Hawkslease Finance Company Limited RUNCORN


Founded in 2002, Hawkslease Finance Company, classified under reg no. 04359903 is an active company. Currently registered at Bankes Lane Office Bankes Lane WA7 4JE, Runcorn the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Anthony M., Paul D. and David H.. In addition one secretary - Jenny M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hawkslease Finance Company Limited Address / Contact

Office Address Bankes Lane Office Bankes Lane
Office Address2 Po Box 9
Town Runcorn
Post code WA7 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04359903
Date of Incorporation Thu, 24th Jan 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Anthony M.

Position: Director

Appointed: 23 May 2023

Jenny M.

Position: Secretary

Appointed: 01 May 2022

Paul D.

Position: Director

Appointed: 04 January 2022

David H.

Position: Director

Appointed: 01 March 2021

Julie T.

Position: Director

Appointed: 01 January 2020

Resigned: 04 January 2022

Paul N.

Position: Secretary

Appointed: 03 February 2006

Resigned: 01 May 2022

Ashley R.

Position: Director

Appointed: 03 February 2006

Resigned: 14 September 2015

Christopher T.

Position: Director

Appointed: 03 February 2006

Resigned: 01 January 2020

Michael M.

Position: Director

Appointed: 03 February 2006

Resigned: 01 March 2021

Anthony T.

Position: Director

Appointed: 03 February 2006

Resigned: 28 February 2007

Mark M.

Position: Secretary

Appointed: 20 October 2004

Resigned: 03 February 2006

James R.

Position: Director

Appointed: 04 November 2002

Resigned: 03 February 2006

John R.

Position: Director

Appointed: 24 January 2002

Resigned: 03 February 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 January 2002

Resigned: 24 January 2002

Andrew C.

Position: Director

Appointed: 24 January 2002

Resigned: 04 November 2002

John R.

Position: Secretary

Appointed: 24 January 2002

Resigned: 20 October 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2002

Resigned: 24 January 2002

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Ineos Vinyls Group Limited from Lyndhurst, United Kingdom. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ineos Vinyls Group Limited

Hawkslease Chapel Lane, Lyndhurst, Hampshire, SO43 7FG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4482030
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 24th, May 2023
Free Download (19 pages)

Company search