HAWKERS COURT MANAGEMENT COMPANY LIMITED

North Point Stafford Drive North Point Stafford Drive, Shrewsbury, SY1 3BF, Shropshire, England
StatusACTIVE
Company No.06499443
CategoryPrivate Limited Company
Incorporated11 Feb 2008
Age16 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

HAWKERS COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 06499443. It was incorporated 16 years, 5 months, 1 day ago, on 11 February 2008. The company address is North Point Stafford Drive North Point Stafford Drive, Shrewsbury, SY1 3BF, Shropshire, England.



People

COSEC MANAGEMENT SERVICES

Corporate-secretary

ACTIVE

Assigned on 02 Jun 2023

Current time on role 1 year, 1 month, 10 days

CLARKE, David Neville, Professor

Director

Retired University Professor

ACTIVE

Assigned on 29 Jan 2016

Current time on role 8 years, 5 months, 14 days

HARRIS, John Robert Andrew

Director

Retired

ACTIVE

Assigned on 20 Dec 2021

Current time on role 2 years, 6 months, 23 days

SAINSBURY, Nick

Director

Solicitor - Retired

ACTIVE

Assigned on 23 Nov 2021

Current time on role 2 years, 7 months, 19 days

SELWYN, Julian Glyn

Director

Chartered Accountant

ACTIVE

Assigned on 31 Jan 2020

Current time on role 4 years, 5 months, 12 days

STANLEY, William Arthur

Secretary

RESIGNED

Assigned on 11 Feb 2008

Resigned on 07 Dec 2016

Time on role 8 years, 9 months, 25 days

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Feb 2009

Resigned on 03 Apr 2018

Time on role 9 years, 1 month, 13 days

COSEC MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Apr 2018

Resigned on 09 Nov 2021

Time on role 3 years, 7 months, 6 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Feb 2008

Resigned on 11 Feb 2008

Time on role

HAGAR, Brian

Director

Health And Safety Advisor

RESIGNED

Assigned on 29 Jan 2016

Resigned on 03 Nov 2017

Time on role 1 year, 9 months, 5 days

HARRIS, Karen Lynn

Director

Retired

RESIGNED

Assigned on 28 Mar 2017

Resigned on 19 Aug 2019

Time on role 2 years, 4 months, 22 days

KIRBY, Christine Anne Campbell

Director

None

RESIGNED

Assigned on 10 Jan 2014

Resigned on 01 Apr 2020

Time on role 6 years, 2 months, 22 days

MCCULLEY, Terence Brian

Director

None

RESIGNED

Assigned on 02 Dec 2011

Resigned on 28 Mar 2017

Time on role 5 years, 3 months, 26 days

OLDING EARNSHAW, Jacqueline Sandra

Director

None

RESIGNED

Assigned on 02 Dec 2011

Resigned on 09 Nov 2021

Time on role 9 years, 11 months, 7 days

STANLEY, William Arthur

Director

Coy Director

RESIGNED

Assigned on 11 Feb 2008

Resigned on 07 Dec 2016

Time on role 8 years, 9 months, 25 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Feb 2008

Resigned on 11 Feb 2008

Time on role


Some Companies

ARDAN LETTINGS & PROPERTY MANAGEMENT LIMITED

THE PROPERTY SHOP LONGBECK LANE,REDCAR,TS11 8AR

Number:08458636
Status:ACTIVE
Category:Private Limited Company

ECO LIBRARIES LTD

PEPYS RESOURCE CENTRE,LONDON,SE8 3BA

Number:08398205
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELECTRIC LANTERN FILM & ARTS FESTIVAL LTD

55 CROWN STREET,BRENTWOOD,CM14 4BD

Number:07320929
Status:ACTIVE
Category:Private Limited Company

GT LASER LTD

UNIT 5 HIGHFIELD BUSINESS PARK,GLOUCESTER,DL19 4BP

Number:10197596
Status:ACTIVE
Category:Private Limited Company

M.A. ADVISOR LIMITED

FLAT 10,LONDON,SW3 2DD

Number:07031430
Status:ACTIVE
Category:Private Limited Company

SEASIGHT DAVITS UK LTD

2A ST GEORGE WHARF,LONDON,SW8 2LE

Number:11687583
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source