HAWK INCENTIVES TRUST COMPANY LIMITED - HEMEL HEMPSTEAD
Company Profile | Company Filings |
Overview
HAWK INCENTIVES TRUST COMPANY LIMITED is a Private Limited Company from HEMEL HEMPSTEAD UNITED KINGDOM and has the status: Active.
HAWK INCENTIVES TRUST COMPANY LIMITED was incorporated 27 years ago on 01/05/1996 and has the registered number: 03193040. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HAWK INCENTIVES TRUST COMPANY LIMITED was incorporated 27 years ago on 01/05/1996 and has the registered number: 03193040. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HAWK INCENTIVES TRUST COMPANY LIMITED - HEMEL HEMPSTEAD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WESTSIDE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9TD
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
THE GRASS ROOTS GROUP TRUST COMPANY LIMITED (until 16/05/2018)
THE GRASS ROOTS GROUP TRUST COMPANY LIMITED (until 16/05/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHELLE JOSEPHINE WAINHOUSE | Secretary | 2016-10-06 | CURRENT | ||
MR PATRICK GURNEY | Jun 1970 | British | Director | 2023-06-19 | CURRENT |
MR DAVID THOMAS MCLAUGHLIN | Oct 1973 | American | Director | 2021-06-23 | CURRENT |
MR LAURENCE MELLMAN | Jun 1965 | British | Director | 2014-03-03 UNTIL 2016-10-06 | RESIGNED |
RICHARD CHARLES BURRAGE | Sep 1946 | British | Secretary | 1996-09-09 UNTIL 1997-06-30 | RESIGNED |
MR NIGEL DAVID EGERTON-KING | Mar 1959 | British | Secretary | 1997-06-30 UNTIL 2006-09-25 | RESIGNED |
MRS MARIAN EVANS | Secretary | 2012-11-05 UNTIL 2016-10-06 | RESIGNED | ||
MATTHEW WILLIAM EDWARD HYLAND | Jun 1969 | Nominee Secretary | 1996-05-01 UNTIL 1996-09-09 | RESIGNED | |
JACQUELINE FISHER | Mar 1952 | British | Nominee Director | 1996-05-01 UNTIL 1996-09-09 | RESIGNED |
MATTHEW WILLIAM EDWARD HYLAND | Jun 1969 | Nominee Director | 1996-05-01 UNTIL 1996-09-09 | RESIGNED | |
RICHARD CHARLES BURRAGE | Sep 1946 | British | Director | 1996-09-09 UNTIL 2008-03-20 | RESIGNED |
MR ANDREW WILLIAM LISTER | Jun 1962 | British | Director | 2013-02-18 UNTIL 2013-04-05 | RESIGNED |
MR NATHANIEL SOLOMON | Nov 1925 | British | Director | 2011-01-19 UNTIL 2016-10-06 | RESIGNED |
MS. KIRSTEN ELLEN RICHESSON | Sep 1969 | American | Director | 2016-10-06 UNTIL 2023-06-16 | RESIGNED |
MRS HELEN SARAH O'BYRNE | Dec 1965 | British | Director | 2011-01-19 UNTIL 2012-11-05 | RESIGNED |
MRS HELEN SARAH O'BYRNE | Secretary | 2006-09-25 UNTIL 2012-11-05 | RESIGNED | ||
JOAN B. LOCKIE | Jun 1960 | American | Director | 2018-09-01 UNTIL 2021-06-23 | RESIGNED |
MR ANDREW WILLIAM LISTER | Jun 1962 | British | Director | 2011-01-19 UNTIL 2012-11-05 | RESIGNED |
MR RICHARD KING | Dec 1955 | British | Director | 2013-02-18 UNTIL 2016-10-06 | RESIGNED |
MR NIGEL DAVID EGERTON-KING | Mar 1959 | British | Director | 2008-03-20 UNTIL 2011-05-24 | RESIGNED |
MR DAVID JOHN HACKETT | Jul 1949 | British | Director | 2016-08-10 UNTIL 2016-10-06 | RESIGNED |
MR CHARLES OREN GARNER III | Mar 1970 | American | Director | 2017-10-23 UNTIL 2018-09-01 | RESIGNED |
MR DAVID WILLIAM EVANS | Nov 1947 | British | Director | 1996-09-09 UNTIL 2013-02-18 | RESIGNED |
MR DAVID WILLIAM EVANS | Nov 1947 | British | Director | 2013-04-05 UNTIL 2016-10-06 | RESIGNED |
MR JONATHAN NEIL EGGAR | Apr 1976 | British | Director | 2013-04-05 UNTIL 2014-03-03 | RESIGNED |
JERRY NEIL ULRICH | Nov 1954 | American | Director | 2016-10-06 UNTIL 2017-10-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hawk Incentives Holdings Limited | 2016-04-06 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - HAWK INCENTIVES TRUST COMPANY LIMITED | 2023-01-11 | 31-12-2021 | £2 equity |