This company is commonly known as Hunting Plc. The company was founded 54 years ago and was given the registration number 00974568. 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 | : | HUNTING PLC |
---|---|---|
Company Number | : | 00974568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Hanover Square, London, England, W1S 1HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Secretary | 03 April 2013 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 10 January 2024 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 02 February 2015 | 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 | 23 April 2018 | 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 | 02 February 2015 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 20 April 2022 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 01 September 2017 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 23 April 2018 | Active |
Green Hollow, 4 Camden Park Road, Chislehurst, BR7 5HG | Secretary | - | Active |
3, Cockspur Street, London, England, SW1Y 5BQ | Secretary | 24 August 2004 | Active |
3, Cockspur Street, London, England, SW1Y 5BW | Director | 01 January 2011 | Active |
Rathgale South Road, Hale, Altrincham, WA14 3HT | Director | - | Active |
Great House Cottage, Hambledon Road, Hambledon, GU8 4DR | Director | 20 March 1998 | Active |
3 Cockspur Street, London, SW1Y 5BQ | Director | - | Active |
Hampton Barn, Snitterfield Road, Hampton Lucy, CV35 8AU | Director | 19 September 1994 | Active |
315 Parkvalley Drive Se, Calgary, Canada, | Director | 12 July 2000 | Active |
Oxleaze Thornborough Road, Nash, Milton Keynes, MK17 0ET | Director | 10 June 1993 | Active |
3, Cockspur Street, London, England, SW1Y 5BQ | Director | 01 October 2001 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 26 August 2009 | Active |
April Cottage Alderbourne, Fulmer, Slough, SL3 6JB | Director | - | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | - | Active |
3411 8a Street Sw, Calgary, Canada, | Director | 04 September 2002 | Active |
South Cottage The Street, Compton, Guildford, GU3 1EB | Director | - | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 26 August 2009 | Active |
Court Farm House Church Road, Overton, Basingstoke, RG25 3HF | Director | 13 June 2000 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 12 July 2000 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 23 April 2008 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 16 September 2011 | Active |
5 Exeter House, Putney Heath, London, SW15 3SU | Director | - | Active |
Cobbetts Burnt Oak Road, High Hurstwood, Uckfield, TN22 4AE | Director | - | Active |
1 Prior Park Buildings, Prior Park Road, Bath, BA2 4NP | Director | 12 April 1995 | Active |
Lime House, Lime Street, Olney, MK46 5BA | Director | 05 October 1998 | Active |
The Ridings Heather Drive, Sunningdale, Ascot, SL5 0HS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type group. | Download |
2023-04-28 | Resolution | Resolution. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Address | Change sail address company with old address new address. | Download |
2022-12-02 | Address | Change sail address company with old address new address. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Resolution | Resolution. | Download |
2022-04-26 | Accounts | Accounts with accounts type group. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type group. | Download |
2021-05-07 | Resolution | Resolution. | Download |
2021-04-08 | Capital | Capital return purchase own shares. | Download |
2021-02-11 | Capital | Capital return purchase own shares. | Download |
2021-02-11 | Capital | Capital return purchase own shares. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
2020-06-01 | Accounts | Accounts with accounts type group. | Download |
2020-04-28 | Resolution | Resolution. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.