HAWKS CHEMICAL COMPANY LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK14 1JW

Company number 02253887
Status Active
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address 2 TOWER STREET, HYDE, CHESHIRE, SK14 1JW
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-05 GBP 1,000 . The most likely internet sites of HAWKS CHEMICAL COMPANY LIMITED are www.hawkschemicalcompany.co.uk, and www.hawks-chemical-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Ashton-under-Lyne Rail Station is 3.2 miles; to Belle Vue Rail Station is 4.4 miles; to Burnage Rail Station is 6 miles; to Greenfield Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawks Chemical Company Limited is a Private Limited Company. The company registration number is 02253887. Hawks Chemical Company Limited has been working since 09 May 1988. The present status of the company is Active. The registered address of Hawks Chemical Company Limited is 2 Tower Street Hyde Cheshire Sk14 1jw. . VARLEY, Vivienne Jayne is a Secretary of the company. KAYE, Daniel Simon is a Director of the company. WARREN, Reginald Neville is a Director of the company. Secretary BRADLEY, Lee has been resigned. Secretary JACKSON, Alexandra Jane has been resigned. Director JACKSON, Alexandra Jane has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
VARLEY, Vivienne Jayne
Appointed Date: 22 November 2004

Director
KAYE, Daniel Simon
Appointed Date: 11 January 2005
58 years old

Director

Resigned Directors

Secretary
BRADLEY, Lee
Resigned: 22 November 2004
Appointed Date: 01 October 2003

Secretary
JACKSON, Alexandra Jane
Resigned: 04 December 2003

Director
JACKSON, Alexandra Jane
Resigned: 21 July 2005
53 years old

Persons With Significant Control

Mr Reginald Neville Warren
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAWKS CHEMICAL COMPANY LIMITED Events

20 Dec 2016
Confirmation statement made on 3 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1,000

03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000

...
... and 69 more events
27 May 1988
Accounting reference date notified as 31/03

17 May 1988
Director resigned;new director appointed

17 May 1988
Secretary resigned;new secretary appointed

17 May 1988
Registered office changed on 17/05/88 from: 2ND floor 223 regent street london W1R 7DB

09 May 1988
Incorporation

HAWKS CHEMICAL COMPANY LIMITED Charges

24 July 1998
Third party charge of building society account
Delivered: 4 August 1998
Status: Satisfied on 30 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums now and in future credited to account…
16 November 1992
Memorandum of deposit
Delivered: 18 November 1992
Status: Satisfied on 30 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £10562.34 credited to account no 11 0961139 08…
5 December 1991
Debenture
Delivered: 11 December 1991
Status: Satisfied on 30 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: See form 395 for full details ref M576C. Fixed and floating…