LAWTON HAWTHORNE ADVERTISING LIMITED
HAMPSHIRE

Hellopages » Hampshire » Fareham » PO16 0BZ

Company number 01615734
Status Active
Incorporation Date 22 February 1982
Company Type Private Limited Company
Address 21-23 EAST STREET, FAREHAM, HAMPSHIRE, PO16 0BZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 28 November 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of LAWTON HAWTHORNE ADVERTISING LIMITED are www.lawtonhawthorneadvertising.co.uk, and www.lawton-hawthorne-advertising.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Cosham Rail Station is 4.6 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Fratton Rail Station is 5.8 miles; to Ryde Pier Head Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawton Hawthorne Advertising Limited is a Private Limited Company. The company registration number is 01615734. Lawton Hawthorne Advertising Limited has been working since 22 February 1982. The present status of the company is Active. The registered address of Lawton Hawthorne Advertising Limited is 21 23 East Street Fareham Hampshire Po16 0bz. . HORN, Alan Ronald is a Director of the company. RUBIO, Rebecca is a Director of the company. Secretary HAWTHORNE, David Reid has been resigned. Secretary HORN, Alan Ronald has been resigned. Secretary MONTGOMERY, Deborah Jane has been resigned. Director HAWTHORNE, David Reid has been resigned. Director LAWTON, Peter has been resigned. Director MONTGOMERY, Deborah Jane has been resigned. Director ORMAND, Steven has been resigned. Director SPRAKES, Ian has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HORN, Alan Ronald
Appointed Date: 23 April 1999
78 years old

Director
RUBIO, Rebecca
Appointed Date: 24 November 2000
55 years old

Resigned Directors

Secretary
HAWTHORNE, David Reid
Resigned: 23 April 1999

Secretary
HORN, Alan Ronald
Resigned: 31 July 2014
Appointed Date: 22 September 2000

Secretary
MONTGOMERY, Deborah Jane
Resigned: 22 September 2000
Appointed Date: 23 April 1999

Director
HAWTHORNE, David Reid
Resigned: 23 April 1999
82 years old

Director
LAWTON, Peter
Resigned: 29 November 2000
89 years old

Director
MONTGOMERY, Deborah Jane
Resigned: 22 September 2000
Appointed Date: 23 April 1999
62 years old

Director
ORMAND, Steven
Resigned: 08 November 2001
Appointed Date: 23 April 1999
58 years old

Director
SPRAKES, Ian
Resigned: 29 November 2000
Appointed Date: 04 June 1997
78 years old

Persons With Significant Control

Mr David Hyam Immanuel
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAWTON HAWTHORNE ADVERTISING LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 30 June 2016
05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
29 Mar 2016
Accounts for a dormant company made up to 30 June 2015
17 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 39,400

26 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 77 more events
05 Aug 1987
Accounts for a small company made up to 28 February 1987

31 Jul 1987
Return made up to 03/07/87; full list of members

12 Jul 1986
Accounts for a small company made up to 28 February 1986

12 Jul 1986
Return made up to 16/06/86; full list of members

24 Jun 1986
Registered office changed on 24/06/86 from: 63 guildhall street preston PR1 3PA

LAWTON HAWTHORNE ADVERTISING LIMITED Charges

13 August 1984
Debenture
Delivered: 17 August 1984
Status: Satisfied on 12 May 1999
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1982
Debenture
Delivered: 2 April 1982
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: Fixed & floating charge over the undertaking and all…