HAWK MANAGEMENT (UK) LIMITED
TWICKENHAM LONDON

Hellopages » Greater London » Richmond upon Thames » TW1 3QS

Company number 03501389
Status Active
Incorporation Date 29 January 1998
Company Type Private Limited Company
Address 4TH FLOOR REGAL HOUSE, 70 LONDON ROAD, TWICKENHAM LONDON, MIDDLESEX, TW1 3QS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Joan Margaret Barnett-Knott as a director on 12 August 2016. The most likely internet sites of HAWK MANAGEMENT (UK) LIMITED are www.hawkmanagementuk.co.uk, and www.hawk-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Hawk Management Uk Limited is a Private Limited Company. The company registration number is 03501389. Hawk Management Uk Limited has been working since 29 January 1998. The present status of the company is Active. The registered address of Hawk Management Uk Limited is 4th Floor Regal House 70 London Road Twickenham London Middlesex Tw1 3qs. . HAYES, Joanna Ramona is a Secretary of the company. HAYES, Joanna Ramona is a Director of the company. JONES, Vanessa Eleanor is a Director of the company. KNOTT, Crawford Alexander is a Director of the company. Secretary BARNETT-KNOTT, Joan Margaret has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BARNETT KNOTT, Terry has been resigned. Director BARNETT-KNOTT, Joan Margaret has been resigned. Director BARNETT-KNOTT, Terry has been resigned. Director KOTOWSKI, Susan has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
HAYES, Joanna Ramona
Appointed Date: 27 March 2015

Director
HAYES, Joanna Ramona
Appointed Date: 01 June 2001
48 years old

Director
JONES, Vanessa Eleanor
Appointed Date: 29 February 2008
50 years old

Director
KNOTT, Crawford Alexander
Appointed Date: 01 January 2006
51 years old

Resigned Directors

Secretary
BARNETT-KNOTT, Joan Margaret
Resigned: 27 March 2015
Appointed Date: 02 February 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 02 February 1998
Appointed Date: 29 January 1998

Director
BARNETT KNOTT, Terry
Resigned: 01 June 2001
Appointed Date: 02 February 1998
82 years old

Director
BARNETT-KNOTT, Joan Margaret
Resigned: 12 August 2016
Appointed Date: 02 February 1998
80 years old

Director
BARNETT-KNOTT, Terry
Resigned: 12 August 2016
Appointed Date: 01 January 2003
82 years old

Director
KOTOWSKI, Susan
Resigned: 31 December 2004
Appointed Date: 01 June 2001
55 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 02 February 1998
Appointed Date: 29 January 1998

Persons With Significant Control

Mr Crawford Alexander Knott Ba
Notified on: 12 August 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAWK MANAGEMENT (UK) LIMITED Events

14 Feb 2017
Confirmation statement made on 29 January 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 31 July 2016
15 Aug 2016
Termination of appointment of Joan Margaret Barnett-Knott as a director on 12 August 2016
15 Aug 2016
Termination of appointment of Terry Barnett-Knott as a director on 12 August 2016
11 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 69 more events
05 Feb 1998
Secretary resigned
05 Feb 1998
Registered office changed on 05/02/98 from: 381 kingsway hove east sussex BN3 4QD
05 Feb 1998
New secretary appointed;new director appointed
05 Feb 1998
New director appointed
29 Jan 1998
Incorporation

HAWK MANAGEMENT (UK) LIMITED Charges

27 March 2000
Debenture
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 September 1998
Mortgage debenture
Delivered: 16 September 1998
Status: Satisfied on 8 October 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…