HAWK INTEGRATED SERVICES LIMITED
HAYES CERTUM SCIO LIMITED

Hellopages » Greater London » Hillingdon » UB3 5BP

Company number 05545981
Status Active
Incorporation Date 25 August 2005
Company Type Private Limited Company
Address SHERATON SKYLINE HOTEL, BATH ROAD, HAYES, UB3 5BP
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Director's details changed for Mr Kareem Alameddine on 6 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HAWK INTEGRATED SERVICES LIMITED are www.hawkintegratedservices.co.uk, and www.hawk-integrated-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Hawk Integrated Services Limited is a Private Limited Company. The company registration number is 05545981. Hawk Integrated Services Limited has been working since 25 August 2005. The present status of the company is Active. The registered address of Hawk Integrated Services Limited is Sheraton Skyline Hotel Bath Road Hayes Ub3 5bp. . ALAMEDDINE, Kareem is a Director of the company. Secretary ANDERSON, Mike David has been resigned. Secretary HOWARD, Daniel has been resigned. Secretary ROBERTS, Martin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALAMEDDINE, Atef Wadih has been resigned. Director ALAMEDDINE, Wadeah Atef has been resigned. Director ANDERSON, Mike David has been resigned. Director PATEL, Naval Kishore has been resigned. Director PATEL, Naval Kishore has been resigned. Director POOLE, Tracy has been resigned. Director ROBERTS, Martin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Director
ALAMEDDINE, Kareem
Appointed Date: 06 June 2014
43 years old

Resigned Directors

Secretary
ANDERSON, Mike David
Resigned: 14 April 2011
Appointed Date: 19 August 2008

Secretary
HOWARD, Daniel
Resigned: 02 April 2007
Appointed Date: 25 August 2005

Secretary
ROBERTS, Martin
Resigned: 19 August 2008
Appointed Date: 02 April 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 August 2005
Appointed Date: 25 August 2005

Director
ALAMEDDINE, Atef Wadih
Resigned: 04 July 2014
Appointed Date: 31 May 2011
74 years old

Director
ALAMEDDINE, Wadeah Atef
Resigned: 01 July 2015
Appointed Date: 06 June 2014
45 years old

Director
ANDERSON, Mike David
Resigned: 14 April 2011
Appointed Date: 16 July 2007
73 years old

Director
PATEL, Naval Kishore
Resigned: 03 August 2011
Appointed Date: 10 February 2009
74 years old

Director
PATEL, Naval Kishore
Resigned: 14 August 2008
Appointed Date: 02 April 2007
74 years old

Director
POOLE, Tracy
Resigned: 14 April 2011
Appointed Date: 16 July 2007
62 years old

Director
ROBERTS, Martin
Resigned: 19 April 2007
Appointed Date: 25 August 2005
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 August 2005
Appointed Date: 25 August 2005

Persons With Significant Control

Mr Kareem Alameddine
Notified on: 30 June 2016
43 years old
Nature of control: Ownership of voting rights - 75% or more

HAWK INTEGRATED SERVICES LIMITED Events

15 Dec 2016
Confirmation statement made on 20 November 2016 with updates
06 Dec 2016
Director's details changed for Mr Kareem Alameddine on 6 December 2016
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Oct 2016
Purchase of own shares.
18 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 120

...
... and 64 more events
12 Oct 2006
New director appointed
12 Oct 2006
New secretary appointed
15 Sep 2006
Secretary resigned
15 Sep 2006
Director resigned
25 Aug 2005
Incorporation

HAWK INTEGRATED SERVICES LIMITED Charges

30 June 2011
Debenture
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
28 November 2007
Debenture
Delivered: 6 December 2007
Status: Satisfied on 16 April 2011
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…