HAWKINS & ASSOCIATES LIMITED
CAMBRIDGE TAYVIN 177 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB4 0FZ

Company number 03893285
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address MILLER HOUSE 120 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0FZ
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities, 71200 - Technical testing and analysis, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 038932850007, created on 16 January 2017 ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367. . The most likely internet sites of HAWKINS & ASSOCIATES LIMITED are www.hawkinsassociates.co.uk, and www.hawkins-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Hawkins Associates Limited is a Private Limited Company. The company registration number is 03893285. Hawkins Associates Limited has been working since 13 December 1999. The present status of the company is Active. The registered address of Hawkins Associates Limited is Miller House 120 Cambridge Science Park Milton Road Cambridge Cb4 0fz. . MUSTON, Andrew John Alasdair is a Secretary of the company. ANDERSON, John Bertram Frank, Dr is a Director of the company. BRYCE, Andrew Robert is a Director of the company. CHAMBERS, Alexander David is a Director of the company. MONCRIFF, Andrew Charles Malcolm, Dr is a Director of the company. MUSTON, Andrew John Alasdair is a Director of the company. PRICKETT, Andrew Christopher, Dr is a Director of the company. Secretary EARL, Linda Margaret has been resigned. Secretary SHORT, John Richard has been resigned. Director EARL, Linda Margaret has been resigned. Director ELLIOTT, Brian Reginald has been resigned. Director FLETCHER, Richard Graham, Dr has been resigned. Director HORSFALL, John Albert Charles has been resigned. Director NEWBERY, Roderick Barton has been resigned. Director SHORT, John Richard has been resigned. Nominee Director WOMACK, Michael Thomas has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
MUSTON, Andrew John Alasdair
Appointed Date: 01 October 2002

Director
ANDERSON, John Bertram Frank, Dr
Appointed Date: 22 November 2007
65 years old

Director
BRYCE, Andrew Robert
Appointed Date: 01 April 2006
60 years old

Director
CHAMBERS, Alexander David
Appointed Date: 18 September 2009
50 years old

Director
MONCRIFF, Andrew Charles Malcolm, Dr
Appointed Date: 01 April 2006
63 years old

Director
MUSTON, Andrew John Alasdair
Appointed Date: 05 April 2000
62 years old

Director
PRICKETT, Andrew Christopher, Dr
Appointed Date: 15 May 2013
50 years old

Resigned Directors

Secretary
EARL, Linda Margaret
Resigned: 01 October 2002
Appointed Date: 05 April 2000

Secretary
SHORT, John Richard
Resigned: 05 April 2000
Appointed Date: 13 December 1999

Director
EARL, Linda Margaret
Resigned: 18 September 2009
Appointed Date: 05 April 2000
73 years old

Director
ELLIOTT, Brian Reginald
Resigned: 01 April 2004
Appointed Date: 05 April 2000
76 years old

Director
FLETCHER, Richard Graham, Dr
Resigned: 20 September 2013
Appointed Date: 01 April 2004
64 years old

Director
HORSFALL, John Albert Charles
Resigned: 21 September 2007
Appointed Date: 05 April 2000
72 years old

Director
NEWBERY, Roderick Barton
Resigned: 01 April 2006
Appointed Date: 05 April 2000
69 years old

Director
SHORT, John Richard
Resigned: 05 April 2000
Appointed Date: 13 December 1999
75 years old

Nominee Director
WOMACK, Michael Thomas
Resigned: 05 April 2000
Appointed Date: 13 December 1999
78 years old

Persons With Significant Control

Hawkins & Associates (Trustees) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAWKINS & ASSOCIATES LIMITED Events

17 Jan 2017
Memorandum and Articles of Association
17 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

16 Jan 2017
Registration of charge 038932850007, created on 16 January 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

28 Dec 2016
Statement of capital following an allotment of shares on 28 December 2016
  • GBP 1,022,608

15 Dec 2016
Confirmation statement made on 13 December 2016 with updates
...
... and 166 more events
29 Mar 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Mar 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

29 Mar 2000
£ nc 100/750000 24/03/00
06 Mar 2000
Company name changed tayvin 177 LIMITED\certificate issued on 07/03/00
13 Dec 1999
Incorporation

HAWKINS & ASSOCIATES LIMITED Charges

16 January 2017
Charge code 0389 3285 0007
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 February 2015
Charge code 0389 3285 0006
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 120-126 cambridge science park milton road cambridge…
28 December 2011
Legal charge
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 120-126 cambridge science park milton road…
16 August 2006
Rent deposit deed
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Debonair Homes Limited
Description: The tenants interest in the rent deposit. See the mortgage…
16 August 2006
Rent deposit deed
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Debonair Homes Limited
Description: All moneys pursuant to the rent deposit deed.
6 December 2004
Debenture
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2000
Debenture
Delivered: 15 April 2000
Status: Satisfied on 24 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…