This company is commonly known as Hunter Limited. The company was founded 50 years ago and was given the registration number 01169267. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House, Lodge Way Harlestone Road, Northampton, Northamptonshire. This company's SIC code is 99999 - Dormant Company.
Name | : | HUNTER LIMITED |
---|---|---|
Company Number | : | 01169267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1974 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House, Lodge Way Harlestone Road, Northampton, Northamptonshire, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 11 February 2005 | Active |
28 Chapel Lane, Hale Barns, Altrincham, WA15 0HN | Secretary | 29 June 2001 | Active |
5a The Broadway, Penn Road, Beaconsfield, HP9 2PD | Secretary | - | Active |
The Priory, 2 Astley Close, Knutsford, WA16 8GJ | Director | 18 October 2000 | Active |
15 High Street, Weedon, Aylesbury, HP22 4NW | Director | 27 October 1993 | Active |
50 Bonnersfield Lane, Harrow, HA1 2LE | Director | 11 January 2001 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 29 June 2001 | Active |
30 Lammas Park Road, Ealing, London, W5 5JB | Director | 19 February 1998 | Active |
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 27 July 2006 | Active |
The Close, Church Lane, Braishfield, SO51 0QH | Director | 08 December 1994 | Active |
95 Castelnau, Barnes, London, SW13 | Director | - | Active |
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG | Director | 18 July 2017 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 27 April 2006 | Active |
3 Homewood Road, St. Albans, AL1 4BE | Director | 30 September 1996 | Active |
Ocean Heights 21 Sandown Road, Paignton, TQ4 7RL | Director | - | Active |
Hill Farm House, Ipsden, Wallingford, OX10 6AD | Director | - | Active |
Windrush, 9 Downsway, Guildford, GU1 2YA | Director | 15 June 2003 | Active |
Wayside Cottage, Street Lane Rodeheath, Cheshire, ST7 3SN | Director | 18 October 2000 | Active |
5a The Broadway, Penn Road, Beaconsfield, HP9 2PD | Director | 09 December 1996 | Active |
11 Park Village West, London, NW1 4AE | Director | - | Active |
Fairwoods, Woodrock Hill, Sandridge, AL4 9EB | Director | 02 August 1995 | Active |
Broadoaks, 237 Seabridge Lane, Newcastle Under Lyme, ST5 3TB | Director | 18 October 2000 | Active |
Travis Perkins Financing Company No.3 Limited | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
Wickes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-28 | Resolution | Resolution. | Download |
2021-09-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-28 | Address | Change sail address company with new address. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.