HAWK GRAPHICS LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 4SZ

Company number 03527180
Status Active
Incorporation Date 13 March 1998
Company Type Private Limited Company
Address 6 WHITESTONE ROAD, NUNEATON, WARWICKSHIRE, CV11 4SZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HAWK GRAPHICS LIMITED are www.hawkgraphics.co.uk, and www.hawk-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Hinckley Rail Station is 3.3 miles; to Atherstone Rail Station is 7.4 miles; to Coventry Rail Station is 7.8 miles; to Canley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawk Graphics Limited is a Private Limited Company. The company registration number is 03527180. Hawk Graphics Limited has been working since 13 March 1998. The present status of the company is Active. The registered address of Hawk Graphics Limited is 6 Whitestone Road Nuneaton Warwickshire Cv11 4sz. . THOMSON, Shirley is a Secretary of the company. THOMSON, Derek Robin is a Director of the company. THOMSON, Shirley is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
THOMSON, Shirley
Appointed Date: 13 March 1998

Director
THOMSON, Derek Robin
Appointed Date: 13 March 1998
78 years old

Director
THOMSON, Shirley
Appointed Date: 13 March 1998
81 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 13 March 1998
Appointed Date: 13 March 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 13 March 1998
Appointed Date: 13 March 1998
71 years old

HAWK GRAPHICS LIMITED Events

13 Sep 2016
Total exemption full accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

19 Aug 2015
Total exemption full accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

21 Aug 2014
Total exemption full accounts made up to 31 March 2014
...
... and 36 more events
19 Mar 1998
New secretary appointed
19 Mar 1998
New director appointed
19 Mar 1998
New director appointed
19 Mar 1998
Registered office changed on 19/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
13 Mar 1998
Incorporation