This company is commonly known as Hunter Douglas Limited. The company was founded 37 years ago and was given the registration number 02040222. The firm's registered office is in HEATON MERSEY STOCKPORT. You can find them at Mersey Industrial Estate, Battersea Road, Heaton Mersey Stockport, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | HUNTER DOUGLAS LIMITED |
---|---|---|
Company Number | : | 02040222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mersey Industrial Estate, Battersea Road, Heaton Mersey Stockport, Cheshire, SK4 3EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mersey Industrial Estate, Battersea Road, Heaton Mersey Stockport, SK4 3EQ | Director | 10 February 2022 | Active |
Mersey Industrial Estate, Battersea Road, Heaton Mersey Stockport, SK4 3EQ | Secretary | 01 November 2022 | Active |
Elgan Laustan Close, Guildford, GU1 2TS | Secretary | - | Active |
Lygon, Boxtree Close, Defford, WR8 9BX | Director | - | Active |
8 Belwell Lane, Sutton Coldfield, B74 4AB | Director | - | Active |
20 Ashley Drive, Walton On Thames, KT12 1JT | Director | - | Active |
4 Corsehill Road, Ayr, KA7 2ST | Director | 01 August 1993 | Active |
Elgan Laustan Close, Guildford, GU1 2TS | Director | - | Active |
26 King Street, Over, Cambridge, CB4 5PS | Director | 01 September 1995 | Active |
16 Riverside Close, Staines, TW18 2LW | Director | 30 July 1993 | Active |
Spindlewood Hollybush La, West Heath, Basingstoke, RG26 5ZB | Director | 01 March 1992 | Active |
19 Edenside, Wester Wood, Cumbernauld, G68 0ER | Director | - | Active |
8 Lochknowe Street, Braidwood, Carluke, ML8 5PE | Director | - | Active |
92 Draycott Avenue, Kenton, Harrow, HA3 0BY | Director | - | Active |
67 Guildford Road, West End, Guildford, GU24 9HJ | Director | - | Active |
12 Mursley Road, Little Horwood, Milton Keynes, MK17 0PG | Director | 30 July 1993 | Active |
56 Alrewas Road, Kings Bromley, Burton On Trent, DE13 7HW | Director | 01 July 2000 | Active |
39 Thorntree Green, Appleton Thorn, Warrington, WA4 4QU | Director | 01 September 1995 | Active |
Myrtle Tree Cottage, Hogmoor Road Bordon, Guildford, GU35 9ES | Director | - | Active |
Mersey Industrial Estate, Battersea Road, Heaton Mersey Stockport, SK4 3EQ | Director | 30 September 2022 | Active |
8 Mentmore Gardens, Appleton, Warrington, WA4 3HF | Director | 01 July 2000 | Active |
56 West Hill Avenue, Epsom, KT19 8JU | Director | - | Active |
10 Finchley Avenue, Chelmsford, CM2 9BX | Director | 01 September 1995 | Active |
10 Wolsey Drive, Kingston Upon Thames, KT2 5DN | Director | - | Active |
The Old Orchard, Pinfold Lane, Penkridge, ST19 5AP | Director | 01 January 1995 | Active |
Yew Tree House, Tirril, Penrith, CA10 2JF | Director | 01 September 1995 | Active |
47 Furlong Road, Bourne End, SL8 5AG | Director | 01 October 1991 | Active |
26 Highfield Road, Pelsall, Walsall, WS3 4PE | Director | - | Active |
Hunter Douglas (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Battersea Road, Battersea Road, Stockport, England, SK4 3EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Officers | Termination secretary company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Termination secretary company with name termination date. | Download |
2022-11-07 | Officers | Appoint person secretary company with name date. | Download |
2022-11-03 | Resolution | Resolution. | Download |
2022-11-02 | Incorporation | Memorandum articles. | Download |
2022-10-31 | Resolution | Resolution. | Download |
2022-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-25 | Address | Change sail address company with old address new address. | Download |
2022-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.