HAZLEWOOD INTERNATIONAL LIMITED
BARLBOROUGH LINKS BUSINESS PARK

Hellopages » Derbyshire » Bolsover » S43 4XA

Company number 01821526
Status Active
Incorporation Date 4 June 1984
Company Type Private Limited Company
Address GREENCORE GROUP UK CENTRE, MIDLAND WAY, BARLBOROUGH LINKS BUSINESS PARK, BARLBOROUGH CHESTERFIELD, S43 4XA
Home Country United Kingdom
Nature of Business 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Appointment of Mr Eoin Philip Tonge as a director on 3 October 2016; Termination of appointment of Alan Richard Williams as a director on 3 October 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of HAZLEWOOD INTERNATIONAL LIMITED are www.hazlewoodinternational.co.uk, and www.hazlewood-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Hazlewood International Limited is a Private Limited Company. The company registration number is 01821526. Hazlewood International Limited has been working since 04 June 1984. The present status of the company is Active. The registered address of Hazlewood International Limited is Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4xa. . EVANS, Michael is a Secretary of the company. BRADSHAW, Catherine is a Director of the company. EVANS, Michael is a Director of the company. O LEARY, Conor is a Director of the company. TONGE, Eoin Philip is a Director of the company. Secretary BELL, David Anthony has been resigned. Secretary CHALK, Richard Neil has been resigned. Secretary HIGGINSON, Kevin Mark has been resigned. Secretary OLEARY, Conor has been resigned. Director BALL, Christopher John has been resigned. Director BARRATT, William Harrison has been resigned. Director BERGIN, Caroline Margaret has been resigned. Director CHALK, Richard Neil has been resigned. Director GACQUIN, Jolene Anna has been resigned. Director HIGGINSON, Kevin Mark has been resigned. Director HYNES, Anthony Martin has been resigned. Director SIMONS, John Michael has been resigned. Director SMITH, Gerard Arthur has been resigned. Director TRUELOVE, Amelia Anne has been resigned. Director WALKER, Diane Susan has been resigned. Director WILLIAMS, Alan Richard has been resigned. Director WOODALL, Frederick Peter has been resigned. The company operates in "Activities of extraterritorial organizations and bodies".


Current Directors

Secretary
EVANS, Michael
Appointed Date: 24 May 2013

Director
BRADSHAW, Catherine
Appointed Date: 25 April 2016
49 years old

Director
EVANS, Michael
Appointed Date: 09 December 2009
58 years old

Director
O LEARY, Conor
Appointed Date: 04 June 2010
56 years old

Director
TONGE, Eoin Philip
Appointed Date: 03 October 2016
53 years old

Resigned Directors

Secretary
BELL, David Anthony
Resigned: 23 April 2010
Appointed Date: 18 April 2003

Secretary
CHALK, Richard Neil
Resigned: 18 April 2003
Appointed Date: 02 April 1998

Secretary
HIGGINSON, Kevin Mark
Resigned: 02 April 1998

Secretary
OLEARY, Conor
Resigned: 24 May 2013
Appointed Date: 23 April 2010

Director
BALL, Christopher John
Resigned: 21 June 1994
82 years old

Director
BARRATT, William Harrison
Resigned: 07 January 2011
Appointed Date: 28 September 2004
79 years old

Director
BERGIN, Caroline Margaret
Resigned: 04 June 2010
Appointed Date: 18 April 2003
64 years old

Director
CHALK, Richard Neil
Resigned: 18 April 2003
Appointed Date: 02 February 2001
62 years old

Director
GACQUIN, Jolene Anna
Resigned: 25 April 2016
Appointed Date: 21 March 2013
44 years old

Director
HIGGINSON, Kevin Mark
Resigned: 31 January 2001
65 years old

Director
HYNES, Anthony Martin
Resigned: 03 December 2010
Appointed Date: 28 September 2004
74 years old

Director
SIMONS, John Michael
Resigned: 31 January 2001
77 years old

Director
SMITH, Gerard Arthur
Resigned: 01 November 2004
Appointed Date: 18 April 2003
72 years old

Director
TRUELOVE, Amelia Anne
Resigned: 31 December 2004
Appointed Date: 18 April 2003
63 years old

Director
WALKER, Diane Susan
Resigned: 24 May 2013
Appointed Date: 03 December 2010
53 years old

Director
WILLIAMS, Alan Richard
Resigned: 03 October 2016
Appointed Date: 27 March 2013
55 years old

Director
WOODALL, Frederick Peter
Resigned: 18 April 2003
Appointed Date: 31 January 2001
81 years old

Persons With Significant Control

Hazlewood Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAZLEWOOD INTERNATIONAL LIMITED Events

07 Oct 2016
Appointment of Mr Eoin Philip Tonge as a director on 3 October 2016
07 Oct 2016
Termination of appointment of Alan Richard Williams as a director on 3 October 2016
18 Jul 2016
Confirmation statement made on 11 July 2016 with updates
18 Jul 2016
Director's details changed for Mr. Alan Richard Williams on 20 June 2016
29 Jun 2016
Full accounts made up to 25 September 2015
...
... and 154 more events
02 Jun 1986
Accounts for a dormant company made up to 31 March 1985

02 Jun 1986
Return made up to 31/03/85; full list of members

02 Jun 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Jul 1984
Company name changed\certificate issued on 18/07/84
04 Jun 1984
Certificate of incorporation