This company is commonly known as Hawsons Wealth Management Limited. The company was founded 26 years ago and was given the registration number 03508607. The firm's registered office is in SHEFFIELD. You can find them at Pegasus House, 463a Glossop Road, Sheffield, South Yorkshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | HAWSONS WEALTH MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03508607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pegasus House, 463a Glossop Road, Sheffield, South Yorkshire, S10 2QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD | Secretary | 30 June 2022 | Active |
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD | Director | 02 October 2020 | Active |
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD | Director | 31 December 2022 | Active |
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD | Director | 18 December 2023 | Active |
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD | Director | 02 January 2019 | Active |
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD | Director | 30 June 2022 | Active |
58 Miriam Avenue, Somersall, Chesterfield, S40 3NF | Secretary | 13 October 1998 | Active |
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD | Secretary | 02 November 1998 | Active |
1 Alexandra Road, Buxton, SK17 9NQ | Nominee Secretary | 12 February 1998 | Active |
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD | Director | 19 December 2013 | Active |
15 Hall Farm Grove, Hoylandswaine, Barnsley, S36 7LJ | Nominee Director | 12 February 1998 | Active |
27 Mayfield Heights, Brookhouse Hill, Sheffield, S10 3TT | Director | 02 November 1998 | Active |
24 Laurel Avenue, Doncaster, DN5 8JG | Director | 13 July 2001 | Active |
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD | Director | 13 July 2001 | Active |
58 Miriam Avenue, Somersall, Chesterfield, S40 3NF | Director | 13 October 1998 | Active |
25 Rowlandson Close, Weston Favell, Northampton, NN3 3PB | Director | 20 December 2004 | Active |
The Manor House Blacko, Nelson, BB9 6NB | Director | 29 June 2001 | Active |
The Manor House Blacko, Nelson, BB9 6NB | Director | 13 October 1998 | Active |
Mayflower House, 67a Bawtry Road, Doncaster, DN4 7AD | Director | 13 July 2001 | Active |
Oak Lawn House, Eye, IP23 7NN | Director | 02 November 1998 | Active |
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD | Director | 01 January 2009 | Active |
58 Brodrick Road, London, SW17 7DY | Director | 08 May 2000 | Active |
Oakfields, Park Edge, Hathersage, S32 1BS | Director | 13 July 2001 | Active |
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD | Director | 29 March 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Officers | Appoint person secretary company with name date. | Download |
2022-06-30 | Officers | Termination secretary company with name termination date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.