HAWKWING PLC

Suite 3, Regency House Suite 3, Regency House, Brighton, BN1 2NW
StatusLIQUIDATION
Company No.07741649
CategoryPrivate Limited Company
Incorporated16 Aug 2011
Age12 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

HAWKWING PLC is an liquidation private limited company with number 07741649. It was incorporated 12 years, 8 months, 28 days ago, on 16 August 2011. The company address is Suite 3, Regency House Suite 3, Regency House, Brighton, BN1 2NW.



People

MIGHTY, Dwight Patrick

Secretary

ACTIVE

Assigned on 16 Aug 2011

Current time on role 12 years, 8 months, 28 days

MIGHTY, Dwight Patrick

Director

Director

ACTIVE

Assigned on 27 Sep 2019

Current time on role 4 years, 7 months, 16 days

ROBINSON, Ian George

Director

Company Director

ACTIVE

Assigned on 22 May 2014

Current time on role 9 years, 11 months, 22 days

SADLER, Keith John

Director

Director

ACTIVE

Assigned on 16 Sep 2011

Current time on role 12 years, 7 months, 27 days

WOTTON, Ken Michael

Director

Fund Manager

ACTIVE

Assigned on 01 Dec 2016

Current time on role 7 years, 5 months, 12 days

CAMPBELL, Bart Taylor Colin

Director

Director

RESIGNED

Assigned on 16 Aug 2011

Resigned on 02 Aug 2018

Time on role 6 years, 11 months, 17 days

GENSKE, Gregory

Director

Director

RESIGNED

Assigned on 16 Sep 2011

Resigned on 29 Dec 2018

Time on role 7 years, 3 months, 13 days

JONES, Gareth Anfield

Director

Accountant

RESIGNED

Assigned on 29 Nov 2012

Resigned on 30 Oct 2013

Time on role 11 months, 1 day

MALTER, Donald J

Director

Director

RESIGNED

Assigned on 13 Sep 2013

Resigned on 19 Jun 2017

Time on role 3 years, 9 months, 6 days

MOORE, Peter Robert

Director

Director

RESIGNED

Assigned on 16 Sep 2011

Resigned on 14 Mar 2012

Time on role 5 months, 28 days

PEARSON, Andrew Phillip

Director

None

RESIGNED

Assigned on 01 Jun 2012

Resigned on 30 Nov 2016

Time on role 4 years, 5 months, 29 days

PRINCIPE, Michael Jonathon

Director

Director

RESIGNED

Assigned on 16 Aug 2011

Resigned on 28 Dec 2018

Time on role 7 years, 4 months, 12 days

SHAMSI, Richard

Director

Chief Financial Officer

RESIGNED

Assigned on 02 Jan 2018

Resigned on 16 Sep 2018

Time on role 8 months, 14 days

WILSON, Andrew Stephen

Director

None

RESIGNED

Assigned on 14 Mar 2012

Resigned on 15 May 2014

Time on role 2 years, 2 months, 1 day


Some Companies

CP CO 27 LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:08206759
Status:ACTIVE
Category:Private Limited Company

CRYSTAL 150 LIMITED

150 NEW ROAD,BIRMINGHAM,B45 9JA

Number:10891203
Status:ACTIVE
Category:Private Limited Company

DAISY MAID SOUTH EAST LTD

HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH

Number:08561914
Status:ACTIVE
Category:Private Limited Company

EIDO HEALTHCARE LIMITED

19-21 MAIN STREET,NOTTINGHAM,NG12 5AA

Number:04030383
Status:ACTIVE
Category:Private Limited Company

HUSS LTD

CAPITAL HOUSE 7 SHEEPSCAR COURT,LEEDS,LS7 2BB

Number:10618139
Status:ACTIVE
Category:Private Limited Company

J & R SERVICES LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:10928501
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