HAWK PROPERTY HOLDINGS LIMITED
STOCKPORT MM&S (5909) LIMITED

Hellopages » Greater Manchester » Stockport » SK3 8AB

Company number 09960248
Status Active
Incorporation Date 20 January 2016
Company Type Private Limited Company
Address ALPHA HOUSE, 4 GREEK STREET, STOCKPORT, ENGLAND, ENGLAND, SK3 8AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2 February 2016. The most likely internet sites of HAWK PROPERTY HOLDINGS LIMITED are www.hawkpropertyholdings.co.uk, and www.hawk-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and nine months. Hawk Property Holdings Limited is a Private Limited Company. The company registration number is 09960248. Hawk Property Holdings Limited has been working since 20 January 2016. The present status of the company is Active. The registered address of Hawk Property Holdings Limited is Alpha House 4 Greek Street Stockport England England Sk3 8ab. . ROBINSON, Nicholas John is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ROBINSON, Nicholas John
Appointed Date: 02 February 2016
69 years old

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 02 February 2016
Appointed Date: 20 January 2016

Director
TRUESDALE, Christine
Resigned: 02 February 2016
Appointed Date: 20 January 2016
65 years old

Director
VINDEX LIMITED
Resigned: 02 February 2016
Appointed Date: 20 January 2016

Director
VINDEX SERVICES LIMITED
Resigned: 02 February 2016
Appointed Date: 20 January 2016

HAWK PROPERTY HOLDINGS LIMITED Events

15 Mar 2017
Confirmation statement made on 19 January 2017 with updates
15 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Feb 2016
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2 February 2016
05 Feb 2016
Termination of appointment of Vindex Limited as a director on 2 February 2016
05 Feb 2016
Termination of appointment of Vindex Services Limited as a director on 2 February 2016
04 Feb 2016
Appointment of Mr Nicholas John Robinson as a director on 2 February 2016
03 Feb 2016
Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to Alpha House 4 Greek Street Stockport England SK3 8AB on 3 February 2016
02 Feb 2016
Termination of appointment of Christine Truesdale as a director on 2 February 2016
20 Jan 2016
Incorporation
Statement of capital on 2016-01-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted