HML HAWKSWORTH LIMITED
RICHMOND HAWKSWORTH MANAGEMENT LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 1BP

Company number 02560328
Status Active
Incorporation Date 20 November 1990
Company Type Private Limited Company
Address 9-11 THE QUADRANT, RICHMOND, SURREY, TW9 1BP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 29 December 2016 with updates; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 16,285.7 . The most likely internet sites of HML HAWKSWORTH LIMITED are www.hmlhawksworth.co.uk, and www.hml-hawksworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Hml Hawksworth Limited is a Private Limited Company. The company registration number is 02560328. Hml Hawksworth Limited has been working since 20 November 1990. The present status of the company is Active. The registered address of Hml Hawksworth Limited is 9 11 The Quadrant Richmond Surrey Tw9 1bp. . HOWGEGO, James Alfred Lloyd is a Secretary of the company. HOWGEGO, James Alfred Lloyd is a Director of the company. LEWIS, Sian Elizabeth is a Director of the company. PLUMB, Robert Henry Charles is a Director of the company. Secretary BYFIELD, Gillian Wendy has been resigned. Secretary DEARLING, Lynne Joyce has been resigned. Secretary HEARNDEN, Sophie Varenna has been resigned. Secretary MATTHEWS, Timothy has been resigned. Secretary WILKES, Rupert Thomas James has been resigned. Secretary WILSON, Nigel John Cadbury has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ANDERTON, Richard John Bowman has been resigned. Director BYFIELD, Gillian Wendy has been resigned. Director DEARLING, Lynne Joyce has been resigned. Director GARWOOD WATKINS, Andrew Paul Russell has been resigned. Director GRENSIDE, Joanne Margaret has been resigned. Director LLOYD, Peregrine Murray Addison has been resigned. Director PICKEN, Christopher John has been resigned. Director SMITH, Richard Gwynne has been resigned. Director THOBHANI, Anish Nathalal has been resigned. Director WEBB, Maurice Clifford has been resigned. Director WILLIAMS, Ian Graham has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HOWGEGO, James Alfred Lloyd
Appointed Date: 07 February 2006

Director
HOWGEGO, James Alfred Lloyd
Appointed Date: 07 February 2006
57 years old

Director
LEWIS, Sian Elizabeth
Appointed Date: 01 April 2002
63 years old

Director
PLUMB, Robert Henry Charles
Appointed Date: 22 November 2005
71 years old

Resigned Directors

Secretary
BYFIELD, Gillian Wendy
Resigned: 30 April 2015
Appointed Date: 07 August 2007

Secretary
DEARLING, Lynne Joyce
Resigned: 31 May 2002
Appointed Date: 30 November 1994

Secretary
HEARNDEN, Sophie Varenna
Resigned: 30 November 1994
Appointed Date: 07 April 1993

Secretary
MATTHEWS, Timothy
Resigned: 07 February 2006
Appointed Date: 04 March 2005

Secretary
WILKES, Rupert Thomas James
Resigned: 07 February 2006
Appointed Date: 31 May 2002

Secretary
WILSON, Nigel John Cadbury
Resigned: 06 April 1993

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 November 1999
Appointed Date: 09 July 1998

Director
ANDERTON, Richard John Bowman
Resigned: 10 June 2004
Appointed Date: 02 July 2001
82 years old

Director
BYFIELD, Gillian Wendy
Resigned: 30 April 2015
Appointed Date: 22 November 2005
66 years old

Director
DEARLING, Lynne Joyce
Resigned: 31 May 2002
Appointed Date: 23 April 1998
68 years old

Director
GARWOOD WATKINS, Andrew Paul Russell
Resigned: 04 March 2005
Appointed Date: 03 February 2003
59 years old

Director
GRENSIDE, Joanne Margaret
Resigned: 23 October 2001
Appointed Date: 13 July 1999

Director
LLOYD, Peregrine Murray Addison
Resigned: 06 April 1993
69 years old

Director
PICKEN, Christopher John
Resigned: 06 April 1993
65 years old

Director
SMITH, Richard Gwynne
Resigned: 19 April 2006
72 years old

Director
THOBHANI, Anish Nathalal
Resigned: 27 September 2003
Appointed Date: 13 July 1999
55 years old

Director
WEBB, Maurice Clifford
Resigned: 13 July 1999
99 years old

Director
WILLIAMS, Ian Graham
Resigned: 31 July 1995
Appointed Date: 03 March 1993
70 years old

Persons With Significant Control

Hml Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HML HAWKSWORTH LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 16,285.7

20 Aug 2015
Full accounts made up to 31 March 2015
09 Jun 2015
Termination of appointment of Gillian Wendy Byfield as a director on 30 April 2015
...
... and 116 more events
10 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1991
Conve 30/01/91

10 Feb 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 Feb 1991
Company name changed motioncrown LIMITED\certificate issued on 11/02/91
20 Nov 1990
Incorporation

HML HAWKSWORTH LIMITED Charges

1 May 2007
Guarantee & debenture
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2001
Debenture
Delivered: 24 January 2001
Status: Satisfied on 11 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 July 1998
Debenture
Delivered: 22 July 1998
Status: Satisfied on 11 July 2007
Persons entitled: The British Linen Bank Limited
Description: Fixed and floating charges over the undertaking and all…