HAWCO LIMITED
LONDON H. A. WAINWRIGHT (GROUP) LIMITED

Hellopages » Greater London » Islington » EC1M 6AX

Company number 01537960
Status Active
Incorporation Date 9 January 1981
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 Full accounts 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 21,053 ; Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016. The most likely internet sites of HAWCO LIMITED are www.hawco.co.uk, and www.hawco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine 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.Hawco Limited is a Private Limited Company. The company registration number is 01537960. Hawco Limited has been working since 09 January 1981. The present status of the company is Active. The registered address of Hawco Limited is 12 Charterhouse Square London England Ec1m 6ax. . GALLAGHER, Anthony James is a Secretary of the company. LINGWOOD, Nigel Peter is a Director of the company. MEAD, Steven Paul is a Director of the company. TAYLOR, Mark John is a Director of the company. THOMPSON, Bruce Mckenzie 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 BENNETT, Gary James has been resigned. Director BERRY, Tony 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 WAINWRIGHT, Alastair Julian Piers has been resigned. Director WAINWRIGHT, Angela Heather 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
LINGWOOD, Nigel Peter
Appointed Date: 29 July 2003
66 years old

Director
MEAD, Steven Paul
Appointed Date: 28 May 2004
62 years old

Director
TAYLOR, Mark John
Appointed Date: 16 January 2014
56 years old

Director
THOMPSON, Bruce Mckenzie
Appointed Date: 29 July 2003
70 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
BENNETT, Gary James
Resigned: 06 March 2014
Appointed Date: 22 September 2006
57 years old

Director
BERRY, Tony
Resigned: 31 December 2004
Appointed Date: 21 January 2004
76 years old

Director
BRUINVELS, Michael Philip George
Resigned: 16 March 2004
Appointed Date: 21 January 2004
72 years old

Director
BURN, Robert Nigel
Resigned: 26 June 2007
Appointed Date: 29 July 2003
62 years old

Director
DIXON, Eric Arthur
Resigned: 08 July 2009
Appointed Date: 21 January 2004
62 years old

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

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

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

Director
WAINWRIGHT, Angela Heather
Resigned: 29 July 2003
Appointed Date: 05 March 2002
73 years old

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

HAWCO LIMITED Events

14 Mar 2017
Full accounts 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 21,053

05 Apr 2016
Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016
04 Apr 2016
Termination of appointment of Iain Henderson as a director on 31 March 2016
04 Apr 2016
Termination of appointment of Steven Paul Mead as a secretary on 31 March 2016
...
... and 104 more events
15 Jul 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

09 Jan 1981
Incorporation
09 Jan 1981
Certificate of incorporation

HAWCO LIMITED Charges

9 December 1985
Legal mortgage
Delivered: 30 December 1985
Status: Satisfied on 14 May 1993
Persons entitled: National Westminster Bank PLC
Description: Unit 9 langworthy enterprise park, salford manchester.…