HANWAY HEIGHTS LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 1UH

Company number 06923468
Status Active
Incorporation Date 3 June 2009
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 thirty-seven events have happened. The last three records are Termination of appointment of Thorsten Schumacher as a director on 11 July 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 ; Full accounts made up to 30 June 2015. The most likely internet sites of HANWAY HEIGHTS LIMITED are www.hanwayheights.co.uk, and www.hanway-heights.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Hanway Heights Limited is a Private Limited Company. The company registration number is 06923468. Hanway Heights Limited has been working since 03 June 2009. The present status of the company is Active. The registered address of Hanway Heights Limited is 24 Hanway Street London W1t 1uh. . THOMAS, Mark Ashley is a Secretary of the company. SPIELHOFF, Jan Arno is a Director of the company. STEAD, David Andrew is a Director of the company. THOMAS, Jeremy Jack is a Director of the company. WATSON, Peter Nicholas is a Director of the company. Director HASLAM, Timothy Noah Heywood has been resigned. Director MALLMANN, Stephan has been resigned. Director MANSELL, Richard Daniel has been resigned. Director SCHUMACHER, Thorsten has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
THOMAS, Mark Ashley
Appointed Date: 03 June 2009

Director
SPIELHOFF, Jan Arno
Appointed Date: 24 August 2011
50 years old

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

Director
THOMAS, Jeremy Jack
Appointed Date: 03 June 2009
76 years old

Director
WATSON, Peter Nicholas
Appointed Date: 03 June 2009
59 years old

Resigned Directors

Director
HASLAM, Timothy Noah Heywood
Resigned: 29 July 2011
Appointed Date: 03 June 2009
60 years old

Director
MALLMANN, Stephan
Resigned: 18 July 2012
Appointed Date: 03 June 2009
60 years old

Director
MANSELL, Richard Daniel
Resigned: 31 July 2012
Appointed Date: 03 June 2009
50 years old

Director
SCHUMACHER, Thorsten
Resigned: 11 July 2016
Appointed Date: 24 August 2011
51 years old

HANWAY HEIGHTS LIMITED Events

11 Jul 2016
Termination of appointment of Thorsten Schumacher as a director on 11 July 2016
29 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

31 Mar 2016
Full accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1

05 Mar 2015
Full accounts made up to 30 June 2014
...
... and 27 more events
30 Jun 2010
Register inspection address has been changed
30 Jun 2010
Director's details changed for Mr Jeremy Jack Thomas on 3 June 2010
30 Jun 2010
Director's details changed for Mr Stephan Mallmann on 3 June 2010
30 Jun 2010
Director's details changed for Mr Timothy Noah Heywood Haslam on 3 June 2010
03 Jun 2009
Incorporation

HANWAY HEIGHTS LIMITED Charges

16 August 2010
Charge and deed of assignment
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: FILM4, a Division of Channel Four Television Corporation
Description: Fixed and floating charge over all of the chargor's rights…
9 August 2010
Deed of assignment and charge
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Goldcrest Film Production LLP
Description: By way of first fixed charge, all of the right, title and…
9 August 2010
A charge and deed of assignment
Delivered: 23 August 2010
Status: Outstanding
Persons entitled: UK Film Council
Description: First fixed charge in and to the following: all copies made…
9 August 2010
Charge and deed of assignment
Delivered: 23 August 2010
Status: Outstanding
Persons entitled: Screen Yorkshire Limited
Description: Right title and interest in all copies of the film being…
9 August 2010
Charge and deed of assignment
Delivered: 11 August 2010
Status: Outstanding
Persons entitled: Aver Media LP
Description: Right title and interest in all copies of the film being…