This company is commonly known as Hunter & Co (i.f.a.) Limited. The company was founded 25 years ago and was given the registration number 03673023. The firm's registered office is in BURNTWOOD. You can find them at 4 Crompton Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | HUNTER & CO (I.F.A.) LIMITED |
---|---|---|
Company Number | : | 03673023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Crompton Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, England, WS7 3GG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Crompton Court, Attwood Road, Burntwood Business Park, Burntwood, England, WS7 3GG | Director | 02 August 2016 | Active |
4 Crompton Court, Attwood Road, Burntwood Business Park, Burntwood, England, WS7 3GG | Director | 01 October 2018 | Active |
Tall Trees 66 Rosemary Hill Road, Sutton Coldfield, B74 4HJ | Secretary | 24 November 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 November 1998 | Active |
Tall Trees, 66 Rosemary Hill Road, Sutton Coldfield, B74 4HJ | Director | 24 November 1998 | Active |
Lagonda Suite, Virage Point Green Lane, Cannock, United Kingdom, WS11 0NH | Director | 02 August 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 November 1998 | Active |
Mr David William Philips | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Jones Close, Fradley, Lichfield, England, WS13 8UD |
Nature of control | : |
|
Mr Stephen Bennett | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Upper Wood The Rock, Telford, United Kingdom, TF3 5DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Resolution | Resolution. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Accounts | Change account reference date company previous extended. | Download |
2022-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-04-27 | Incorporation | Memorandum articles. | Download |
2020-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.