BARTHOLOMEW HAWKINS LIMITED
CARDIFF TURRIS PORTA WEALTH MANAGEMENT LIMITED TOWERGATE WEALTH MANAGEMENT LIMITED

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 05345179
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address 5 OAK TREE COURT, CARDIFF GATE BUSINESS PARK, CARDIFF, SOUTH GLAMORGAN, CF23 8RS
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65300 - Pension funding, 66300 - Fund management activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Appointment of Paul Freeman as a director on 31 January 2016. The most likely internet sites of BARTHOLOMEW HAWKINS LIMITED are www.bartholomewhawkins.co.uk, and www.bartholomew-hawkins.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bartholomew Hawkins Limited is a Private Limited Company. The company registration number is 05345179. Bartholomew Hawkins Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Bartholomew Hawkins Limited is 5 Oak Tree Court Cardiff Gate Business Park Cardiff South Glamorgan Cf23 8rs. . DAVIES, Nicola Sarah is a Secretary of the company. DAVIES, Ian William is a Director of the company. FREEMAN, Paul is a Director of the company. LORD, Richard Matthew is a Director of the company. Secretary BARTHOLOMEW, Georgina Marie has been resigned. Secretary BARTHOLOMEW, Georgina Marie has been resigned. Secretary HAWKINS, Joanne Rachel has been resigned. Secretary HAWKINS, Joanne Rachel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTHOLOMEW, Dino has been resigned. Director BARTHOLOMEW, Georgina Marie has been resigned. Director HAWKINS, Joanne Rachel has been resigned. Director HAWKINS, Leighton Charles has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
DAVIES, Nicola Sarah
Appointed Date: 01 February 2013

Director
DAVIES, Ian William
Appointed Date: 01 August 2012
47 years old

Director
FREEMAN, Paul
Appointed Date: 31 January 2016
58 years old

Director
LORD, Richard Matthew
Appointed Date: 31 January 2010
46 years old

Resigned Directors

Secretary
BARTHOLOMEW, Georgina Marie
Resigned: 01 May 2012
Appointed Date: 21 August 2008

Secretary
BARTHOLOMEW, Georgina Marie
Resigned: 26 January 2009
Appointed Date: 27 January 2005

Secretary
HAWKINS, Joanne Rachel
Resigned: 10 July 2012
Appointed Date: 01 May 2012

Secretary
HAWKINS, Joanne Rachel
Resigned: 26 January 2009
Appointed Date: 21 August 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Director
BARTHOLOMEW, Dino
Resigned: 01 May 2012
Appointed Date: 27 January 2005
52 years old

Director
BARTHOLOMEW, Georgina Marie
Resigned: 01 May 2012
Appointed Date: 21 August 2008
49 years old

Director
HAWKINS, Joanne Rachel
Resigned: 01 May 2012
Appointed Date: 21 August 2008
49 years old

Director
HAWKINS, Leighton Charles
Resigned: 10 July 2012
Appointed Date: 21 August 2008
54 years old

Persons With Significant Control

Bartholomew Hawkins Group Limited
Notified on: 22 July 2016
Nature of control: Ownership of shares – 75% or more

BARTHOLOMEW HAWKINS LIMITED Events

14 Mar 2017
Confirmation statement made on 27 January 2017 with updates
23 Feb 2017
Total exemption small company accounts made up to 30 June 2016
28 Apr 2016
Appointment of Paul Freeman as a director on 31 January 2016
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
22 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 67.6

...
... and 66 more events
30 Sep 2005
Accounting reference date extended from 31/01/06 to 30/06/06
03 Mar 2005
Company name changed towergate wealth management limi ted\certificate issued on 03/03/05
14 Feb 2005
Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100
27 Jan 2005
Secretary resigned
27 Jan 2005
Incorporation