Hawkcentral Limited SWINDON


Founded in 1988, Hawkcentral, classified under reg no. 02287630 is an active company. Currently registered at Unity Place SN1 1AP, Swindon the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Shelby V., appointed on 21 August 2023. There are currently no secretaries appointed. 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.

Hawkcentral Limited Address / Contact

Office Address Unity Place
Office Address2 1 Carfax Close
Town Swindon
Post code SN1 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02287630
Date of Incorporation Wed, 17th Aug 1988
Industry Dormant Company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Shelby V.

Position: Director

Appointed: 21 August 2023

Zurich Corporate Secretary (uk) Limited

Position: Corporate Director

Appointed: 08 April 2022

Zurich Corporate Secretary (uk) Limited

Position: Corporate Secretary

Appointed: 10 February 2014

Charlotte M.

Position: Director

Appointed: 01 May 2018

Resigned: 28 March 2022

Victoria D.

Position: Director

Appointed: 13 November 2017

Resigned: 01 May 2018

Timothy G.

Position: Director

Appointed: 30 May 2017

Resigned: 22 August 2023

Jonathan V.

Position: Director

Appointed: 25 March 2014

Resigned: 28 April 2017

James S.

Position: Director

Appointed: 28 June 2013

Resigned: 20 October 2017

Ann B.

Position: Secretary

Appointed: 22 May 2013

Resigned: 10 February 2014

Ian R.

Position: Secretary

Appointed: 22 May 2013

Resigned: 10 February 2014

Corina R.

Position: Secretary

Appointed: 10 February 2011

Resigned: 22 May 2013

Helen R.

Position: Secretary

Appointed: 14 July 2008

Resigned: 02 December 2011

Jayne M.

Position: Secretary

Appointed: 01 November 2006

Resigned: 02 May 2008

Amanda K.

Position: Secretary

Appointed: 29 September 2006

Resigned: 22 May 2013

Alan B.

Position: Secretary

Appointed: 15 March 2006

Resigned: 29 September 2006

Nigel L.

Position: Director

Appointed: 23 June 2005

Resigned: 28 June 2013

Nigel L.

Position: Secretary

Appointed: 23 June 2005

Resigned: 15 March 2006

Lily O.

Position: Director

Appointed: 28 July 2004

Resigned: 23 June 2005

Lily O.

Position: Secretary

Appointed: 12 August 2003

Resigned: 23 June 2005

Peter H.

Position: Director

Appointed: 22 July 2003

Resigned: 28 July 2004

Neil E.

Position: Director

Appointed: 15 May 2002

Resigned: 25 March 2014

Vincent J.

Position: Director

Appointed: 15 May 2002

Resigned: 22 July 2003

Margaret G.

Position: Secretary

Appointed: 31 May 1999

Resigned: 12 August 2003

Ian M.

Position: Director

Appointed: 30 April 1998

Resigned: 16 May 2002

Ian O.

Position: Director

Appointed: 19 February 1997

Resigned: 16 May 2002

Christopher L.

Position: Director

Appointed: 19 February 1997

Resigned: 31 May 2000

James W.

Position: Secretary

Appointed: 02 December 1994

Resigned: 31 May 1999

Teresa H.

Position: Secretary

Appointed: 02 September 1994

Resigned: 02 December 1994

Jeremy B.

Position: Director

Appointed: 13 June 1994

Resigned: 21 April 1997

Robert A.

Position: Director

Appointed: 13 June 1994

Resigned: 21 April 1997

Anthony R.

Position: Director

Appointed: 13 June 1994

Resigned: 30 April 1998

Andrew S.

Position: Director

Appointed: 10 February 1994

Resigned: 21 April 1997

David P.

Position: Director

Appointed: 04 January 1993

Resigned: 28 April 1995

Alan T.

Position: Director

Appointed: 04 January 1993

Resigned: 26 May 1995

Claire H.

Position: Secretary

Appointed: 02 April 1992

Resigned: 02 September 1994

Richard J.

Position: Director

Appointed: 02 April 1992

Resigned: 31 December 1992

Roger W.

Position: Director

Appointed: 02 April 1992

Resigned: 23 March 1994

Ian M.

Position: Director

Appointed: 02 April 1992

Resigned: 10 February 1994

Jeffrey B.

Position: Director

Appointed: 02 April 1992

Resigned: 27 May 1994

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Zurich Assurance Ltd from Swindon, United Kingdom. This PSC is categorised as "a limited by shares", 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. Another one in the PSC register is Zurich Assurance Ltd that put Cheltenham, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Zurich Assurance Ltd

Unity Place 1 Carfax Close, Swindon, Wiltshire, SN1 1AP, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England And Wales
Registration number 2456671
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zurich Assurance Ltd

The Grange Bishops Cleeve, Cheltenham, GL52 8XX, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England And Wales
Registration number 2456671
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 Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 14th, April 2023
Free Download (5 pages)

Company search