This company is commonly known as Huntfield Trust Limited. The company was founded 82 years ago and was given the registration number 00372215. The firm's registered office is in LONDON. You can find them at 5 Hanover Square, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HUNTFIELD TRUST LIMITED |
---|---|---|
Company Number | : | 00372215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1942 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Hanover Square, London, W1S 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Secretary | 02 October 2023 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 03 January 2023 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 15 April 2020 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 17 December 2009 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 17 June 2010 | Active |
Badger Hill House, 107 Clophill Road, Maulden, MK45 2AD | Secretary | - | Active |
12 Chilham Close, Greenford, UB6 8AR | Secretary | 01 August 2002 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Secretary | 17 June 2010 | Active |
5 Melbourne Close, Orpington, BR6 0BJ | Director | 19 September 1991 | Active |
3 Cockspur Street, London, SW1Y 5BQ | Director | - | Active |
7 East Green Gables Circle, The Woodlands, Usa, | Director | 02 December 2004 | Active |
Badger Hill House, 107 Clophill Road, Maulden, MK45 2AD | Director | 03 June 1994 | Active |
3 Cockspur Street, London, SW1Y 5BQ | Director | 03 December 2009 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 31 July 2001 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 09 July 2020 | Active |
South Cottage The Street, Compton, Guildford, GU3 1EB | Director | - | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 15 December 2009 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 02 December 2004 | Active |
5, Hanover Square, London, W1S 1HQ | Director | 10 August 2001 | Active |
3 Cockspur Street, London, SW1Y 5BQ | Director | 17 December 2009 | Active |
Hunting Energy Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 30 Panton Street, London, England, SW1Y 4AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Termination secretary company with name termination date. | Download |
2023-10-10 | Officers | Appoint person secretary company with name date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-06-16 | Accounts | Legacy. | Download |
2023-06-16 | Other | Legacy. | Download |
2023-06-16 | Other | Legacy. | Download |
2023-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Accounts | Legacy. | Download |
2022-05-03 | Other | Legacy. | Download |
2022-05-03 | Other | Legacy. | Download |
2022-03-11 | Officers | Second filing of director appointment with name. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Accounts | Legacy. | Download |
2021-06-10 | Other | Legacy. | Download |
2021-06-10 | Other | Legacy. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.