London
W1S 1HQ
Director Name | Dr Ben Willey |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(91 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Dr David Benjamin Willey |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(91 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Secretary Name | Mr Ben Willey |
---|---|
Status | Current |
Appointed | 17 June 2010(91 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Bruce Hill Ferguson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(101 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Mark Edwin Jarvis |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(101 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Gavin James Baverstock |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(104 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Dennis Leslie Clark |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(73 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cockspur Street London SW1Y 5BQ |
Director Name | Mr Kenneth William Miller |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(73 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | South Cottage The Street Compton Guildford Surrey GU3 1EB |
Secretary Name | Mrs Ruth Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(73 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Director Name | Mrs Ruth Fisher |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2002) |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Director Name | Mr Cormac John Peter Gilmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2002(83 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 03 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Secretary Name | Mr Cormac John Peter Gilmore |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2002(83 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Chilham Close Greenford Middlesex UB6 8AR |
Director Name | Mr Peter Rose |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(89 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 15 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Mark Edwin Jarvis |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(101 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 January 2023) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Website | hunting.plc.uk |
---|
Registered Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2024 (3 months, 1 week from now) |
23 November 1979 | Delivered on: 29 November 1979 Persons entitled: Barclays Bank International Limited. Classification: Second priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on any accont current under the terms of a financial agreement dated 14/10/76 and a deed of covenant dated 25/5/78 both amended by a deferment agreement dated 23 nov 79. Particulars: Sixty four, sixty fourth shares in the M.V. 'ixia' registered at the port of north shields under official no 187944 ('ship') save as appears by the registry of the ship. Outstanding |
---|---|
23 November 1979 | Delivered on: 29 November 1979 Persons entitled: Barclays Bank International LTD. Classification: Second priority mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 14/10/76 and a deed of covenant dated 25/5/78 as amended of a deferment agreement dated 23/11/79. Particulars: Sixty-four sixty fourth shares in the M.V. "begonia" registered at the p ort of north shelds under official number 364016 save as appears by the registry of the said vessel. Outstanding |
14 October 1976 | Delivered on: 26 October 1976 Persons entitled: Barclays Bank International LTD Classification: Statutory mortgage Secured details: Statutory mortgage for securing all monies due or to become due from the company to the bank on all account current under the terms of a financial agreement and a deed of covenant both dated 14TH oct, 1976. Particulars: 64/64TH shares in the M.V. "ixia" registered at the port of north shields official no 187944. Outstanding |
14 October 1976 | Delivered on: 26 October 1976 Persons entitled: Barclays Bank International LTD Classification: Financial agreement Secured details: Financial agreement for securing £4,760,000 together with a commitment commission of 1% of that sum and all other monies due or to become due from the company to the chargee. Particulars: All the owners beneficial interest and all its benefits under building agreement dated 17/9/76 including the vessel being built owing construction as yard no. 88. Outstanding |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Appointment of Mr Mark Edwin Jarvis as a director on 9 July 2020 (2 pages) |
9 June 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page) |
9 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (196 pages) |
9 June 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 April 2020 | Appointment of Mr Bruce Hill Ferguson as a director on 15 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Peter Rose as a director on 15 April 2020 (1 page) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
28 November 2019 | Director's details changed for Dr Ben Willey on 27 September 2019 (2 pages) |
14 May 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
14 May 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (176 pages) |
29 November 2018 | Director's details changed for Dr Ben Willey on 28 November 2018 (2 pages) |
29 November 2018 | Director's details changed for Mr Peter Rose on 29 November 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
29 November 2018 | Director's details changed for Mr Cormac John Peter Gilmore on 29 November 2018 (2 pages) |
19 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (168 pages) |
31 May 2018 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
