Company NameHawk Two "93" Limited
DirectorsPatrick Gregory Cummins and Leslie Harry Tinsley
Company StatusDissolved
Company Number01933993
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NamePatrick Gregory Cummins
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1993(8 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleBanker
Correspondence Address85 Orchard Avenue
Shirley
Croydon
Surrey
CR0 7NF
Director NameLeslie Harry Tinsley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1993(8 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleBank Official
Correspondence Address17 West Way
Harpenden
Hertfordshire
AL5 4RD
Secretary NameLeslie Harry Tinsley
NationalityBritish
StatusCurrent
Appointed16 December 1993(8 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleBank Official
Correspondence Address17 West Way
Harpenden
Hertfordshire
AL5 4RD
Director NameDenis Crofton Loretto
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1993)
RoleAssistant General Manager
Correspondence Address107 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9NQ
Director NameMr Michael John Newnham
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1993)
RoleAgm (Administration)
Country of ResidenceUnited Kingdom
Correspondence AddressVelhurst Croft
Rosemary Lane
Alfold
Surrey
GU6 8EY
Director NameMr Thomas Reineke
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed19 June 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleAgm (Finance)
Correspondence Address7 The Green
Richmond
Surrey
TW9 1PL
Director NameMr William Raymond Treen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityWelsh
StatusResigned
Appointed19 June 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1993)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address38 Sheldon Avenue
Highgate
London
N6 4JR
Director NameSir Donald Walters
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Cyncoed Road
Cyncoed
Cardiff
South Glamorgan
CF23 6BL
Wales
Secretary NameMr John Darby
NationalityBritish
StatusResigned
Appointed19 June 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1993)
RoleCompany Director
Correspondence AddressWarrenfields Warren Road
Guildford
Surrey
GU1 2HQ

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,487,000
Current Liabilities£420,000

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
25 February 2000Liquidators statement of receipts and payments (6 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
27 February 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
26 February 1997Liquidators statement of receipts and payments (5 pages)
13 September 1996Liquidators statement of receipts and payments (5 pages)
22 February 1996Liquidators statement of receipts and payments (5 pages)