HAWK DEVELOPMENTS (UK) LTD

Address:
The Grange Aston Street, Wem, Shrewsbury, SY4 5AY, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
41202 Construction of domestic buildings

Office Location

Address THE GRANGE ASTON STREET
WEM
Post Town SHREWSBURY
Post Code SY4 5AY
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town SHREWSBURY
Post Code SY4 5AY
SIC Code 41202 - Construction of domestic buildings

Improve Information

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.

Register Information

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

Trending Searches