HAWKER CHASE EXECUTIVE LIMITED
Overview
Company Name | HAWKER CHASE EXECUTIVE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04271499 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAWKER CHASE EXECUTIVE LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is HAWKER CHASE EXECUTIVE LIMITED located?
Registered Office Address | The Old Stables Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAWKER CHASE EXECUTIVE LIMITED?
Company Name | From | Until |
---|---|---|
ARM SEARCH & SELECTION LIMITED | Aug 16, 2001 | Aug 16, 2001 |
What are the latest accounts for HAWKER CHASE EXECUTIVE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for HAWKER CHASE EXECUTIVE LIMITED?
Last Confirmation Statement Made Up To | Aug 16, 2025 |
---|---|
Next Confirmation Statement Due | Aug 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 16, 2024 |
Overdue | No |
What are the latest filings for HAWKER CHASE EXECUTIVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mr Michael John Gawthorne as a person with significant control on Jan 25, 2023 | 2 pages | PSC04 | ||||||||||
Notification of Lucy Victoria Gawthorne as a person with significant control on Jan 09, 2023 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 9 pages | AA | ||||||||||
Change of details for a person with significant control | 2 pages | PSC04 | ||||||||||
Change of details for Mr Michael John Gawthorne as a person with significant control on Sep 16, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Michael John Gawthorne on Sep 16, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lucy Victoria Gawthorne on Sep 16, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from Bennett House the Dean Alresford SO24 9BH England to The Old Stables Sutton Manor Farm Bishop's Sutton Alresford Hampshire SO24 0AA on Sep 18, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 16, 2023 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 10 pages | AA | ||||||||||
Consolidation of shares on Jan 09, 2023 | 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Termination of appointment of Mark David Gawthorne as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark David Gawthorne as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael John Gawthorne as a secretary on Aug 31, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Lucy Victoria Gawthorne as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Mr Michael John Gawthorne as a person with significant control on Aug 17, 2022 | 2 pages | PSC04 | ||||||||||
Cessation of Simon Vaughan-Edwards as a person with significant control on Aug 17, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 10 pages | AA | ||||||||||
Who are the officers of HAWKER CHASE EXECUTIVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GAWTHORNE, Michael John | Secretary | Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford The Old Stables Hampshire United Kingdom | 299707810001 | |||||||
GAWTHORNE, Lucy Victoria | Director | Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford The Old Stables Hampshire United Kingdom | United Kingdom | British | Hr Professional | 299707740001 | ||||
GAWTHORNE, Michael John | Director | Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford The Old Stables Hampshire United Kingdom | England | British | Recruitment Consultant | 172497940001 | ||||
GAWTHORNE, Mark David | Secretary | The Dean SO24 9BH Alresford Bennett House England | British | 117119930001 | ||||||
HUNTINGDON, David Christopher | Secretary | 68 Sea View Road PO11 9PE Hayling Island Hampshire | British | 19366150001 | ||||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
GAWTHORNE, Mark David | Director | The Dean SO24 9BH Alresford Bennett House England | England | British | Finance Director | 117119930002 | ||||
GRADY, Martin Peter | Director | West Lane PO11 0JJ Hayling Island 28 Hampshire England | England | British | Executive Search Consultant | 126524950001 | ||||
HUNTINGDON, Paul Andrew | Director | Two Wells Queensway PO11 0LY Hayling Island Hampshire | England | British | Recruitment Consultant | 49371670004 | ||||
VAUGHAN-EDWARDS, Simon | Director | The Dean SO24 9BH Alresford Bennett House England | England | British | Director | 179408930001 | ||||
BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of HAWKER CHASE EXECUTIVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Lucy Victoria Gawthorne | Jan 09, 2023 | Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford The Old Stables Hampshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Vaughan-Edwards | Feb 22, 2021 | The Dean SO24 9BH Alresford Bennett House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael John Gawthorne | Feb 22, 2021 | Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford The Old Stables Hampshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Andrew Huntingdon | Nov 12, 2020 | The Dean SO24 9BH Alresford Bennett House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Serocor Holdings Ltd | Apr 06, 2016 | Compass Road PO6 4PR Portsmouth Shore House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0