HAWK DEVELOPMENTS (UK) LTD
WHITCHURCH HAWK FACILITIES LIMITED HAWK IMPROVEMENTS LIMITED

Hellopages » Shropshire » Shropshire » SY13 2BS

Company number 03384947
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address CHARLESTON HOUSE CRUCKMOOR LANE, PREES GREEN, WHITCHURCH, SHROPSHIRE, SY13 2BS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Satisfaction of charge 033849470004 in full; Current accounting period extended from 29 December 2016 to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HAWK DEVELOPMENTS (UK) LTD are www.hawkdevelopmentsuk.co.uk, and www.hawk-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Wem Rail Station is 3.3 miles; to Whitchurch (Shrops) Rail Station is 5.8 miles; to Yorton Rail Station is 6.2 miles; to Wrenbury Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawk Developments Uk Ltd is a Private Limited Company. The company registration number is 03384947. Hawk Developments Uk Ltd has been working since 11 June 1997. The present status of the company is Active. The registered address of Hawk Developments Uk Ltd is Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire Sy13 2bs. . HAWKINS, Janette Helen is a Secretary of the company. NIXON, Alan Arthur is a Secretary of the company. DOWLE, Kevin Mark is a Director of the company. HAWKINS, Michael Edward Ernest is a Director of the company. NIXON, Alan Arthur is a Director of the company. REEVES, Ian is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary HAWKINS, Janette Helen has been resigned. Secretary SMITH, Pauline Margaret has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director ECCLESTON, Brian has been resigned. Director EVANS, Lloyd Douglas has been resigned. Director EVANS, Lloyd Douglas has been resigned. Director HAWKINS, Janette Helen has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HAWKINS, Janette Helen
Appointed Date: 31 December 2013

Secretary
NIXON, Alan Arthur
Appointed Date: 08 April 2002

Director
DOWLE, Kevin Mark
Appointed Date: 17 April 2002
60 years old

Director
HAWKINS, Michael Edward Ernest
Appointed Date: 12 June 1997
71 years old

Director
NIXON, Alan Arthur
Appointed Date: 30 July 2001
66 years old

Director
REEVES, Ian
Appointed Date: 17 April 2002
59 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 12 June 1997
Appointed Date: 11 June 1997

Secretary
HAWKINS, Janette Helen
Resigned: 09 January 1998
Appointed Date: 12 June 1997

Secretary
SMITH, Pauline Margaret
Resigned: 08 April 2002
Appointed Date: 09 January 1998

Nominee Director
AR NOMINEES LIMITED
Resigned: 12 June 1997
Appointed Date: 11 June 1997

Director
ECCLESTON, Brian
Resigned: 31 May 2001
Appointed Date: 29 July 1998
77 years old

Director
EVANS, Lloyd Douglas
Resigned: 04 August 2005
Appointed Date: 01 June 2004
59 years old

Director
EVANS, Lloyd Douglas
Resigned: 31 July 2001
Appointed Date: 15 December 1997
59 years old

Director
HAWKINS, Janette Helen
Resigned: 01 October 2004
Appointed Date: 12 June 1997
69 years old

HAWK DEVELOPMENTS (UK) LTD Events

13 Dec 2016
Satisfaction of charge 033849470004 in full
04 Nov 2016
Current accounting period extended from 29 December 2016 to 31 December 2016
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 109,295

12 Jan 2016
Statement of capital following an allotment of shares on 22 December 2015
  • GBP 109,295

...
... and 75 more events
22 Jun 1997
New secretary appointed;new director appointed
22 Jun 1997
Registered office changed on 22/06/97 from: 12-14 st marys street newport salop TF10 7AB
22 Jun 1997
Director resigned
22 Jun 1997
Secretary resigned
11 Jun 1997
Incorporation

HAWK DEVELOPMENTS (UK) LTD Charges

20 November 2015
Charge code 0338 4947 0004
Delivered: 24 November 2015
Status: Satisfied on 13 December 2016
Persons entitled: Goldentree Financial Services PLC
Description: Freehold land being land fronting noneley road, loppington…
19 September 2014
Charge code 0338 4947 0003
Delivered: 23 September 2014
Status: Satisfied on 18 December 2014
Persons entitled: Lsc Finance LTD
Description: F/H land fronting noneley road, loppington, shrewsbury t/no…
13 March 2001
Debenture
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 October 1997
Debenture
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: .. fixed and floating charges over the undertaking and all…