HAWCO LIMITED

11 officers / 16 resignations

ALLAN, Simon James

Correspondence address
Lower South Street Lower South Street, Godalming, England, GU7 1BZ
Role ACTIVE
director
Date of birth
June 1969
Appointed on
21 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1BZ £473,000

HALL, Simon Colin

Correspondence address
Lower South Street Lower South Street, Godalming, England, GU7 1BZ
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 June 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU7 1BZ £473,000

COTTRELL, Edward Christopher

Correspondence address
8c Ellerdale Road, London, England, NW3 6BB
Role ACTIVE
director
Date of birth
June 1974
Appointed on
30 March 2023
Nationality
British
Occupation
Partner

Average house price in the postcode NW3 6BB £2,140,000

SIMMONDS, Michael John

Correspondence address
1 Bickenhall Mansions Bickenhall Street, London, England, W1U 6BP
Role ACTIVE
director
Date of birth
January 1971
Appointed on
29 March 2023
Nationality
British
Occupation
Private Equity

Average house price in the postcode W1U 6BP £2,981,000

MORRISON, John

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 March 2023
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

GIBBES, Barbara

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

MORRISON, John

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
secretary
Appointed on
5 May 2020
Resigned on
30 March 2023

Average house price in the postcode EC1M 6EE £2,380,000

BUTLER, Martin Filmer

Correspondence address
Lower South Street Lower South Street, Godalming, England, GU7 1BZ
Role ACTIVE
director
Date of birth
January 1979
Appointed on
3 February 2020
Resigned on
21 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1BZ £473,000

GOODE, David Stuart

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 October 2019
Resigned on
30 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

MEAD, Steven Paul

Correspondence address
Lower South Street Lower South Street, Godalming, England, GU7 1BZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
28 May 2004
Resigned on
30 June 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode GU7 1BZ £473,000

LINGWOOD, NIGEL PETER

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
29 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 6AX £208,000


GALLAGHER, ANTHONY JAMES

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role RESIGNED
Secretary
Appointed on
31 March 2016
Resigned on
5 May 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC1M 6AX £208,000

TAYLOR, MARK JOHN

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
16 January 2014
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 6AX £208,000

BENNETT, GARY JAMES

Correspondence address
THE WHARF, ABBEY MILL BUSINESS PARK, LOWER EASHING GODALMING, GUILDFORD SURREY, GU7 2QN
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
22 September 2006
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MEAD, STEVEN PAUL

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role RESIGNED
Secretary
Appointed on
28 May 2004
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1M 6AX £208,000

BRUINVELS, MICHAEL PHILIP GEORGE

Correspondence address
SOUTH DENE 17 DEEPDENE GARDENS, DORKING, SURREY, RH4 2BH
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
21 January 2004
Resigned on
16 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH4 2BH £783,000

BERRY, TONY

Correspondence address
33 DOWLANS ROAD, GREAT BOOKHAM, SURREY, KT23 4LF
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
21 January 2004
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT23 4LF £870,000

DIXON, ERIC ARTHUR

Correspondence address
8 SHARPLES DRIVE, WALSHAW, BURY, LANCASHIRE, BL8 3AP
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
21 January 2004
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL8 3AP £537,000

THOMPSON, BRUCE MCKENZIE

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
29 July 2003
Resigned on
8 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 6AX £208,000

LINGWOOD, NIGEL PETER

Correspondence address
18 PARK AVENUE SOUTH, LONDON, N8 8LT
Role RESIGNED
Secretary
Appointed on
29 July 2003
Resigned on
28 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N8 8LT £1,562,000

BURN, ROBERT NIGEL

Correspondence address
1 OLD BARN GARDENS, LOVEDEAN, HAMPSHIRE, PO8 9XL
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
29 July 2003
Resigned on
26 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

HENDERSON, IAIN

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
29 July 2003
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1M 6AX £208,000

WAINWRIGHT, ANGELA HEATHER

Correspondence address
DENE END 2 DENE CLOSE, HASLEMERE, SURREY, GU27 2PU
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
5 March 2002
Resigned on
29 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 2PU £1,437,000

WAINWRIGHT, MARGERY

Correspondence address
WINTERSET PILGRIMS WAY, GUILDFORD, SURREY, GU4 8AB
Role RESIGNED
Director
Date of birth
March 1918
Appointed on
29 June 1992
Resigned on
29 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU4 8AB £1,966,000

WAINWRIGHT, ALASTAIR JULIAN PIERS

Correspondence address
DENE END DENE CLOSE, HASLEMERE, SURREY, GU27 2PU
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
29 June 1992
Resigned on
4 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 2PU £1,437,000

KINGSTON, AVERELL AILSA PENELOPE

Correspondence address
LITTLE HURLANDS PUTTENHAM HEATH ROAD, PUTTENHAM, GUILDFORD, SURREY, GU3 1AP
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
29 June 1992
Resigned on
29 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1AP £1,167,000

KINGSTON, AVERELL AILSA PENELOPE

Correspondence address
LITTLE HURLANDS PUTTENHAM HEATH ROAD, PUTTENHAM, GUILDFORD, SURREY, GU3 1AP
Role RESIGNED
Secretary
Appointed on
29 June 1992
Resigned on
29 July 2003
Nationality
BRITISH

Average house price in the postcode GU3 1AP £1,167,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company