HAWKLEX LIMITED
TYE GREEN CRESSING

Hellopages » Essex » Braintree » CM77 8HG

Company number 03265315
Status Active
Incorporation Date 18 October 1996
Company Type Private Limited Company
Address OLD COPSE, LONG ACRE ROAD, TYE GREEN CRESSING, BRAINTREE ESSEX, CM77 8HG
Home Country United Kingdom
Nature of Business 64306 - Activities of real estate investment trusts
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 1,000 . The most likely internet sites of HAWKLEX LIMITED are www.hawklex.co.uk, and www.hawklex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Witham (Essex) Rail Station is 4.3 miles; to Kelvedon Rail Station is 5.2 miles; to Hatfield Peverel Rail Station is 5.4 miles; to Chelmsford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawklex Limited is a Private Limited Company. The company registration number is 03265315. Hawklex Limited has been working since 18 October 1996. The present status of the company is Active. The registered address of Hawklex Limited is Old Copse Long Acre Road Tye Green Cressing Braintree Essex Cm77 8hg. . COPSEY, Nicola Jane is a Secretary of the company. COPSEY, Peter John is a Director of the company. COPSEY, Sandra is a Director of the company. Secretary COPSEY, Sandra has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Activities of real estate investment trusts".


Current Directors

Secretary
COPSEY, Nicola Jane
Appointed Date: 01 November 2005

Director
COPSEY, Peter John
Appointed Date: 21 November 1996
82 years old

Director
COPSEY, Sandra
Appointed Date: 21 November 1996
78 years old

Resigned Directors

Secretary
COPSEY, Sandra
Resigned: 01 November 2005
Appointed Date: 21 November 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 November 1996
Appointed Date: 18 October 1996

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 21 November 1996
Appointed Date: 18 October 1996

Persons With Significant Control

Mr Peter John Copsey
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Copsey
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAWKLEX LIMITED Events

05 Dec 2016
Confirmation statement made on 2 November 2016 with updates
19 May 2016
Total exemption small company accounts made up to 29 February 2016
12 Jan 2016
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

01 Sep 2015
Total exemption small company accounts made up to 28 February 2015
04 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000

...
... and 48 more events
05 Dec 1996
Registered office changed on 05/12/96 from: temple house 20 holywell row london EC2A 4JB
05 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Dec 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Dec 1996
£ nc 100/1000 21/11/96
18 Oct 1996
Incorporation

HAWKLEX LIMITED Charges

7 April 1997
Legal mortgage
Delivered: 12 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Front unit 2 wheaton road witham essex the benefit of all…
2 April 1997
Fixed and floating charge
Delivered: 12 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…