director (Active) | 61 Bastion Road, Prestatyn, Denbighshire, LL19 7ET | April 1966 / 17 April 2002 |
British / United Kingdom |
General Manager |
HAWKINS, Janette Helen | Secretary (Resigned) | Grange House, Loppington, Wem, Shropshire, SY4 5SR | / 12 June 1997 |
/ |
|
SMITH, Pauline Margaret | Secretary (Resigned) | 76 Highfields, Shrewsbury, Salop, SY2 5PJ | / 9 January 1998 |
/ |
|
AR NOMINEES LIMITED | Nominee Director (Resigned) | 12-14 St Marys Street, Newport, Shropshire, TF10 7AB | / 11 June 1997 |
/ |
|
ECCLESTON, Brian | Director (Resigned) | Pine View, 4 High Fawr Avenue, Oswestry, Salop, SY11 1TB | December 1947 / 29 July 1998 |
British / |
Director |
EVANS, Lloyd Douglas | Director (Resigned) | 3 Ashcroft, Bridgnorth, Shropshire, WV16 5PG | August 1966 / 1 June 2004 |
British / England |
Director |
EVANS, Lloyd Douglas | Director (Resigned) | 3 Ashcroft, Bridgnorth, Shropshire, WV16 5PG | August 1966 / 15 December 1997 |
British / England |
Finance Director |
HAWKINS, Janette Helen | Director (Resigned) | Grange House, Loppington, Wem, Shropshire, SY4 5SR | November 1955 / 12 June 1997 |
British / England |
Director |
Post Town | SHREWSBURY |
Post Code | SY4 5AY |
SIC Code | 41202 - Construction of domestic buildings |
Please provide details on HAWK DEVELOPMENTS (UK) LTD 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.