John Eric HAWKINS
Natural Person
Title | Mr |
---|---|
First Name | John |
Middle Names | Eric |
Last Name | HAWKINS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 0 |
Resigned | 59 |
Total | 63 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SUMMER TOPCO LIMITED | Jan 08, 2025 | Active | Director | Director | Randalls Way KT22 7TW Leatherhead Cassini Court Surrey England | England | British | |
PROJECT CERES TOPCO LIMITED | Nov 24, 2022 | Active | Director | Director | 8-10 Dean Park Crescent BH1 1HL Bournemouth Floor 3 Dean Park House United Kingdom | England | British | |
FLUIDONE TOPCO LIMITED | Apr 15, 2019 | Active | Director | Director | Hamstead Marshall RG20 0JG Newbury Craven House United Kingdom | England | British | |
CRAVEN CORPORATION LIMITED | Dec 09, 2003 | Active | Chairman | Director | Craven House Hamstead Marshall RG20 0JG Newbury Berkshire | England | British | |
PROJECT ORLANDO BIDCO LIMITED | Mar 01, 2021 | Oct 24, 2024 | Active | Director | Director | Alderley Park Congleton Road SK10 4TG Macclesfield 23s Cheshire United Kingdom | England | British |
PROJECT ORLANDO TOPCO LIMITED | Mar 01, 2021 | Oct 24, 2024 | Active | Director | Director | Alderley Park Congleton Road SK10 4TG Macclesfield 23s Cheshire United Kingdom | England | British |
ENSCO 1506 LIMITED | Jun 26, 2023 | Jun 28, 2024 | Active | Chairman | Director | City Road EC1Y 2AB London 30 England | England | British |
PREMIERTEC CONSULTING LIMITED | May 20, 2022 | Jun 28, 2024 | Active | Director | Director | Leman Street E1W 9US London 2 United Kingdom | England | British |
CLAREMONT IT SERVICES LIMITED | May 20, 2022 | Jun 28, 2024 | Active | Director | Director | City Road EC1Y 2AB London 30 England | England | British |
MEURSAULT II TOPCO LIMITED | Dec 17, 2021 | Jun 28, 2024 | Active | Director | Director | Leman Street E1W 9US London 2 United Kingdom | England | British |
MEURSAULT II BIDCO LIMITED | Dec 17, 2021 | Jun 28, 2024 | Active | Director | Director | Leman Street E1W 9US London 2 United Kingdom | England | British |
MEURSAULT TOPCO LIMITED | Jul 31, 2018 | Jun 28, 2024 | Active | Director | Director | Leman Street E1W 9US London 2 United Kingdom | England | British |
MEURSAULT BIDCO LIMITED | Jul 31, 2018 | Jun 28, 2024 | Active | Director | Director | Leman Street E1W 9US London 2 United Kingdom | England | British |
NOEL TOPCO LIMITED | Jul 03, 2017 | Feb 20, 2024 | Active | Director | Director | Riverside East 2 Millsands S3 8DT Sheffield C/O Irwin Mitchell Llp South Yorkshire United Kingdom | England | British |
ECLIPSE FILM PARTNERS NO. 6 LLP | Apr 03, 2006 | Jan 09, 2024 | Dissolved | LLP Member | Hamstead Marshall RG20 0JG Newbury Craven House Berkshire United Kingdom | England | ||
EXCLAIMER GROUP (HOLDINGS) LIMITED | Feb 28, 2018 | Jun 08, 2021 | Active | Director | Director | Alexandra Road GU14 6BU Farnborough 9-11 Hampshire | England | British |
EXCLAIMER INVESTMENT LIMITED | Feb 26, 2018 | Jun 08, 2021 | Active | Director | Director | Fowler Avenue GU14 7JP Farnborough 250 Hampshire United Kingdom | England | British |
EXCLAIMER GROUP LIMITED | Jan 01, 2018 | Dec 30, 2020 | Active | Director | Director | 9-11 Alexandra Road GU14 6BU Farnborough Alpha House Hampshire United Kingdom | England | British |
