HANWAY (DCK) LIMITED

Hellopages » Greater London » Camden » W1T 1UH

Company number 05149737
Status Active
Incorporation Date 9 June 2004
Company Type Private Limited Company
Address 24 HANWAY STREET, LONDON, W1T 1UH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1 ; Full accounts made up to 30 June 2015; Annual return made up to 9 June 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 1 . The most likely internet sites of HANWAY (DCK) LIMITED are www.hanwaydck.co.uk, and www.hanway-dck.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Hanway Dck Limited is a Private Limited Company. The company registration number is 05149737. Hanway Dck Limited has been working since 09 June 2004. The present status of the company is Active. The registered address of Hanway Dck Limited is 24 Hanway Street London W1t 1uh. . THOMAS, Mark Ashley is a Secretary of the company. STEAD, David Andrew is a Director of the company. WATSON, Peter Nicholas is a Director of the company. Secretary COOK, Stuart Michael has been resigned. Secretary MALLMANN, Stephan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELLVILLE, Rupert Hercules has been resigned. Director HASLAM, Timothy Noah Heywood has been resigned. Director MALLMANN, Stephan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
THOMAS, Mark Ashley
Appointed Date: 24 August 2011

Director
STEAD, David Andrew
Appointed Date: 05 December 2011
60 years old

Director
WATSON, Peter Nicholas
Appointed Date: 09 June 2004
59 years old

Resigned Directors

Secretary
COOK, Stuart Michael
Resigned: 24 August 2011
Appointed Date: 13 July 2004

Secretary
MALLMANN, Stephan
Resigned: 13 July 2004
Appointed Date: 09 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 2004
Appointed Date: 09 June 2004

Director
BELLVILLE, Rupert Hercules
Resigned: 21 February 2009
Appointed Date: 09 June 2004
86 years old

Director
HASLAM, Timothy Noah Heywood
Resigned: 29 July 2011
Appointed Date: 09 June 2004
60 years old

Director
MALLMANN, Stephan
Resigned: 18 July 2012
Appointed Date: 09 June 2004
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 June 2004
Appointed Date: 09 June 2004

HANWAY (DCK) LIMITED Events

07 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1

31 Mar 2016
Full accounts made up to 30 June 2015
07 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1

05 Mar 2015
Full accounts made up to 30 June 2014
27 Jun 2014
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1

...
... and 47 more events
16 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

16 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

09 Jun 2004
Secretary resigned
09 Jun 2004
Director resigned
09 Jun 2004
Incorporation

HANWAY (DCK) LIMITED Charges

25 August 2004
Charge and deed of assignment
Delivered: 10 September 2004
Status: Satisfied on 25 February 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of first fixed charge all of the chargors right…