HAWKFIBRE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 5EU

Company number 02016936
Status Active
Incorporation Date 6 May 1986
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 ; Total exemption full accounts made up to 30 September 2014. The most likely internet sites of HAWKFIBRE LIMITED are www.hawkfibre.co.uk, and www.hawkfibre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Hawkfibre Limited is a Private Limited Company. The company registration number is 02016936. Hawkfibre Limited has been working since 06 May 1986. The present status of the company is Active. The registered address of Hawkfibre Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . TURNER, William Albert is a Secretary of the company. TURNER, Marilyn is a Director of the company. TURNER, William Albert is a Director of the company. The company operates in "Raising of dairy cattle".


Current Directors


Director
TURNER, Marilyn

78 years old

Director

HAWKFIBRE LIMITED Events

27 Jun 2016
Total exemption full accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

18 Jun 2015
Total exemption full accounts made up to 30 September 2014
12 May 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

02 Jul 2014
Total exemption full accounts made up to 30 September 2013
...
... and 62 more events
28 Apr 1988
Return made up to 20/11/87; full list of members

27 Jun 1986
Particulars of mortgage/charge

25 Jun 1986
Accounting reference date notified as 30/09

30 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 May 1986
Registered office changed on 30/05/86 from: 124-128 city road london EC1V 2NJ

HAWKFIBRE LIMITED Charges

24 June 1986
Legal charge
Delivered: 27 June 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ryersh house ryersh lane capel surrey.