AMTIVO TOPCO LIMITED | Feb 20, 2018 | Jun 30, 2020 | Active | Chairman | Director | c/o C/O August Equity Llp Slingsby Place WC2E 9AB London 10 | England | British |
KALLIDUS HOLDINGS LIMITED | Feb 27, 2015 | Mar 14, 2019 | Active | Chairman | Director | Fleet Place EC4M 7RD London 5 England | England | British |
DAVID PHILLIPS HOLDINGS LIMITED | Jan 31, 2013 | Dec 18, 2017 | Active | Director | Director | Imperial House 15 Kingsway WC2B 6UN London 4th Floor United Kingdom | England | British |
Q ASSOCIATES LIMITED | Apr 26, 2013 | Nov 27, 2017 | Active | Director | Director | Hamstead Marshall RG20 0JG Newbury Craven House Berkshire England | England | British |
PEBBLE BEACH SYSTEMS LTD | Mar 18, 2014 | May 08, 2017 | Active | Director | Director | Unit 12 Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Surrey | England | British |
PEBBLE BEACH SYSTEMS GROUP PLC | Dec 01, 2010 | May 08, 2017 | Active | Director | Director | Charnham Lane RG17 0EY Hungerford Chilton House Berkshire England | England | British |
LEGACY BROADCAST TECHNOLOGY LIMITED | Jan 04, 2017 | May 08, 2017 | Dissolved | Director | Director | Charnham Lane RG17 0EY Hungerford Chilton House Berkshire England | England | British |
AMPLIFIER TECHNOLOGY LTD | Jan 04, 2017 | May 08, 2017 | Dissolved | Director | Director | Charnham Lane RG17 0EY Hungerford Chilton House Berkshire England | England | British |
GIGAWAVE LIMITED | Jan 04, 2017 | May 08, 2017 | Dissolved | Director | Director | Charnham Lane RG17 0EY Hungerford Chilton House Berkshire England | England | British |
MULTIPOINT COMMUNICATIONS LIMITED | Oct 13, 2016 | May 08, 2017 | Dissolved | Chief Executive | Director | Charnham Lane RG17 0EY Hungerford Chilton House Berkshire England | England | British |
LINK RESEARCH LIMITED | Oct 13, 2016 | May 08, 2017 | Dissolved | Chief Executive | Director | Charnham Lane RG17 0EY Hungerford Chilton House Berkshire England | England | British |
ADVENT COMMUNICATIONS LIMITED | Oct 13, 2016 | May 08, 2017 | Dissolved | Chief Executive | Director | Charnham Lane RG17 0EY Hungerford Chilton House Berkshire England | England | British |
LEGACY BROADCAST COMMUNICATIONS LIMITED | Oct 13, 2016 | May 08, 2017 | Liquidation | Chief Executive | Director | Charnham Lane RG17 0EY Hungerford Chilton House Berkshire England | England | British |
LEGACY BROADCAST GROUP HOLDINGS LIMITED | Jun 15, 2015 | May 08, 2017 | Liquidation | Executive Chairman | Director | Charnham Lane RG17 0EY Hungerford Marlborough House Berkshire United Kingdom | England | British |
CONNEXAS HOLDINGS LIMITED | Jul 01, 2015 | Apr 10, 2017 | Active | Director | Director | c/o Isotrak Ltd Eskan Court Campbell Park MK9 4AN Milton Keynes 2 Buckinghamshire | England | British |
ADDSECURE SMART TRANSPORT UK LTD | May 27, 2015 | Apr 10, 2017 | Active | Director | Director | 2 Eskan Court Campbell Park MK9 4AN Milton Keynes Buckinghamshire | England | British |
ISOTRAK MIDCO LIMITED | May 27, 2015 | Apr 10, 2017 | Dissolved | Director | Director | c/o Isotrak Ltd Eskan Court Campbell Park MK9 4AN Milton Keynes 2 Buckinghamshire | England | British |
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