HAWTREY LOGISTICS LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 6QZ

Company number 04114989
Status Active
Incorporation Date 27 November 2000
Company Type Private Limited Company
Address HOMELANDS RINGWOOD ROAD, THREE LEGGED CROSS, WIMBORNE, DORSET, BH21 6QZ
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HAWTREY LOGISTICS LIMITED are www.hawtreylogistics.co.uk, and www.hawtrey-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bournemouth Rail Station is 8.2 miles; to Christchurch Rail Station is 8.3 miles; to Branksome Rail Station is 8.5 miles; to Poole Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawtrey Logistics Limited is a Private Limited Company. The company registration number is 04114989. Hawtrey Logistics Limited has been working since 27 November 2000. The present status of the company is Active. The registered address of Hawtrey Logistics Limited is Homelands Ringwood Road Three Legged Cross Wimborne Dorset Bh21 6qz. . GLATZ, Kester Scott is a Director of the company. HAWTREY-COOMBS, Simon John is a Director of the company. Secretary HAWTREY COOMBS, Susan Peta has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary ELLIS JONES COMPANY SECRETARIAL LIMITED has been resigned. Director DAVEY, Ann Veronica has been resigned. Director HAWTREY COOMBS, Susan Peta has been resigned. Director ROBINSON-WILDMAN, Alan Russel has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Director
GLATZ, Kester Scott
Appointed Date: 27 March 2006
53 years old

Director
HAWTREY-COOMBS, Simon John
Appointed Date: 13 December 2000
58 years old

Resigned Directors

Secretary
HAWTREY COOMBS, Susan Peta
Resigned: 02 April 2007
Appointed Date: 13 December 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000

Secretary
ELLIS JONES COMPANY SECRETARIAL LIMITED
Resigned: 01 April 2009
Appointed Date: 02 April 2007

Director
DAVEY, Ann Veronica
Resigned: 30 August 2005
Appointed Date: 01 July 2003
74 years old

Director
HAWTREY COOMBS, Susan Peta
Resigned: 03 October 2007
Appointed Date: 01 April 2003
61 years old

Director
ROBINSON-WILDMAN, Alan Russel
Resigned: 30 August 2005
Appointed Date: 01 July 2003
97 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000

Persons With Significant Control

Mr Simon John Hawtrey-Coombs
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

HAWTREY LOGISTICS LIMITED Events

01 Dec 2016
Confirmation statement made on 27 November 2016 with updates
28 Jul 2016
Amended total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,450.00001

15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
18 Dec 2000
New secretary appointed
18 Dec 2000
New director appointed
30 Nov 2000
Director resigned
30 Nov 2000
Secretary resigned
27 Nov 2000
Incorporation

HAWTREY LOGISTICS LIMITED Charges

10 July 2013
Charge code 0411 4989 0002
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
28 December 2000
Mortgage debenture
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…