This company is commonly known as James Hawker And Company Limited. The company was founded 97 years ago and was given the registration number 00220668. The firm's registered office is in LONDON. You can find them at 20 Montford Place, Kennington, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | JAMES HAWKER AND COMPANY LIMITED |
---|---|---|
Company Number | : | 00220668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1927 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Montford Place, Kennington, London, England, SE11 5DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 01 October 2020 | Active |
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 11 December 2019 | Active |
162 Muller Road, Horfield, Bristol, BS7 9QX | Secretary | 23 September 2005 | Active |
5 Cyril Mansions, Prince Of Wales Driv, London, SW11 4HR | Secretary | 06 January 2003 | Active |
11 Mccrorie Place, Kilbarchan, PA10 2BF | Secretary | 01 September 2006 | Active |
6 Station Rise, Lochwinnoch, PA12 4NA | Secretary | 29 February 2008 | Active |
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ | Secretary | 19 June 2006 | Active |
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ | Secretary | 08 January 1996 | Active |
6 Penn Lea Road, Weston, Bath, BA1 3RA | Secretary | 28 August 2001 | Active |
11 Selwood Crescent, Frome, BA11 2HX | Secretary | - | Active |
Denny House Knowle Hill Farm, Knowle Hill Chew Magna, Bristol, BS18 8TE | Secretary | 31 August 1994 | Active |
Urchinwood Manor Cottage, Wrington Road, Congresbury, Bristol, BS19 5AR | Director | 08 January 1996 | Active |
45 Drakes Way, Portishead, Bristol, BS20 6LD | Director | 10 March 1997 | Active |
The Old Library, High Street, Wrington Bristol, BS40 5QA | Director | 28 August 2001 | Active |
Orchard House 42 The Crescent, Brinklow, Rugby, CV23 0LR | Director | 27 April 2000 | Active |
6, Spear Mews, London, SW5 9NA | Director | 01 October 2008 | Active |
5 Rue Gounod,, 75017, Paris, | Director | 07 September 2005 | Active |
Bridge Cottage, West Compton, Shepton Mallet, BA4 4PD | Director | - | Active |
Top Floor Flat, 14-15 Weymouth Mews, London, W1E 7EA | Director | 31 August 1999 | Active |
Badgers Acre, Stone Allerton, Axbridge, BS26 2NW | Director | 06 August 1996 | Active |
206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ | Director | 04 May 2001 | Active |
Arch Barn, Quarry Springs Goathurst, Bridgwater, TA5 2DH | Director | 04 May 2001 | Active |
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 01 September 2006 | Active |
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ | Director | 08 January 1996 | Active |
16 Walpole Gardens, Twickenham, TW2 5SJ | Director | 10 March 1997 | Active |
Ridgeway House, Penn Lane Hardington Mandeville, Yeovil, BA22 9PQ | Director | - | Active |
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU | Director | 18 May 2006 | Active |
Springfield House Neat Lane, Pilton, Shepton Mallet, BA4 4NU | Director | 12 December 1992 | Active |
11 Selwood Crescent, Frome, BA11 2HX | Director | - | Active |
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 01 September 2017 | Active |
Rosemount 50 Delta Road, Chobham, Woking, GU24 8PZ | Director | - | Active |
Aller House, Chapel Allerton, Axbridge, BS26 2AD | Director | 14 March 1995 | Active |
Denny House Knowle Hill Farm, Knowle Hill Chew Magna, Bristol, BS18 8TE | Director | 31 August 1994 | Active |
Allied Domecq Spirits & Wine Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Montford Place, London, England, SE11 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.