HONEYHAWK LIMITED
HAMPSHIRE

Hellopages » Hampshire » Winchester » SO23 9DD

Company number 02663629
Status Active
Incorporation Date 18 November 1991
Company Type Private Limited Company
Address 25 ST THOMAS STREET, WINCHESTER, HAMPSHIRE, SO23 9DD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 103,500 . The most likely internet sites of HONEYHAWK LIMITED are www.honeyhawk.co.uk, and www.honeyhawk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Honeyhawk Limited is a Private Limited Company. The company registration number is 02663629. Honeyhawk Limited has been working since 18 November 1991. The present status of the company is Active. The registered address of Honeyhawk Limited is 25 St Thomas Street Winchester Hampshire So23 9dd. . MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED is a Secretary of the company. REES, David Austin is a Director of the company. REES, George Robert David is a Director of the company. Secretary ANNELS, Robert has been resigned. Secretary FISHER, Kenneth Norman has been resigned. Secretary WILSON, Christopher David has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director FISHER, Kenneth Norman has been resigned. Director PIPER, Kenneth has been resigned. Director VAIL, John Richard has been resigned. Director WILSON, Christopher David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-trading company".


honeyhawk Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
Appointed Date: 05 February 2004

Director
REES, David Austin
Appointed Date: 28 November 1991
79 years old

Director
REES, George Robert David
Appointed Date: 05 February 2004
53 years old

Resigned Directors

Secretary
ANNELS, Robert
Resigned: 10 March 1992
Appointed Date: 28 November 1991

Secretary
FISHER, Kenneth Norman
Resigned: 05 February 2004
Appointed Date: 31 May 1994

Secretary
WILSON, Christopher David
Resigned: 31 May 1994
Appointed Date: 10 March 1992

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 November 1991
Appointed Date: 18 November 1991

Director
FISHER, Kenneth Norman
Resigned: 05 February 2004
Appointed Date: 10 March 1992
93 years old

Director
PIPER, Kenneth
Resigned: 05 February 2004
Appointed Date: 10 March 1992
97 years old

Director
VAIL, John Richard
Resigned: 05 February 2004
Appointed Date: 30 September 1994
88 years old

Director
WILSON, Christopher David
Resigned: 30 September 1994
Appointed Date: 10 March 1992
108 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 November 1991
Appointed Date: 18 November 1991

Persons With Significant Control

South Lynch Estate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HONEYHAWK LIMITED Events

02 Dec 2016
Confirmation statement made on 10 November 2016 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 103,500

18 Nov 2015
Accounts for a dormant company made up to 31 March 2015
24 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 103,500

...
... and 65 more events
25 Feb 1992
Particulars of mortgage/charge

12 Dec 1991
Registered office changed on 12/12/91 from: bridge house 181 wueen victoria street london EC4V 4DD

05 Dec 1991
Secretary resigned;new secretary appointed

05 Dec 1991
Director resigned;new director appointed

18 Nov 1991
Incorporation

HONEYHAWK LIMITED Charges

21 February 1992
Legal charge
Delivered: 25 February 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the brushmakers arms upham hampshire the…