This company is commonly known as Gieves & Hawkes Limited. The company was founded 44 years ago and was given the registration number 01455128. The firm's registered office is in LONDON. You can find them at 22 King Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GIEVES & HAWKES LIMITED |
---|---|---|
Company Number | : | 01455128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1979 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 King Street, London, United Kingdom, SW1Y 6QY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Leicester House, Thomas Wyatt Close, Norwich, United Kingdom, NR2 2TN | Director | 02 March 2022 | Active |
37 Turners Avenue, Fleet, GU51 1DU | Secretary | 01 January 2003 | Active |
22, King Street, London, United Kingdom, SW1Y 6QY | Secretary | 24 June 2019 | Active |
7, Savile Row, London, England, W1S 3PE | Secretary | 03 May 2012 | Active |
3 Malkin Drive, Beaconsfield, HP9 1JN | Secretary | 27 October 1999 | Active |
72 Hill Road, Portchester, Fareham, PO16 8JY | Secretary | - | Active |
22, King Street, London, United Kingdom, SW1Y 6QY | Secretary | 30 June 2016 | Active |
1 Savile Row, London, W1S 3JR | Secretary | 12 May 2010 | Active |
22 Melton Street, London, NW1 2BW | Corporate Secretary | 26 June 2003 | Active |
22 Melton Street, London, NW1 2BW | Corporate Secretary | 23 March 2001 | Active |
37 Turners Avenue, Fleet, GU51 1DU | Director | 01 January 2003 | Active |
1 Savile Row, London, W1S 3JR | Director | 15 July 1992 | Active |
14, Savile Row, London, United Kingdom, W1S 3JN | Director | 03 May 2012 | Active |
7, Savile Row, London, W1S 3PE | Director | 22 May 2014 | Active |
7, Savile Row, London, England, W1S 3PE | Director | 10 July 2013 | Active |
72 Hill Road, Portchester, Fareham, PO16 8JY | Director | - | Active |
1 Savile Row, London, W1S 3JR | Director | 12 May 2010 | Active |
The Lost Cottage Church Road, Penn, High Wycombe, HP10 8EG | Director | 25 October 1995 | Active |
Dryburgh House 5 Dryburgh Road, London, SW15 1BN | Director | - | Active |
Flat F, 56/F, Tower 1, Island Resort, 28 Siu Sai Wan Road, Hong Kong, | Director | 15 November 2018 | Active |
22, King Street, London, United Kingdom, SW1Y 6QY | Director | 01 July 1999 | Active |
14, Savile Row, London, United Kingdom, W1S 3JN | Director | 04 June 2016 | Active |
Jacobs Farm, Sedlescombe, Battle, TN33 0PL | Director | - | Active |
1 Savile Row, London, W1S 3JR | Director | 25 July 2001 | Active |
Flat F 23/F Block 3, Tanner Garden 18 Tanner Road, North Point, Hong Kong, | Director | 30 November 2011 | Active |
Flat 3h, Pine Mansion, Taikoo Shing, Hong Kong, Hong Kong, | Director | 03 May 2012 | Active |
Upton Manor High Street, Upton, Didcot, OX11 9JE | Director | 10 July 1992 | Active |
The Manor House, Kington Langley, Chippenham, SN15 5NH | Director | - | Active |
1 Savile Row, London, W1S 3JR | Director | 09 November 2010 | Active |
Flat E, 39/F,, Block 5, Tsun King Rd, Shatin, N. T., Hong Kong, | Director | 01 August 2008 | Active |
Dell Cottage, Up Nately, Hook, RG27 9PR | Director | 30 July 1998 | Active |
14, Savile Row, London, United Kingdom, W1S 3JN | Director | 01 July 2015 | Active |
22, King Street, London, United Kingdom, SW1Y 6QY | Director | 01 May 2018 | Active |
The Barn, Hambleden, Henley On Thames, RG9 6RT | Director | 01 November 2008 | Active |
The Barn, Hambleden, Henley On Thames, RG9 6RT | Director | - | Active |
Mr Qiu Yafu | ||
Notified on | : | 18 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | Chinese |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 21-22 Grosvenor Street, London, United Kingdom, W1K 4QJ |
Nature of control | : |
|
Trinity Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Clarendon House, 2 Church Street, Hamilton, Bermuda, HM11 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Insolvency | Liquidation in administration progress report. | Download |
2023-11-13 | Insolvency | Liquidation in administration extension of period. | Download |
2023-08-23 | Insolvency | Liquidation in administration progress report. | Download |
2023-03-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-12-21 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-12-13 | Insolvency | Liquidation in administration proposals. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Accounts | Accounts with accounts type full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Gazette | Gazette filings brought up to date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-10-27 | Officers | Appoint corporate director company with name date. | Download |
2021-10-27 | Officers | Appoint corporate director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.