HANNON WESTWOOD LIMITED
EDINBURGH HW ATLAS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AA

Company number SC369635
Status Active
Incorporation Date 4 December 2009
Company Type Private Limited Company
Address COLLINS HOUSE, RUTLAND SQUARE, EDINBURGH, EH1 2AA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Appointment of David Clark as a secretary on 17 February 2017; Termination of appointment of Karen Jacqueline Alford as a secretary on 17 February 2017; Confirmation statement made on 4 December 2016 with updates. The most likely internet sites of HANNON WESTWOOD LIMITED are www.hannonwestwood.co.uk, and www.hannon-westwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Hannon Westwood Limited is a Private Limited Company. The company registration number is SC369635. Hannon Westwood Limited has been working since 04 December 2009. The present status of the company is Active. The registered address of Hannon Westwood Limited is Collins House Rutland Square Edinburgh Eh1 2aa. . CLARK, David is a Secretary of the company. HVAMB, Tomas is a Director of the company. JENSEN, Rune is a Director of the company. NORBURY, Ian is a Director of the company. PRISE, Gavin Jonathan is a Director of the company. Secretary ALFORD, Karen Jacqueline has been resigned. Director BULLEY, Christopher David has been resigned. Director VINALL, Andrew Grant has been resigned. Director WESTWOOD, Charles has been resigned. Director WESTWOOD, Charles has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CLARK, David
Appointed Date: 17 February 2017

Director
HVAMB, Tomas
Appointed Date: 07 May 2015
50 years old

Director
JENSEN, Rune
Appointed Date: 07 May 2015
68 years old

Director
NORBURY, Ian
Appointed Date: 11 May 2010
74 years old

Director
PRISE, Gavin Jonathan
Appointed Date: 07 May 2015
63 years old

Resigned Directors

Secretary
ALFORD, Karen Jacqueline
Resigned: 17 February 2017
Appointed Date: 04 December 2009

Director
BULLEY, Christopher David
Resigned: 07 May 2015
Appointed Date: 11 May 2010
70 years old

Director
VINALL, Andrew Grant
Resigned: 07 May 2015
Appointed Date: 11 May 2010
66 years old

Director
WESTWOOD, Charles
Resigned: 28 January 2015
Appointed Date: 08 May 2013
78 years old

Director
WESTWOOD, Charles
Resigned: 11 May 2010
Appointed Date: 04 December 2009
78 years old

Persons With Significant Control

Hannon Westwood Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HANNON WESTWOOD LIMITED Events

24 Feb 2017
Appointment of David Clark as a secretary on 17 February 2017
23 Feb 2017
Termination of appointment of Karen Jacqueline Alford as a secretary on 17 February 2017
13 Dec 2016
Confirmation statement made on 4 December 2016 with updates
22 Jul 2016
Accounts for a small company made up to 31 December 2015
21 Dec 2015
Current accounting period shortened from 30 April 2016 to 31 December 2015
...
... and 28 more events
12 May 2010
Current accounting period extended from 31 December 2010 to 30 April 2011
12 May 2010
Appointment of Mr Ian Norbury as a director
12 May 2010
Appointment of Mr Christopher David Bulley as a director
25 Apr 2010
Registered office address changed from 7 Belmont Crescent Glasgow G12 8EU on 25 April 2010
04 Dec 2009
Incorporation

HANNON WESTWOOD LIMITED Charges

5 July 2010
Floating charge
Delivered: 20 July 2010
Status: Satisfied on 4 December 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…