HAWK-EYE INNOVATIONS LIMITED
WEYBRIDGE HAWK INNOVATIONS LIMITED

Hellopages » Surrey » Elmbridge » KT13 0XW

Company number 04253791
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address LEGAL DEPARTMENT THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XW
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Mr David Mcintosh as a director on 22 September 2016; Full accounts made up to 31 March 2016; Termination of appointment of Matthew Roger Coombs as a director on 26 August 2016. The most likely internet sites of HAWK-EYE INNOVATIONS LIMITED are www.hawkeyeinnovations.co.uk, and www.hawk-eye-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Leatherhead Rail Station is 6.6 miles; to Feltham Rail Station is 7.1 miles; to Fulwell Rail Station is 7.6 miles; to Sunnymeads Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawk Eye Innovations Limited is a Private Limited Company. The company registration number is 04253791. Hawk Eye Innovations Limited has been working since 17 July 2001. The present status of the company is Active. The registered address of Hawk Eye Innovations Limited is Legal Department The Heights Brooklands Weybridge Surrey Kt13 0xw. . LANGHORNE, Nicholas Adrian is a Secretary of the company. BUSH, David Brian is a Director of the company. CARTER, Stephen James is a Director of the company. FRY, Adam Charles is a Director of the company. MCINTOSH, David is a Director of the company. Secretary ARON, Jeremy Andrew has been resigned. Secretary BALDWIN, Peter Alan Charles, Major General has been resigned. Secretary CREASEY, Clare-Louise has been resigned. Secretary CROWHURST, Philip Geoffrey has been resigned. Secretary ENGLAND, William James Guy has been resigned. Secretary LEACH, David Dennis Wilkie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Martin Hume Caldicot has been resigned. Director BATE, Terence has been resigned. Director BUSH, David Brian has been resigned. Director CALLEN, Stephen Gibson has been resigned. Director CALLEN, Stephen Gibson has been resigned. Director CLIMER, Naomi Wendy has been resigned. Director COOMBS, Matthew Roger has been resigned. Director ENGLAND, William James Guy has been resigned. Director FOULSER, Jeffrey has been resigned. Director GLEESON, Thomas James has been resigned. Director GREENBERG, Mark Elliot has been resigned. Director HAWKINS, Paul Martin, Dr has been resigned. Director MAXWELL, Patrick Ronald Vernon has been resigned. Director REES, William Arwel has been resigned. Director STEIN, Paul Jonathan has been resigned. Director YAMANOUCHI, Katsunori has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Secretary
LANGHORNE, Nicholas Adrian
Appointed Date: 20 September 2012

Director
BUSH, David Brian
Appointed Date: 01 May 2016
61 years old

Director
CARTER, Stephen James
Appointed Date: 01 December 2015
45 years old

Director
FRY, Adam Charles
Appointed Date: 15 July 2013
61 years old

Director
MCINTOSH, David
Appointed Date: 22 September 2016
62 years old

Resigned Directors

Secretary
ARON, Jeremy Andrew
Resigned: 01 July 2002
Appointed Date: 17 July 2001

Secretary
BALDWIN, Peter Alan Charles, Major General
Resigned: 28 February 2006
Appointed Date: 01 July 2002

Secretary
CREASEY, Clare-Louise
Resigned: 04 March 2011
Appointed Date: 17 March 2008

Secretary
CROWHURST, Philip Geoffrey
Resigned: 20 September 2012
Appointed Date: 04 March 2011

Secretary
ENGLAND, William James Guy
Resigned: 17 March 2008
Appointed Date: 12 June 2006

Secretary
LEACH, David Dennis Wilkie
Resigned: 12 June 2006
Appointed Date: 28 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 2001
Appointed Date: 17 July 2001

Director
ANDERSON, Martin Hume Caldicot
Resigned: 12 June 2006
Appointed Date: 22 September 2002
71 years old

Director
BATE, Terence
Resigned: 27 February 2004
Appointed Date: 24 October 2001
92 years old

Director
BUSH, David Brian
Resigned: 30 April 2014
Appointed Date: 04 March 2011
61 years old

Director
CALLEN, Stephen Gibson
Resigned: 10 April 2003
Appointed Date: 27 September 2002
70 years old

Director
CALLEN, Stephen Gibson
Resigned: 08 November 2001
Appointed Date: 01 October 2001
70 years old

Director
CLIMER, Naomi Wendy
Resigned: 31 July 2012
Appointed Date: 04 March 2011
60 years old

Director
COOMBS, Matthew Roger
Resigned: 26 August 2016
Appointed Date: 01 December 2015
63 years old

Director
ENGLAND, William James Guy
Resigned: 17 March 2008
Appointed Date: 12 June 2006
64 years old

Director
FOULSER, Jeffrey
Resigned: 12 June 2006
Appointed Date: 01 October 2001
73 years old

Director
GLEESON, Thomas James
Resigned: 07 September 2007
Appointed Date: 12 June 2006
62 years old

Director
GREENBERG, Mark Elliot
Resigned: 04 March 2011
Appointed Date: 03 August 2006
72 years old

Director
HAWKINS, Paul Martin, Dr
Resigned: 06 June 2014
Appointed Date: 01 October 2001
51 years old

Director
MAXWELL, Patrick Ronald Vernon
Resigned: 04 March 2011
Appointed Date: 12 June 2006
60 years old

Director
REES, William Arwel
Resigned: 12 June 2006
Appointed Date: 18 January 2006
68 years old

Director
STEIN, Paul Jonathan
Resigned: 27 September 2002
Appointed Date: 17 July 2001
74 years old

Director
YAMANOUCHI, Katsunori
Resigned: 01 May 2016
Appointed Date: 01 August 2012
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 July 2001
Appointed Date: 17 July 2001

HAWK-EYE INNOVATIONS LIMITED Events

27 Sep 2016
Appointment of Mr David Mcintosh as a director on 22 September 2016
22 Sep 2016
Full accounts made up to 31 March 2016
26 Aug 2016
Termination of appointment of Matthew Roger Coombs as a director on 26 August 2016
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 700,201

03 May 2016
Appointment of Mr David Brian Bush as a director on 1 May 2016
...
... and 102 more events
30 Jul 2001
New secretary appointed
30 Jul 2001
New director appointed
25 Jul 2001
Director resigned
25 Jul 2001
Secretary resigned
17 Jul 2001
Incorporation

HAWK-EYE INNOVATIONS LIMITED Charges

6 September 2007
Debenture
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2006
Rent deposit deed
Delivered: 8 April 2006
Status: Satisfied on 4 December 2015
Persons entitled: Graham Owen Piper and Sandra Ann Piper
Description: £18,800.00 and the amount from time to time standing to the…
14 July 2005
Debenture
Delivered: 4 August 2005
Status: Satisfied on 16 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…