HACKWOOD SECRETARIES LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 8HQ

Company number 02600095
Status Active
Incorporation Date 10 April 1991
Company Type Private Limited Company
Address C/O HACKWOOD SECRETARIES LIMITED, ONE SILK STREET, LONDON, EC2Y 8HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 3 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of HACKWOOD SECRETARIES LIMITED are www.hackwoodsecretaries.co.uk, and www.hackwood-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hackwood Secretaries Limited is a Private Limited Company. The company registration number is 02600095. Hackwood Secretaries Limited has been working since 10 April 1991. The present status of the company is Active. The registered address of Hackwood Secretaries Limited is C O Hackwood Secretaries Limited One Silk Street London Ec2y 8hq. . NEWCOMBE, Paul Alan is a Secretary of the company. BARRON, Roger Paul is a Director of the company. COMISKEY, Aedamar Ita is a Director of the company. Secretary ASHMORE, Richard John has been resigned. Nominee Secretary CHATTERWAY, Dennis Alan has been resigned. Secretary JACKSON, Mark Andrew has been resigned. Director ASHMORE, Richard John has been resigned. Director BARNES, David has been resigned. Director BLACKETT, Anthony David has been resigned. Director CHEYNE, David Watson has been resigned. Director CLARK, Charles Edward Mclan has been resigned. Director GORMAN, Christopher Nicholl has been resigned. Director GRIFFIN, Shane Gerard has been resigned. Director HICKINBOTHAM, Anthony George has been resigned. Director KYLE, James Terence has been resigned. Director LEWIN SMITH, Guy William has been resigned. Director PARR, Jeremy Glyn has been resigned. Director STAMP, Mark Alexander has been resigned. Director WHEEN, Richard Francis has been resigned. Nominee Director HACKWOOD SERVICE COMPANY has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NEWCOMBE, Paul Alan
Appointed Date: 15 February 2009

Director
BARRON, Roger Paul
Appointed Date: 30 March 2012
56 years old

Director
COMISKEY, Aedamar Ita
Appointed Date: 14 September 2005
58 years old

Resigned Directors

Secretary
ASHMORE, Richard John
Resigned: 03 August 2001
Appointed Date: 18 September 1991

Nominee Secretary
CHATTERWAY, Dennis Alan
Resigned: 18 September 1991
Appointed Date: 10 April 1991

Secretary
JACKSON, Mark Andrew
Resigned: 16 January 2009
Appointed Date: 24 August 2001

Director
ASHMORE, Richard John
Resigned: 23 January 1995
Appointed Date: 18 September 1991

Director
BARNES, David
Resigned: 30 April 2010
Appointed Date: 14 September 2005
72 years old

Director
BLACKETT, Anthony David
Resigned: 23 January 1995
Appointed Date: 18 September 1991
84 years old

Director
CHEYNE, David Watson
Resigned: 14 September 2005
Appointed Date: 08 October 2003
76 years old

Director
CLARK, Charles Edward Mclan
Resigned: 26 October 2004
Appointed Date: 27 October 1999
68 years old

Director
GORMAN, Christopher Nicholl
Resigned: 09 August 1995
Appointed Date: 23 January 1995
86 years old

Director
GRIFFIN, Shane Gerard
Resigned: 08 October 2003
Appointed Date: 10 March 1999
67 years old

Director
HICKINBOTHAM, Anthony George
Resigned: 30 April 1999
Appointed Date: 27 June 1996
81 years old

Director
KYLE, James Terence
Resigned: 25 June 2003
Appointed Date: 09 August 1995
79 years old

Director
LEWIN SMITH, Guy William
Resigned: 14 September 2005
Appointed Date: 08 October 2003
64 years old

Director
PARR, Jeremy Glyn
Resigned: 04 November 2014
Appointed Date: 17 May 2010
64 years old

Director
STAMP, Mark Alexander
Resigned: 30 March 2012
Appointed Date: 23 January 1995
65 years old

Director
WHEEN, Richard Francis
Resigned: 16 July 1996
Appointed Date: 18 September 1991
84 years old

Nominee Director
HACKWOOD SERVICE COMPANY
Resigned: 18 September 1991
Appointed Date: 10 April 1991

HACKWOOD SECRETARIES LIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 30 April 2016
15 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3

16 Dec 2015
Accounts for a dormant company made up to 30 April 2015
21 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3

09 Dec 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 100 more events
25 Sep 1991
Accounting reference date notified as 31/12

18 Sep 1991
Company name changed hackremco (no.670) LIMITED\certificate issued on 19/09/91

18 Sep 1991
Company name changed\certificate issued on 18/09/91
17 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Apr 1991
Incorporation