31 May 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
19 April 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
19 April 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 April 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 April 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
23 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
18 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 May 2014 | Director's details changed for Mr Peter Rose on 16 December 2013 (2 pages) |
15 May 2014 | Director's details changed for Mr Peter Rose on 16 December 2013 (2 pages) |
5 March 2014 | Registered office address changed from 3,Cockspur Street, London. SW1Y 5BQ on 5 March 2014 (1 page) |
5 March 2014 | Director's details changed for Mr Cormac John Peter Gilmore on 16 December 2013 (2 pages) |
5 March 2014 | Registered office address changed from 3,Cockspur Street, London. SW1Y 5BQ on 5 March 2014 (1 page) |
5 March 2014 | Director's details changed for Mr Cormac John Peter Gilmore on 16 December 2013 (2 pages) |
5 March 2014 | Registered office address changed from 3,Cockspur Street, London. SW1Y 5BQ on 5 March 2014 (1 page) |
18 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Director's details changed for Mr Cormac John Peter Gilmore on 29 October 2012 (2 pages) |
16 November 2012 | Director's details changed (2 pages) |
16 November 2012 | Director's details changed (2 pages) |
16 November 2012 | Director's details changed for Mr Cormac John Peter Gilmore on 29 October 2012 (2 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Director's details changed for Mr Peter Rose on 29 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Peter Rose on 29 October 2012 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Director's details changed for Mr Peter Rose on 1 September 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Peter Rose on 1 September 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Peter Rose on 1 September 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Cormac John Peter Gilmore on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Cormac John Peter Gilmore on 16 June 2011 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Mr Peter Rose on 13 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Peter Rose on 13 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Cormac John Peter Gilmore on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Cormac John Peter Gilmore on 11 August 2010 (2 pages) |
6 July 2010 | Appointment of Dr Ben Willey as a director (2 pages) |
6 July 2010 | Appointment of Dr Ben Willey as a secretary (1 page) |
6 July 2010 | Appointment of Dr Ben Willey as a director (2 pages) |
6 July 2010 | Appointment of Dr Ben Willey as a secretary (1 page) |
6 July 2010 | Termination of appointment of Cormac Gilmore as a secretary (1 page) |
6 July 2010 | Termination of appointment of Cormac Gilmore as a secretary (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Statement of company's objects (2 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Memorandum and Articles of Association (33 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Statement of company's objects (2 pages) |
25 November 2009 | Memorandum and Articles of Association (33 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 November 2008 | Director's change of particulars / peter rose / 24/10/2008 (1 page) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
4 November 2008 | Director's change of particulars / peter rose / 24/10/2008 (1 page) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 May 2008 | Director appointed mr peter rose (1 page) |
6 May 2008 | Director appointed mr peter rose (1 page) |
6 May 2008 | Appointment terminated director dennis clark (1 page) |
6 May 2008 | Appointment terminated director dennis clark (1 page) |
27 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
7 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
8 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
8 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
11 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
11 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | Secretary resigned;director resigned (1 page) |
16 August 2002 | Secretary resigned;director resigned (1 page) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
20 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
29 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
24 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
3 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
30 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
17 November 1997 | Return made up to 01/11/97; no change of members (5 pages) |
17 November 1997 | Return made up to 01/11/97; no change of members (5 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
21 November 1996 | Return made up to 01/11/96; full list of members (7 pages) |
21 November 1996 | Return made up to 01/11/96; full list of members (7 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
13 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
13 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (275 pages) |
1 December 1982 | Annual return made up to 12/11/82 (13 pages) |
1 December 1982 | Annual return made up to 12/11/82 (13 pages) |
13 February 1981 | Accounts made up to 31 October 1980 (16 pages) |
13 February 1981 | Accounts made up to 31 October 1980 (16 pages) |
30 January 1981 | Annual return made up to 13/01/81 (25 pages) |
30 January 1981 | Annual return made up to 13/01/81 (25 pages) |
20 February 1980 | Annual return made up to 11/01/80 (55 pages) |
20 February 1980 | Annual return made up to 11/01/80 (55 pages) |