Hawk Conservancy Trust Limited ANDOVER


Hawk Conservancy Trust started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04304161. The Hawk Conservancy Trust company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Andover at The Hawk Conservancy. Postal code: SP11 8DY.

At the moment there are 8 directors in the the company, namely John C., Gail K. and Julia H. and others. In addition one secretary - Anya B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ashley S. who worked with the the company until 28 October 2004.

Hawk Conservancy Trust Limited Address / Contact

Office Address The Hawk Conservancy
Office Address2 Sarson Lane, Amport
Town Andover
Post code SP11 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04304161
Date of Incorporation Fri, 12th Oct 2001
Industry Botanical and zoological gardens and nature reserves activities
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

John C.

Position: Director

Appointed: 01 December 2023

Gail K.

Position: Director

Appointed: 27 May 2022

Julia H.

Position: Director

Appointed: 06 March 2020

Anthony O.

Position: Director

Appointed: 06 December 2019

Gary W.

Position: Director

Appointed: 07 July 2017

Scott J.

Position: Director

Appointed: 12 December 2014

Matthew D.

Position: Director

Appointed: 15 April 2011

Anya B.

Position: Secretary

Appointed: 28 October 2004

Adam J.

Position: Director

Appointed: 04 March 2004

Brian M.

Position: Director

Appointed: 04 December 2015

Resigned: 11 December 2016

Denzil S.

Position: Director

Appointed: 04 July 2014

Resigned: 31 December 2020

Nicholas G.

Position: Director

Appointed: 07 March 2014

Resigned: 31 January 2020

Helen H.

Position: Director

Appointed: 01 December 2012

Resigned: 07 July 2017

Fergus B.

Position: Director

Appointed: 23 July 2010

Resigned: 13 August 2013

Andrew C.

Position: Director

Appointed: 28 October 2004

Resigned: 12 December 2014

John E.

Position: Director

Appointed: 04 March 2004

Resigned: 19 March 2015

Marion P.

Position: Director

Appointed: 04 March 2004

Resigned: 31 January 2017

Michael B.

Position: Director

Appointed: 04 March 2004

Resigned: 21 July 2012

Maureen C.

Position: Director

Appointed: 04 March 2004

Resigned: 24 July 2009

John R.

Position: Director

Appointed: 04 March 2004

Resigned: 14 June 2013

Campbell M.

Position: Director

Appointed: 12 June 2002

Resigned: 14 February 2004

Hilary S.

Position: Director

Appointed: 12 October 2001

Resigned: 04 March 2004

Ashley S.

Position: Secretary

Appointed: 12 October 2001

Resigned: 28 October 2004

Ashley S.

Position: Director

Appointed: 12 October 2001

Resigned: 14 February 2004

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2023-01-31
filed on: 11th, August 2023
Free Download (26 pages)

Company search

Advertisements