This company is commonly known as Hawtrey Dene Ltd. The company was founded 14 years ago and was given the registration number 07084658. The firm's registered office is in BRENTWOOD. You can find them at 29a Crown Street, , Brentwood, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | HAWTREY DENE LTD |
---|---|---|
Company Number | : | 07084658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29a Crown Street, Brentwood, Essex, United Kingdom, CM14 4BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29a Crown Street, Brentwood, United Kingdom, CM14 4BA | Director | 23 June 2023 | Active |
29a Crown Street, Brentwood, United Kingdom, CM14 4BA | Director | 23 August 2017 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 15 January 2010 | Active |
Regency House, Westminster Place, York Business Park, York, United Kingdom, YO26 6RW | Corporate Secretary | 24 November 2009 | Active |
Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 28 May 2011 | Active |
29a Crown Street, Brentwood, United Kingdom, CM14 4BA | Director | 03 September 2018 | Active |
29a Crown Street, Brentwood, United Kingdom, CM14 4BA | Director | 04 June 2019 | Active |
Letchford House, Headstone Lane, Harrow, England, HA3 6PE | Director | 24 November 2009 | Active |
Mr Scott Seaman Digby Collins | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29a Crown Street, Brentwood, England, CM14 4BA |
Nature of control | : |
|
Mr Scott Michael Seaman Digby Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29a Crown Street, Brentwood, United Kingdom, CM14 4BA |
Nature of control | : |
|
Mr Benjamin James Brougham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Address | : | Jubilee House, 3 The Drive, Brentwood, CM13 3FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-02 | Resolution | Resolution. | Download |
2024-01-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-22 | Change of name | Certificate change of name company. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Capital | Capital name of class of shares. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-10 | Officers | Change person director company with change date. | Download |
2019-07-10 | Officers | Change person director company with change date. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.