JAMES HAWKER AND COMPANY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 9RS

Company number 00220668
Status Active
Incorporation Date 26 March 1927
Company Type Private Limited Company
Address CHIVAS HOUSE, 72 CHANCELLORS ROAD, LONDON, W6 9RS
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 474.8 ; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-02 GBP 474.8 . The most likely internet sites of JAMES HAWKER AND COMPANY LIMITED are www.jameshawkerandcompany.co.uk, and www.james-hawker-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Hawker and Company Limited is a Private Limited Company. The company registration number is 00220668. James Hawker and Company Limited has been working since 26 March 1927. The present status of the company is Active. The registered address of James Hawker and Company Limited is Chivas House 72 Chancellors Road London W6 9rs. . FETTER, Herve Denis Michel is a Director of the company. MACNAB, Stuart is a Director of the company. Secretary ARMSTRONG, Philippa has been resigned. Secretary BROOKES, Victoria Claire has been resigned. Secretary EGAN, Jane has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MAINS, Thomas Gordon has been resigned. Secretary MAINS, Thomas Gordon has been resigned. Secretary REAY, Maria Jayne has been resigned. Secretary TOMLINSON, John Michael has been resigned. Secretary WOOTERS, Joseph Michael has been resigned. Director ARTIS, Iain Norris James has been resigned. Director BENNETT, Michael Peter has been resigned. Director BROWN, Charles Bennett has been resigned. Director BURRELL, Peter Martin has been resigned. Director FITZSIMONS, Ian Terence has been resigned. Director GILCHRIST, Robert David has been resigned. Director HETHERINGTON, Graham Charles has been resigned. Director HETHERINGTON, Graham Charles has been resigned. Director KELLEY, Russell Phelps has been resigned. Director LYSTER, Peter John has been resigned. Director MAINS, Thomas Gordon has been resigned. Director MITCHELL, David Smith has been resigned. Director ROSEWELL, Peter William has been resigned. Director SCHOFIELD, Anthony has been resigned. Director SCOTLAND, David has been resigned. Director TOMLINSON, John Michael has been resigned. Director WEEKS, Ronald Edmund has been resigned. Director WOOD, Peter Adrian Kinnear has been resigned. Director WOOTERS, Joseph Michael has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
FETTER, Herve Denis Michel
Appointed Date: 01 October 2008
62 years old

Director
MACNAB, Stuart
Appointed Date: 01 September 2006
61 years old

Resigned Directors

Secretary
ARMSTRONG, Philippa
Resigned: 19 June 2006
Appointed Date: 23 September 2005

Secretary
BROOKES, Victoria Claire
Resigned: 30 December 2005
Appointed Date: 06 January 2003

Secretary
EGAN, Jane
Resigned: 14 February 2011
Appointed Date: 01 September 2006

Secretary
MACNAB, Stuart
Resigned: 14 February 2011
Appointed Date: 29 February 2008

Secretary
MAINS, Thomas Gordon
Resigned: 01 September 2006
Appointed Date: 19 June 2006

Secretary
MAINS, Thomas Gordon
Resigned: 28 August 2001
Appointed Date: 08 January 1996

Secretary
REAY, Maria Jayne
Resigned: 06 January 2003
Appointed Date: 28 August 2001

Secretary
TOMLINSON, John Michael
Resigned: 31 August 1994

Secretary
WOOTERS, Joseph Michael
Resigned: 01 July 1996
Appointed Date: 31 August 1994

Director
ARTIS, Iain Norris James
Resigned: 31 December 1997
Appointed Date: 08 January 1996
70 years old

Director
BENNETT, Michael Peter
Resigned: 31 August 1999
Appointed Date: 10 March 1997
67 years old

Director
BROWN, Charles Bennett
Resigned: 26 July 2005
Appointed Date: 28 August 2001
58 years old

Director
BURRELL, Peter Martin
Resigned: 04 May 2001
Appointed Date: 27 April 2000
78 years old

Director
FITZSIMONS, Ian Terence
Resigned: 01 September 2006
Appointed Date: 07 September 2005
61 years old

Director
GILCHRIST, Robert David
Resigned: 30 November 1992
92 years old

Director
HETHERINGTON, Graham Charles
Resigned: 22 May 2003
Appointed Date: 31 August 1999
66 years old

Director
HETHERINGTON, Graham Charles
Resigned: 31 January 1997
Appointed Date: 06 August 1996
66 years old

Director
KELLEY, Russell Phelps
Resigned: 28 August 2001
Appointed Date: 04 May 2001
75 years old

Director
LYSTER, Peter John
Resigned: 07 September 2005
Appointed Date: 04 May 2001
73 years old

Director
MAINS, Thomas Gordon
Resigned: 01 September 2006
Appointed Date: 08 January 1996
74 years old

Director
MITCHELL, David Smith
Resigned: 27 April 2000
Appointed Date: 10 March 1997
88 years old

Director
ROSEWELL, Peter William
Resigned: 14 March 1995
84 years old

Director
SCHOFIELD, Anthony
Resigned: 30 September 2008
Appointed Date: 18 May 2006
66 years old

Director
SCOTLAND, David
Resigned: 22 May 2003
Appointed Date: 12 December 1992
77 years old

Director
TOMLINSON, John Michael
Resigned: 31 August 1994
91 years old

Director
WEEKS, Ronald Edmund
Resigned: 12 December 1992
80 years old

Director
WOOD, Peter Adrian Kinnear
Resigned: 06 August 1996
Appointed Date: 14 March 1995
89 years old

Director
WOOTERS, Joseph Michael
Resigned: 01 July 1996
Appointed Date: 31 August 1994
81 years old

JAMES HAWKER AND COMPANY LIMITED Events

16 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 474.8

31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
02 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 474.8

09 Apr 2015
Full accounts made up to 30 June 2014
03 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 474.8

...
... and 136 more events
02 Sep 1986
Return made up to 01/08/86; full list of members
12 Jun 1986
New director appointed

26 Feb 1960
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 Mar 1927
Incorporation
24 Mar 1927
Increase in nominal capital