SIMMONS & HAWKER LIMITED
FELTHAM

Hellopages » Greater London » Hounslow » TW14 0UQ

Company number 00293959
Status Active
Incorporation Date 10 November 1934
Company Type Private Limited Company
Address FALCON HOUSE, CENTRAL WAY, FELTHAM, MIDDLESEX., TW14 0UQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 002939590002, created on 3 November 2016; Registration of charge 002939590003, created on 3 November 2016. The most likely internet sites of SIMMONS & HAWKER LIMITED are www.simmonshawker.co.uk, and www.simmons-hawker.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and eleven months. The distance to to Fulwell Rail Station is 3.1 miles; to Brentford Rail Station is 4.6 miles; to Chessington North Rail Station is 8.1 miles; to Byfleet & New Haw Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simmons Hawker Limited is a Private Limited Company. The company registration number is 00293959. Simmons Hawker Limited has been working since 10 November 1934. The present status of the company is Active. The registered address of Simmons Hawker Limited is Falcon House Central Way Feltham Middlesex Tw14 0uq. . ASSAEL, Robert William is a Director of the company. HAWKER, Heather Dorice is a Director of the company. HAWKER, John Flory is a Director of the company. JUDD, Barry Andrew is a Director of the company. STEVENS, Bryony Clare is a Director of the company. Secretary COLLACOTT, Christine Rosemary has been resigned. Director HAWKER, Arnold Mcnab has been resigned. Director HAWKER, Peter Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director
HAWKER, Heather Dorice
Appointed Date: 25 July 1993
84 years old

Director
HAWKER, John Flory
Appointed Date: 21 October 1998
55 years old

Director
JUDD, Barry Andrew
Appointed Date: 16 January 2014
83 years old

Director
STEVENS, Bryony Clare
Appointed Date: 06 April 2000
65 years old

Resigned Directors

Secretary
COLLACOTT, Christine Rosemary
Resigned: 31 May 2012

Director
HAWKER, Arnold Mcnab
Resigned: 18 July 1999
106 years old

Director
HAWKER, Peter Norman
Resigned: 05 December 1998
Appointed Date: 25 July 1993
105 years old

SIMMONS & HAWKER LIMITED Events

17 Nov 2016
Full accounts made up to 31 March 2016
07 Nov 2016
Registration of charge 002939590002, created on 3 November 2016
07 Nov 2016
Registration of charge 002939590003, created on 3 November 2016
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
02 Nov 2015
Full accounts made up to 31 March 2015
...
... and 87 more events
23 Oct 1986
Return made up to 22/10/86; full list of members

21 May 1986
Director resigned

27 Oct 1982
Accounts made up to 31 March 1982
27 Oct 1982
Accounts made up to 31 March 1982
10 Nov 1934
Certificate of incorporation

SIMMONS & HAWKER LIMITED Charges

3 November 2016
Charge code 0029 3959 0003
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of falcon way feltham middlesex…
3 November 2016
Charge code 0029 3959 0002
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of falcon way feltham middlesex…
10 June 1938
A registered charge
Delivered: 10 June 1938
Status: Satisfied on 10 September 2009