Hawk Incentives Trust Company Limited HEMEL HEMPSTEAD


Hawk Incentives Trust Company started in year 1996 as Private Limited Company with registration number 03193040. The Hawk Incentives Trust Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Hemel Hempstead at Westside. Postal code: HP3 9TD. Since Wed, 16th May 2018 Hawk Incentives Trust Company Limited is no longer carrying the name The Grass Roots Group Trust Company.

At present there are 2 directors in the the firm, namely Patrick G. and David M.. In addition one secretary - Michelle W. - is with the company. At present 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.

Hawk Incentives Trust Company Limited Address / Contact

Office Address Westside
Office Address2 London Road
Town Hemel Hempstead
Post code HP3 9TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03193040
Date of Incorporation Wed, 1st May 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Patrick G.

Position: Director

Appointed: 19 June 2023

David M.

Position: Director

Appointed: 23 June 2021

Michelle W.

Position: Secretary

Appointed: 06 October 2016

Joan L.

Position: Director

Appointed: 01 September 2018

Resigned: 23 June 2021

Charles G.

Position: Director

Appointed: 23 October 2017

Resigned: 01 September 2018

Jerry U.

Position: Director

Appointed: 06 October 2016

Resigned: 23 October 2017

Kirsten R.

Position: Director

Appointed: 06 October 2016

Resigned: 16 June 2023

David H.

Position: Director

Appointed: 10 August 2016

Resigned: 06 October 2016

Laurence M.

Position: Director

Appointed: 03 March 2014

Resigned: 06 October 2016

Jonathan E.

Position: Director

Appointed: 05 April 2013

Resigned: 03 March 2014

David E.

Position: Director

Appointed: 05 April 2013

Resigned: 06 October 2016

Andrew L.

Position: Director

Appointed: 18 February 2013

Resigned: 05 April 2013

Richard K.

Position: Director

Appointed: 18 February 2013

Resigned: 06 October 2016

Marian E.

Position: Secretary

Appointed: 05 November 2012

Resigned: 06 October 2016

Andrew L.

Position: Director

Appointed: 19 January 2011

Resigned: 05 November 2012

Nathaniel S.

Position: Director

Appointed: 19 January 2011

Resigned: 06 October 2016

Helen O.

Position: Director

Appointed: 19 January 2011

Resigned: 05 November 2012

Nigel E.

Position: Director

Appointed: 20 March 2008

Resigned: 24 May 2011

Helen O.

Position: Secretary

Appointed: 25 September 2006

Resigned: 05 November 2012

Nigel E.

Position: Secretary

Appointed: 30 June 1997

Resigned: 25 September 2006

David E.

Position: Director

Appointed: 09 September 1996

Resigned: 18 February 2013

Richard B.

Position: Secretary

Appointed: 09 September 1996

Resigned: 30 June 1997

Richard B.

Position: Director

Appointed: 09 September 1996

Resigned: 20 March 2008

Matthew H.

Position: Nominee Secretary

Appointed: 01 May 1996

Resigned: 09 September 1996

Matthew H.

Position: Nominee Director

Appointed: 01 May 1996

Resigned: 09 September 1996

Jacqueline F.

Position: Nominee Director

Appointed: 01 May 1996

Resigned: 09 September 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Hawk Incentives Holdings Limited from Hemel Hempstead, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hawk Incentives Holdings Limited

Westside London Road, Hemel Hempstead, Hertfordshire, HP3 9TD, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 01724108
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Grass Roots Group Trust Company May 16, 2018
Foray 944 October 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Net Assets Liabilities22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 30th, May 2023
Free Download (7 pages)

Company search

Advertisements