HAWBECK HOMES LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1NJ

Company number 03481823
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address CROWN CHAMBERS, PRINCES STREET, HARROGATE, NORTH YORKSHIRE, HG1 1NJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of HAWBECK HOMES LIMITED are www.hawbeckhomes.co.uk, and www.hawbeck-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Hawbeck Homes Limited is a Private Limited Company. The company registration number is 03481823. Hawbeck Homes Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Hawbeck Homes Limited is Crown Chambers Princes Street Harrogate North Yorkshire Hg1 1nj. . DILASSER, Guy Georges is a Secretary of the company. DILASSER, Guy Georges is a Director of the company. DILASSER, Pauline Margaret is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HALL, Sharon has been resigned. Secretary WHARLDALL, Patricia Ann has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HALL, Sharon has been resigned. Director HALL, Sharon has been resigned. Director WHARLDALL, Patricia Ann has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DILASSER, Guy Georges
Appointed Date: 01 September 2008

Director
DILASSER, Guy Georges
Appointed Date: 02 February 1998
86 years old

Director
DILASSER, Pauline Margaret
Appointed Date: 08 August 2000
78 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 February 1998
Appointed Date: 16 December 1997

Secretary
HALL, Sharon
Resigned: 01 September 2008
Appointed Date: 05 March 2001

Secretary
WHARLDALL, Patricia Ann
Resigned: 05 March 2001
Appointed Date: 02 February 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 February 1998
Appointed Date: 16 December 1997
71 years old

Director
HALL, Sharon
Resigned: 02 May 2002
Appointed Date: 19 April 2002
64 years old

Director
HALL, Sharon
Resigned: 04 May 2001
Appointed Date: 23 April 2001
64 years old

Director
WHARLDALL, Patricia Ann
Resigned: 10 March 2001
Appointed Date: 02 February 1998
75 years old

Persons With Significant Control

Mr. Guy Georges Dilasser
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

HAWBECK HOMES LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 30 June 2016
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

06 Nov 2015
Total exemption small company accounts made up to 30 June 2015
16 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 71 more events
02 Mar 1998
New director appointed
02 Mar 1998
Secretary resigned
02 Mar 1998
Director resigned
02 Mar 1998
Registered office changed on 02/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
16 Dec 1997
Incorporation