HAWK PLANT (UK) LTD
WHITCHURCH

Hellopages » Shropshire » Shropshire » SY13 2BS

Company number 07966612
Status Active
Incorporation Date 27 February 2012
Company Type Private Limited Company
Address CHARLESTON HOUSE CRUCKMOOR LANE, PREES GREEN, WHITCHURCH, SHROPSHIRE, SY13 2BS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Registration of charge 079666120002, created on 18 November 2016; Registration of charge 079666120001, created on 18 November 2016. The most likely internet sites of HAWK PLANT (UK) LTD are www.hawkplantuk.co.uk, and www.hawk-plant-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight 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 Plant Uk Ltd is a Private Limited Company. The company registration number is 07966612. Hawk Plant Uk Ltd has been working since 27 February 2012. The present status of the company is Active. The registered address of Hawk Plant Uk Ltd is Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire Sy13 2bs. . HAWKINS, Janette Helen is a Secretary of the company. NIXON, Alan is a Secretary of the company. BOLSOVER, George William is a Director of the company. EARL, Jonathan Gareth 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. ROBINSON, Craig William is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HAWKINS, Janette Helen
Appointed Date: 28 February 2014

Secretary
NIXON, Alan
Appointed Date: 14 December 2015

Director
BOLSOVER, George William
Appointed Date: 15 December 2015
75 years old

Director
EARL, Jonathan Gareth
Appointed Date: 15 December 2015
49 years old

Director
HAWKINS, Michael Edward Ernest
Appointed Date: 27 February 2012
71 years old

Director
NIXON, Alan Arthur
Appointed Date: 27 February 2012
66 years old

Director
ROBINSON, Craig William
Appointed Date: 04 April 2016
63 years old

Persons With Significant Control

Mr Michael Edward Hawkins
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janette Helen Hawkins
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Business Growth Fund Plc (As General Partnerof Bgf Investments Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAWK PLANT (UK) LTD Events

08 Mar 2017
Confirmation statement made on 27 February 2017 with updates
28 Nov 2016
Registration of charge 079666120002, created on 18 November 2016
25 Nov 2016
Registration of charge 079666120001, created on 18 November 2016
14 Oct 2016
Correction of a Director's date of birth incorrectly stated on incorporation / mr michael edward ernest hawkins
01 Sep 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 24 more events
28 May 2012
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

28 May 2012
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approve share for share exchange 31/03/2012

28 May 2012
Change of share class name or designation
28 May 2012
Statement of capital following an allotment of shares on 31 March 2012
  • GBP 494

27 Feb 2012
Incorporation
  • ANNOTATION Part Rectified the directors date of birth was removed from the public register on 14/10/2016 as it was factually inaccurate or derived from something factually inaccurate

HAWK PLANT (UK) LTD Charges

18 November 2016
Charge code 0796 6612 0002
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC (The "Bank")
Description: The owner, as a continuing security for the payment on…
18 November 2016
Charge code 0796 6612 0001
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (As Security Agent for the Secured Parties) ("Rbsif")
Description: The owner, as a continuing security for its obligations and…