This company is commonly known as Hunter Page Planning Limited. The company was founded 22 years ago and was given the registration number 04357731. The firm's registered office is in WOODSTOCK. You can find them at The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire. This company's SIC code is 71112 - Urban planning and landscape architectural activities.
Name | : | HUNTER PAGE PLANNING LIMITED |
---|---|---|
Company Number | : | 04357731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire, England, OX20 1QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Antony Batty & Co Thames Valley, Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY | Director | 19 July 2018 | Active |
C/O Antony Batty & Co Thames Valley, Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY | Director | 19 July 2018 | Active |
The Cowyards, Blenheim Park, Oxford Road, Woodstock, England, OX20 1QR | Director | 19 July 2018 | Active |
Highfield Cottage, Ocker Hill Randwick, Stroud, GL6 6HY | Secretary | 22 January 2002 | Active |
The Cowyards, Blenheim Park, Oxford Road, Woodstock, England, OX20 1QR | Secretary | 10 August 2018 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 22 January 2002 | Active |
63, Upper Norwood Street, Cheltenham, United Kingdom, GL53 0DU | Director | 01 January 2005 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 22 January 2002 | Active |
Carousel, Slad, Stroud, United Kingdom, GL6 7QD | Director | 22 January 2002 | Active |
Highfield Cottage, Ocker Hill, Randwick, Stroud, United Kingdom, GL6 6HY | Director | 22 January 2002 | Active |
5, Savory Way, Cirencester, United Kingdom, GL7 1RN | Director | 30 April 2007 | Active |
Ridge Surveyors Limited | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Cowyards, Blenheim Park, Woodstock, England, OX20 1QR |
Nature of control | : |
|
Mr Paul Jonathan Fong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Highfield Cottage, Ocker Hill, Stroud, United Kingdom, GL6 6HY |
Nature of control | : |
|
Mr Mark Howard Chadwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carousel, Slad, United Kingdom, GL6 7QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-05 | Resolution | Resolution. | Download |
2023-11-22 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-09 | Accounts | Legacy. | Download |
2023-10-09 | Other | Legacy. | Download |
2023-10-09 | Other | Legacy. | Download |
2023-08-30 | Accounts | Change account reference date company previous extended. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-23 | Accounts | Legacy. | Download |
2022-09-23 | Other | Legacy. | Download |
2022-09-23 | Other | Legacy. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-07 | Accounts | Legacy. | Download |
2021-10-07 | Other | Legacy. | Download |
2021-09-22 | Other | Legacy. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Other | Legacy. | Download |
2021-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-06 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.