HAWES & CO (THAMES DITTON) LIMITED
YORK

Hellopages » North Yorkshire » York » YO26 4GB

Company number 07857963
Status Active
Incorporation Date 23 November 2011
Company Type Private Limited Company
Address FLOOR 2, GATEWAY 2, STATION BUSINESS PARK, HOLGATE PARK DRIVE, YORK, ENGLAND, YO26 4GB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017; Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of HAWES & CO (THAMES DITTON) LIMITED are www.hawescothamesditton.co.uk, and www.hawes-co-thames-ditton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 8.4 miles; to Church Fenton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawes Co Thames Ditton Limited is a Private Limited Company. The company registration number is 07857963. Hawes Co Thames Ditton Limited has been working since 23 November 2011. The present status of the company is Active. The registered address of Hawes Co Thames Ditton Limited is Floor 2 Gateway 2 Station Business Park Holgate Park Drive York England Yo26 4gb. . FITZGERALD, Sapna Bedi is a Secretary of the company. BARKER, Greig is a Director of the company. BUCK, Helen Elizabeth is a Director of the company. GEE, Malcom Robert is a Director of the company. GEE, Richard Martin is a Director of the company. HEWETT, Lawson Frederick St John is a Director of the company. YOUNG, Gregory Winston is a Director of the company. Director BROWN, David Seeley has been resigned. Director COOKE, Jonathan Alistair has been resigned. Director COOKE, Stephen Andrew has been resigned. Director DEADMAN, Richard John has been resigned. Director GILL, Adrian Stuart has been resigned. Director NEWNES, David Julian has been resigned. Director ROBERTS, Geoffrey Michael has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FITZGERALD, Sapna Bedi
Appointed Date: 07 March 2014

Director
BARKER, Greig
Appointed Date: 01 May 2015
56 years old

Director
BUCK, Helen Elizabeth
Appointed Date: 28 February 2017
65 years old

Director
GEE, Malcom Robert
Appointed Date: 23 November 2011
66 years old

Director
GEE, Richard Martin
Appointed Date: 23 November 2011
68 years old

Director
HEWETT, Lawson Frederick St John
Appointed Date: 07 March 2014
58 years old

Director
YOUNG, Gregory Winston
Appointed Date: 01 May 2016
58 years old

Resigned Directors

Director
BROWN, David Seeley
Resigned: 01 May 2016
Appointed Date: 01 August 2015
59 years old

Director
COOKE, Jonathan Alistair
Resigned: 01 August 2015
Appointed Date: 07 March 2014
57 years old

Director
COOKE, Stephen Andrew
Resigned: 19 December 2014
Appointed Date: 07 March 2014
59 years old

Director
DEADMAN, Richard John
Resigned: 07 March 2014
Appointed Date: 23 November 2011
67 years old

Director
GILL, Adrian Stuart
Resigned: 31 December 2016
Appointed Date: 23 December 2014
58 years old

Director
NEWNES, David Julian
Resigned: 31 December 2014
Appointed Date: 07 March 2014
67 years old

Director
ROBERTS, Geoffrey Michael
Resigned: 01 May 2015
Appointed Date: 07 March 2014
66 years old

Persons With Significant Control

Hawes & Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAWES & CO (THAMES DITTON) LIMITED Events

13 Mar 2017
Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017
10 Jan 2017
Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016
06 Dec 2016
Confirmation statement made on 23 November 2016 with updates
05 Dec 2016
Director's details changed for Mr Gregory Winston Young on 28 November 2016
05 Dec 2016
Director's details changed for Mr Greig Barker on 28 November 2016
...
... and 25 more events
10 Feb 2014
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3

21 Aug 2013
Total exemption small company accounts made up to 31 March 2013
26 Nov 2012
Annual return made up to 23 November 2012 with full list of shareholders
23 Feb 2012
Current accounting period extended from 30 November 2012 to 31 March 2013
23 Nov 2011
Incorporation