SKYHAWKE TECHNOLOGIES UK LTD
AYLESBURY IT CITY CONSULTANTS LTD

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8LJ

Company number 05790432
Status Active
Incorporation Date 21 April 2006
Company Type Private Limited Company
Address UNITS 10C-E HADDENHAM BUSINESS PARK, PEGASUS WAY, HADDENHAM, AYLESBURY, BUCKINGHAMSHIRE, HP17 8LJ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 . The most likely internet sites of SKYHAWKE TECHNOLOGIES UK LTD are www.skyhawketechnologiesuk.co.uk, and www.skyhawke-technologies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Monks Risborough Rail Station is 5.2 miles; to Princes Risborough Rail Station is 5.5 miles; to Aylesbury Rail Station is 5.7 miles; to Saunderton Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skyhawke Technologies Uk Ltd is a Private Limited Company. The company registration number is 05790432. Skyhawke Technologies Uk Ltd has been working since 21 April 2006. The present status of the company is Active. The registered address of Skyhawke Technologies Uk Ltd is Units 10c E Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire Hp17 8lj. . EDMONSON, Richard is a Director of the company. FAULKNER JR, William Jarrett is a Director of the company. SPELL, Robert Lewis is a Director of the company. Secretary CHRISTIAN ASSOCIATES LTD has been resigned. Secretary DUGGAN, Thomas has been resigned. Secretary CHARTERHOUSE SERVICES LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director CURRIE JR, Arthur Dale has been resigned. Director HITCHCOCK, Jacqueline Doris has been resigned. Director OLIVER, John Raymond has been resigned. Director SHRINIVAS, Mahalingam has been resigned. Director CHARTERHOUSE SERVICES LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
EDMONSON, Richard
Appointed Date: 01 April 2007
79 years old

Director
FAULKNER JR, William Jarrett
Appointed Date: 01 January 2016
60 years old

Director
SPELL, Robert Lewis
Appointed Date: 17 June 2011
67 years old

Resigned Directors

Secretary
CHRISTIAN ASSOCIATES LTD
Resigned: 21 December 2006
Appointed Date: 07 November 2006

Secretary
DUGGAN, Thomas
Resigned: 21 November 2008
Appointed Date: 08 January 2007

Secretary
CHARTERHOUSE SERVICES LTD
Resigned: 21 November 2008
Appointed Date: 21 December 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 April 2006
Appointed Date: 21 April 2006

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 31 March 2014
Appointed Date: 21 November 2008

Director
CURRIE JR, Arthur Dale
Resigned: 01 January 2016
Appointed Date: 17 June 2011
65 years old

Director
HITCHCOCK, Jacqueline Doris
Resigned: 28 November 2008
Appointed Date: 21 December 2006
51 years old

Director
OLIVER, John Raymond
Resigned: 11 December 2009
Appointed Date: 21 November 2008
64 years old

Director
SHRINIVAS, Mahalingam
Resigned: 18 January 2008
Appointed Date: 01 April 2007
65 years old

Director
CHARTERHOUSE SERVICES LTD
Resigned: 21 December 2006
Appointed Date: 07 November 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 April 2006
Appointed Date: 21 April 2006

SKYHAWKE TECHNOLOGIES UK LTD Events

23 Mar 2017
Full accounts made up to 31 December 2016
21 Jun 2016
Full accounts made up to 31 December 2015
18 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

18 May 2016
Appointment of Mr William Jarrett Faulkner Jr as a director on 1 January 2016
17 May 2016
Termination of appointment of Arthur Dale Currie Jr as a director on 1 January 2016
...
... and 48 more events
15 Nov 2006
New director appointed
15 Nov 2006
New secretary appointed
24 Apr 2006
Secretary resigned
24 Apr 2006
Director resigned
21 Apr 2006
Incorporation