London
EC2Y 8HQ
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 September 2001(21 years, 2 months after company formation) |
Appointment Duration | 19 years (closed 22 September 2020) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2016(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 September 2020) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Director Name | Richard Charles Bailey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 1992) |
Role | Solicitor |
Correspondence Address | 8 Upland Park Road Oxford Oxfordshire OX2 7RU |
Director Name | Anthony David Blackett |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 May 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Willow Meadow Road Ashbourne Derbyshire DE6 1HJ |
Director Name | James Alexander Davidson Wyness |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 September 1996) |
Role | Solicitor |
Correspondence Address | Grove Lodge Grove Road Seal Sevenoaks Kent TN15 0LE |
Secretary Name | Alexander Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 22 Derby Hill Crescent London SE23 3YL |
Secretary Name | Richard John Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(12 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 August 2001) |
Role | Secretary |
Correspondence Address | 14 Willowmead Close Ealing London W5 1PT |
Director Name | Charles Martin Allen-Jones |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 September 2001) |
Role | Solicitor |
Correspondence Address | 11 Campden Street London W8 7EP |
Director Name | Mr Robin Edward Landon |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(17 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 September 1998) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sibella Road London SW4 6JA |
Director Name | Shane Gerard Griffin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 October 1999(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 October 2003) |
Role | Solicitor |
Correspondence Address | 20 Ranelagh Avenue Barnes London SW13 0BL |
Director Name | Anthony Lionel Angel |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2007) |
Role | Solicitor |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Mr John William Anthony Cann |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(21 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 14 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Murray Road London SW19 4PD |
Director Name | Guy William Lewin Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2005) |
Role | Solicitor |
Correspondence Address | 2 Fuller Way Cambridge Cambridgeshire CB3 0FN |
Director Name | Aedamar Ita Comiskey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 September 2005(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | David Watson Cheyne |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Simon James Davies |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | www.hacklink.org/ |
---|
Registered Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Linklaters Business Services 50.00% Ordinary |
---|---|
1 at £1 | Linklaters LLP 50.00% Ordinary |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
---|---|
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 October 2016 | Appointment of Hackwood Directors Limited as a director on 1 October 2016 (2 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
7 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
8 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Statement of company's objects (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 September 2010 | Appointment of Paul Alan Newcombe as a director (2 pages) |
8 September 2010 | Termination of appointment of Simon Davies as a director (1 page) |
8 September 2010 | Termination of appointment of Aedamar Comiskey as a director (1 page) |
8 September 2010 | Termination of appointment of David Cheyne as a director (1 page) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: one silk street london EC2Y 8HQ (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
29 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
27 February 2007 | Company name changed linklaters\certificate issued on 27/02/07 (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (1 page) |
3 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (1 page) |
31 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
20 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
13 November 2003 | New director appointed (1 page) |
12 November 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
30 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (3 pages) |
9 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
23 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
29 June 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
20 April 2000 | Return made up to 10/04/00; full list of members (9 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
21 October 1999 | New director appointed (2 pages) |
12 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
23 September 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
17 September 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
10 May 1998 | Return made up to 10/04/98; full list of members (7 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page) |
8 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
24 June 1996 | Director's particulars changed (1 page) |
13 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
10 May 1995 | Return made up to 10/04/95; full list of members (14 pages) |
23 June 1980 | Certificate of incorporation (1 page) |