HAWKINS BAKERY COMPUTER SERVICES LIMITED
ILMINSTER

Hellopages » Somerset » South Somerset » TA19 0AD

Company number 01491124
Status Active
Incorporation Date 16 April 1980
Company Type Private Limited Company
Address MITCHAMS, CORNHILL, ILMINSTER, SOMERSET,, TA19 0AD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Christopher Norman Hawkins as a director on 2 November 2016; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mrs Susan Stone on 15 July 2016. The most likely internet sites of HAWKINS BAKERY COMPUTER SERVICES LIMITED are www.hawkinsbakerycomputerservices.co.uk, and www.hawkins-bakery-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Axminster Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawkins Bakery Computer Services Limited is a Private Limited Company. The company registration number is 01491124. Hawkins Bakery Computer Services Limited has been working since 16 April 1980. The present status of the company is Active. The registered address of Hawkins Bakery Computer Services Limited is Mitchams Cornhill Ilminster Somerset Ta19 0ad. . HAWKINS, Nichola Jane is a Secretary of the company. HAWKINS, Ian Norman is a Director of the company. STONE, Susan is a Director of the company. Secretary MCMEAKIN, Nicola Anne has been resigned. Director DOCHERTY, Kenneth James has been resigned. Director HAWKINS, Christopher Norman has been resigned. Director HAWKINS, Norma Bertha has been resigned. Director MCMEAKIN, David has been resigned. Director TAUBMAN, Rosemary Jane has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HAWKINS, Nichola Jane
Appointed Date: 25 April 1998

Director
HAWKINS, Ian Norman

84 years old

Director
STONE, Susan

79 years old

Resigned Directors

Secretary
MCMEAKIN, Nicola Anne
Resigned: 25 April 1998

Director
DOCHERTY, Kenneth James
Resigned: 30 November 2004
Appointed Date: 15 May 1999
78 years old

Director
HAWKINS, Christopher Norman
Resigned: 02 November 2016
Appointed Date: 25 April 1998
58 years old

Director
HAWKINS, Norma Bertha
Resigned: 05 January 2016
85 years old

Director
MCMEAKIN, David
Resigned: 15 May 1999
Appointed Date: 25 April 1998
63 years old

Director
TAUBMAN, Rosemary Jane
Resigned: 28 February 2014
Appointed Date: 25 April 1998
61 years old

HAWKINS BAKERY COMPUTER SERVICES LIMITED Events

02 Nov 2016
Termination of appointment of Christopher Norman Hawkins as a director on 2 November 2016
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Director's details changed for Mrs Susan Stone on 15 July 2016
15 Jul 2016
Director's details changed for Mr Ian Norman Hawkins on 15 July 2016
15 Jul 2016
Director's details changed for Mr Christopher Norman Hawkins on 15 July 2016
...
... and 77 more events
11 Jan 1989
Return made up to 17/05/88; full list of members

23 Sep 1987
Full accounts made up to 31 December 1986

23 Sep 1987
Return made up to 31/08/87; full list of members

13 May 1987
Full accounts made up to 31 December 1985

13 May 1987
Return made up to 07/11/86; full list of members

HAWKINS BAKERY COMPUTER SERVICES LIMITED Charges

20 January 2000
Debenture
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1985
Mortgage debenture
Delivered: 5 September 1985
Status: Satisfied on 15 June 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…