This company is commonly known as Hunt & Nash Residential Ltd. The company was founded 15 years ago and was given the registration number 06654029. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Buckinghamshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | HUNT & NASH RESIDENTIAL LTD |
---|---|---|
Company Number | : | 06654029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 July 2008 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Station Road, Marlow, Buckinghamshire, SL7 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69/71, High Street, Wargrave, Reading, England, RG10 8BU | Director | 20 February 2017 | Active |
69/71, High Street, Wargrave, Reading, England, RG10 8BU | Director | 20 February 2017 | Active |
29 Purfield Drive, Wargrave, RG10 8AP | Secretary | 23 July 2008 | Active |
Violet Farm, Hammer Lane, Warborough, OX10 7DJ | Director | 23 July 2008 | Active |
Burlington House, York Road, Maidenhead, United Kingdom, SL6 1SQ | Director | 01 May 2010 | Active |
39a, Leicester Road, Salford, M7 4AS | Director | 23 July 2008 | Active |
29 Purfield Drive, Wargrave, RG10 8AP | Director | 23 July 2008 | Active |
Mr Alistair Guy Smee | ||
Notified on | : | 20 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | 81, Station Road, Marlow, SL7 1NS |
Nature of control | : |
|
Mr Robert Timothy Smee | ||
Notified on | : | 20 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | 81, Station Road, Marlow, SL7 1NS |
Nature of control | : |
|
Mr Nigel Malcolm Conie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | Burlington House, York Road, Maidenhead, SL6 1SQ |
Nature of control | : |
|
Mr Gary David Steinbach Mealing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | Burlington House, York Road, Maidenhead, SL6 1SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-11 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-18 | Resolution | Resolution. | Download |
2018-09-12 | Miscellaneous | Legacy. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-07 | Officers | Termination director company with name termination date. | Download |
2017-05-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-06 | Officers | Appoint person director company with name date. | Download |
2017-04-06 | Officers | Appoint person director company with name date. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Officers | Termination secretary company with name termination date. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Document replacement | Second filing of form with form type made up date. | Download |
2016-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.