This company is commonly known as The Hawks' Company Limited. The company was founded 36 years ago and was given the registration number 02216069. The firm's registered office is in . You can find them at 18 Portugal Place, Cambridge, , . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE HAWKS' COMPANY LIMITED |
---|---|---|
Company Number | : | 02216069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Portugal Place, Cambridge, CB5 8AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Portugal Place, Cambridge, CB5 8AF | Secretary | 22 December 2016 | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | 28 April 2021 | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | 17 November 2020 | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | 21 April 2022 | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | - | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | 13 February 2023 | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | 22 December 2016 | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | 31 March 2020 | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | 24 March 2022 | Active |
Mole End 3 Ivy Field, Barton, Cambridge, CB3 7BJ | Secretary | - | Active |
18 Portugal Place, Cambridge, CB5 8AF | Secretary | 16 October 1993 | Active |
31 New Square, Cambridge, CB1 1EX | Director | - | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | 09 March 2002 | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | 03 December 2017 | Active |
Manor Garden New Street, Henley On Thames, RG9 2NH | Director | - | Active |
39 Clarendon Street, Cambridge, CB1 1JX | Director | - | Active |
Rising Sun House, Bakers Lane Knowle, Solihull, B93 8PT | Director | - | Active |
19 Beaufort Place, Cambridge, CB5 8AG | Director | 05 May 1992 | Active |
1 Springfield Road, Cambridge, CB4 1AD | Director | - | Active |
19 North Brink, Wisbech, PE13 1JR | Director | 10 June 1995 | Active |
Wings Little Cambridge, Duton Hill, Dunmow, CM6 3QU | Director | 25 October 1997 | Active |
38 Church Street, Great Shelford, CB2 8EL | Director | 30 April 1994 | Active |
The Masters Lodge, St Catherines College, Cambridge, CB2 1RL | Director | 10 June 1995 | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | 09 January 2017 | Active |
Thatched Cottage, 50 High Street, Over Cambridge, CB24 5ND | Director | 07 December 2002 | Active |
Church House 31 Church Street, Little Shelford, Cambridge, CB2 5HG | Director | 09 February 1997 | Active |
13 Mayfield Road, Girton, Cambridge, CB3 0PH | Director | 17 April 1999 | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | 03 March 2010 | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | 22 December 2016 | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | - | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | 16 October 1993 | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | 22 December 2016 | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | 25 January 2008 | Active |
18 Portugal Place, Cambridge, CB5 8AF | Director | 20 January 2001 | Active |
52 Glisson Road, Cambridge, CB1 2HF | Director | - | Active |
The Hawks Club | ||
Notified on | : | 10 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, Portugal Place, Cambridge, England, CB5 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-26 | Resolution | Resolution. | Download |
2024-01-26 | Incorporation | Memorandum articles. | Download |
2023-06-16 | Capital | Capital allotment shares. | Download |
2023-02-18 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Capital | Capital allotment shares. | Download |
2022-05-01 | Officers | Appoint person director company with name date. | Download |
2022-03-26 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Capital | Capital allotment shares. | Download |
2021-06-18 | Incorporation | Memorandum articles. | Download |
2021-06-18 | Resolution | Resolution. | Download |
2021-05-08 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Resolution | Resolution. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.