This company is commonly known as Blue Hawk Limited. The company was founded 76 years ago and was given the registration number 00437852. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 74990 - Non-trading company.
Name | : | BLUE HAWK LIMITED |
---|---|---|
Company Number | : | 00437852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1947 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Secretary | 01 May 2020 | Active |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 31 December 2018 | Active |
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Director | 01 May 2020 | Active |
Rookery House Village Green, Allington, Grantham, NG32 2EA | Secretary | - | Active |
8 Coppice Way, Hedgerley, Slough, SL2 3YL | Secretary | 19 March 1998 | Active |
64 Nield Road, Hayes, UB3 1SG | Secretary | 20 June 2003 | Active |
Pasture Lane, Ruddington, Nottingham, NG11 6AG | Secretary | 01 November 1992 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 28 September 2007 | Active |
3 Laneshaw Avenue, Loughborough, LE11 0NT | Director | - | Active |
1 British Gypsum, East Leake, Loughborough, LE12 6HX | Director | 01 February 1997 | Active |
50 Grosvenor Road, Seaford, BN25 2BT | Director | - | Active |
3 Wentworth Way, Edwalton, NG12 4DJ | Director | 01 February 1997 | Active |
Birkdale 11 Westfield Road, Beaconsfield, HP9 1EG | Director | 19 March 1998 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 02 July 2018 | Active |
24 Cissbury Ring North, Woodside Park, London, N12 7AN | Director | 19 March 1998 | Active |
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 24 February 2009 | Active |
Aldwych House, 81 Aldwych, London, WC2B 4HQ | Director | 07 December 2005 | Active |
12 James Street, Lincoln, LN2 1QE | Director | 20 July 1992 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 18 August 2010 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 31 March 2006 | Active |
44 Larch Crescent, Beeston, Nottingham, NG9 4DL | Director | 01 June 1996 | Active |
Langham The Leys, Normanton On The Wolds Keyworth, Nottingham, NG12 5NU | Director | - | Active |
52 Ripley Gardens, London, SW14 8HF | Director | 28 February 2000 | Active |
Saint-Gobain Construction Products Uk Limited | ||
Notified on | : | 14 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-14 | Resolution | Resolution. | Download |
2022-07-14 | Address | Change sail address company with new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person secretary company with change date. | Download |
2020-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-05-10 | Officers | Termination secretary company with name termination date. | Download |
2020-05-10 | Officers | Appoint person secretary company with name date. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.