H.A. WAINWRIGHT LIMITED
LONDON HAWCO LIMITED

Hellopages » Greater London » Islington » EC1M 6AX
Company number 00764905
Status Active
Incorporation Date 20 June 1963
Company Type Private Limited Company
Address 12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 10,000 ; Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016. The most likely internet sites of H.A. WAINWRIGHT LIMITED are www.hawainwright.co.uk, and www.h-a-wainwright.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H A Wainwright Limited is a Private Limited Company. The company registration number is 00764905. H A Wainwright Limited has been working since 20 June 1963. The present status of the company is Active. The registered address of H A Wainwright Limited is 12 Charterhouse Square London England Ec1m 6ax. . GALLAGHER, Anthony James is a Secretary of the company. BELL, Stuart Graham is a Director of the company. Secretary KINGSTON, Averell Ailsa Penelope has been resigned. Secretary LINGWOOD, Nigel Peter has been resigned. Secretary MEAD, Steven Paul has been resigned. Director BERRY, Anthony Edward has been resigned. Director BRUINVELS, Michael Philip George has been resigned. Director BURN, Robert Nigel has been resigned. Director DIXON, Eric Arthur has been resigned. Director HENDERSON, Iain has been resigned. Director KINGSTON, Averell Ailsa Penelope has been resigned. Director LINGWOOD, Nigel Peter has been resigned. Director MEAD, Steven Paul has been resigned. Director THOMPSON, Bruce Mckenzie has been resigned. Director WAINWRIGHT, Alastair Julian Piers has been resigned. Director WAINWRIGHT, Margery has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
GALLAGHER, Anthony James
Appointed Date: 31 March 2016

Director
BELL, Stuart Graham
Appointed Date: 31 March 2016
43 years old

Resigned Directors

Secretary
KINGSTON, Averell Ailsa Penelope
Resigned: 29 July 2003

Secretary
LINGWOOD, Nigel Peter
Resigned: 28 May 2004
Appointed Date: 29 July 2003

Secretary
MEAD, Steven Paul
Resigned: 31 March 2016
Appointed Date: 28 May 2004

Director
BERRY, Anthony Edward
Resigned: 31 December 2004
76 years old

Director
BRUINVELS, Michael Philip George
Resigned: 16 March 2004
72 years old

Director
BURN, Robert Nigel
Resigned: 26 June 2007
Appointed Date: 18 August 2003
63 years old

Director
DIXON, Eric Arthur
Resigned: 08 July 2009
Appointed Date: 19 May 1995
62 years old

Director
HENDERSON, Iain
Resigned: 31 March 2016
Appointed Date: 29 July 2003
70 years old

Director
KINGSTON, Averell Ailsa Penelope
Resigned: 29 July 2003
76 years old

Director
LINGWOOD, Nigel Peter
Resigned: 28 May 2004
Appointed Date: 29 July 2003
66 years old

Director
MEAD, Steven Paul
Resigned: 31 March 2016
Appointed Date: 28 May 2004
62 years old

Director
THOMPSON, Bruce Mckenzie
Resigned: 31 March 2016
Appointed Date: 29 July 2003
70 years old

Director
WAINWRIGHT, Alastair Julian Piers
Resigned: 04 March 2002
73 years old

Director
WAINWRIGHT, Margery
Resigned: 29 July 2003
107 years old

H.A. WAINWRIGHT LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 30 September 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000

06 Apr 2016
Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016
05 Apr 2016
Registered office address changed from 1 Lower South Street Godalming Surrey GU7 1BZ to 12 Charterhouse Square London EC1M 6AX on 5 April 2016
05 Apr 2016
Appointment of Mr Stuart Graham Bell as a director on 31 March 2016
...
... and 104 more events
17 Aug 1987
Return made up to 15/05/87; full list of members

01 Jul 1986
Accounts for a small company made up to 31 December 1985

01 Jul 1986
Return made up to 09/05/86; full list of members

12 Dec 1984
Particulars of mortgage/charge
20 Jun 1963
Certificate of incorporation

H.A. WAINWRIGHT LIMITED Charges

6 December 1984
Mortgage debenture
Delivered: 12 December 1984
Status: Satisfied on 20 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…