This company is commonly known as Hawker Energy Products Limited. The company was founded 42 years ago and was given the registration number 01575223. The firm's registered office is in NEWPORT. You can find them at Stephenson Street, , Newport, South Wales. This company's SIC code is 74990 - Non-trading company.
Name | : | HAWKER ENERGY PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01575223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1981 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stephenson Street, Newport, South Wales, NP19 4XJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 25 March 2013 | Active |
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN | Director | 09 June 2016 | Active |
3 Castle Gardens, Caldicot, NP6 4QP | Secretary | - | Active |
24 Red House Lane, Westbury On Trym, BS9 3RZ | Secretary | 01 July 1991 | Active |
Invensys House, Carlisle Place, London, SW1P 1BX | Corporate Secretary | 11 December 1997 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 22 March 2002 | Active |
28 Elmstone Road, Fulham, London, SW6 5TN | Director | 14 May 1999 | Active |
Stephenson Street, Newport, NP19 4XJ | Director | 31 March 2014 | Active |
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX | Director | 10 September 1993 | Active |
66 Fairmile Lane, Doonside, Cobham, KT11 2DE | Director | 21 November 1995 | Active |
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY | Director | 13 March 2001 | Active |
5 Eustace Road, Merrow Park, Guildford, GU4 7EB | Director | 31 December 1995 | Active |
13 Pannells Close, Chertsey, KT16 9LH | Director | 21 November 1995 | Active |
3 Castle Gardens, Caldicot, NP6 4QP | Director | - | Active |
3 Brook Cottages, Watery Lane, Monmouth, NP5 3AT | Director | 01 May 1992 | Active |
The Croft Chaper Lane, Llangwm, Usk, NP15 1HG | Director | 07 June 2002 | Active |
Parking 57, 8002 Zurich, Switzerland, | Director | 22 March 2002 | Active |
Hillcrest, Earlswood, Nr Shirenewton, Chepstow, United Kingdom, NP16 6AN | Director | 22 March 2002 | Active |
3c Cintra Park, Upper Norwood, London, SE19 2LH | Director | 01 March 1992 | Active |
24 Red House Lane, Westbury On Trym, BS9 3RZ | Director | 01 July 1991 | Active |
24 Red House Lane, Westbury On Trym, BS9 3RZ | Director | - | Active |
1 Forest Close, East Horsley, KT24 5DU | Director | - | Active |
Chestnut Farmhouse, Aylesbury Road, Monks Risborough, HP27 0JT | Director | 18 March 1994 | Active |
2366, Bernville Road, Reading, United States, | Director | 16 December 2015 | Active |
The Cottage, Amy Lane, Chesham, HP5 1NB | Director | 30 March 2001 | Active |
42 Burghley Road, Wimbledon, London, SW19 5HN | Director | 31 December 1997 | Active |
2 Pine Hurst, Prestbury, Macclesfield, SK10 4BA | Director | - | Active |
29 The Heights, Market Harborough, LE16 8BQ | Director | - | Active |
White Raven, Park Lane, Ashtead, KT21 1EU | Director | 01 March 1992 | Active |
1932 Wickford Place, Wyomissing, Usa, | Director | 27 January 2003 | Active |
Enersys Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stephenson Street, Newport, United Kingdom, NP19 4XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-06 | Resolution | Resolution. | Download |
2021-01-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Capital | Legacy. | Download |
2020-12-16 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-16 | Insolvency | Legacy. | Download |
2020-12-16 | Resolution | Resolution. | Download |
2020-12-16 | Resolution | Resolution. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Accounts | Accounts with accounts type full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.