London
W1S 1HQ
Director Name | Dr David Benjamin Willey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(45 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Arthur James Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2017(52 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Executive |
Country of Residence | United States |
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 | 10 January 2018(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Gavin James Baverstock |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Secretary Name | Miss Claire Jacqueline Rees |
---|---|
Status | Current |
Appointed | 02 October 2023(58 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Graeme Howard Blythe Brook |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Melbourne Close Orpington Kent BR6 0BJ |
Director Name | Dennis Leslie Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(27 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 September 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cockspur Street London SW1Y 5BQ |
Director Name | Mrs Ruth Fisher |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 August 2002) |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Secretary Name | Mrs Ruth Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Director Name | Mr Peter Rose |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(33 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 October 1998) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Chirnells 20 Stubbs Wood Chesham Bois Amersham Buckinghamshire HP6 6EY |
Director Name | Mr Kenneth William Miller |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | South Cottage The Street Compton Guildford Surrey GU3 1EB |
Director Name | Mr Richard Hugh Hunting |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(36 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 September 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Cormac John Peter Gilmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2002(37 years, 4 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(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Cockspur Street London SW1Y 5BQ |
Director Name | Mr Dennis Lee Proctor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2008(43 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2017) |
Role | Chief Executive |
Country of Residence | United States, Texas |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Peter Rose |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(43 years, 1 month 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 |
Secretary Name | Mr Ben Willey |
---|---|
Status | Resigned |
Appointed | 17 June 2010(45 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 October 2023) |
Role | Company Director |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Mark Edwin Jarvis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(55 years after company formation) |
Appointment Duration | 2 years, 9 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 |
43.3m at £1 | Hunting Oil Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,519,000 |
Gross Profit | £4,319,000 |
Net Worth | £16,218,000 |
Cash | £1,902,000 |
Current Liabilities | £5,061,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
24 November 2016 | Delivered on: 1 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: (I) all and whole the subjects at balfeich, fordoun, laurencekirk, under title number KNC5849, (ii) all and whole the subjects. Lying to the northwest of balfeith farm, fordoun, laurencekirk, under title number KNC18995, (iii) all and whole the ground at fordoun aerodrome, fordoun, laurencekirk, under title number KNC20083 and others. For more details please refer to the instrument. Outstanding |
---|---|
14 February 1986 | Delivered on: 17 February 1986 Persons entitled: Kleinwort Benson Limited Classification: Mortgage Secured details: All monies due or to become due from the company and/or hunting surveys & consultants limited to the chargee on any account whatsoever. Particulars: All that f/h property situate on the north side of elstree way borehamwood herth t/n hd 52038. Outstanding |
12 July 1983 | Delivered on: 20 July 1983 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any account of the company with lloyds bank PLC. Outstanding |
10 April 1980 | Delivered on: 14 April 1980 Persons entitled: Carborundum Engine Components Limited Classification: Legal charge Secured details: £ 750,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land and buildings at vale road, tonbridge kent and described in a conveyance dated 10TH april 1980. Outstanding |
24 November 2016 | Delivered on: 2 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All and whole that area or piece of ground extending to five acres and five decimal or one-tenth parts of an acre or thereby part. Of badentoy industrial estate, portlethan show delineated in red on the plan. Outstanding |
24 November 2016 | Delivered on: 1 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: (I) all and whole the property known as site ag badentoy industrial estate, aberdeen registered under title number KNC5052, and (ii) all and whole the property known as the. Subjects on the east side of badentoy place, badentoy industrial estate, aberdeen and on the north side of badentoy avenue, aberdeen registered under title number KNC1345. Outstanding |
7 May 2004 | Delivered on: 22 May 2004 Satisfied on: 29 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 27 august 1991 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
26 February 1981 | Delivered on: 5 March 1981 Satisfied on: 16 March 1998 Persons entitled: Merchant Barclays Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H civil aviation communication centre, purley way croydon title no sgl 242521. Fully Satisfied |
26 February 1981 | Delivered on: 5 March 1981 Satisfied on: 16 March 1998 Persons entitled: Merchant Barclays Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being to the west of purley way croydon title no sgl 37263. Fully Satisfied |
14 July 1967 | Delivered on: 2 August 1967 Satisfied on: 16 March 1998 Persons entitled: Midland Bank PLC Classification: Charge be deposit of deeds Secured details: All monies due etc. Particulars: F/H land & bldgs to west of purley way, croydon surrey. Fully Satisfied |
6 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Termination of appointment of Ben Willey as a secretary on 1 October 2023 (1 page) |
11 October 2023 | Termination of appointment of a secretary (1 page) |
10 October 2023 | Appointment of Miss Claire Jacqueline Rees as a secretary on 2 October 2023 (2 pages) |
23 June 2023 | Full accounts made up to 31 December 2022 (35 pages) |
8 June 2023 | Change of details for Hunting Energy Holdings Limited as a person with significant control on 24 June 2022 (2 pages) |
5 January 2023 | Termination of appointment of Cormac John Peter Gilmore as a director on 3 January 2023 (1 page) |
4 January 2023 | Appointment of Mr Gavin James Baverstock as a director on 3 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Mark Edwin Jarvis as a director on 3 January 2023 (1 page) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
28 June 2022 | Full accounts made up to 31 December 2021 (41 pages) |
24 June 2022 | Registered office address changed from 5 Hanover Square London W1S 1HQ to 5th Floor 30 Panton Street London SW1Y 4AJ on 24 June 2022 (1 page) |
11 March 2022 | Second filing for the appointment of Dr David Benjamin Willey as a director (3 pages) |
12 January 2022 | Second filing of Confirmation Statement dated 20 December 2021 (3 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with updates
|
16 December 2021 | Change of details for Hunting Oil Holdings Limited as a person with significant control on 12 October 2021 (2 pages) |
6 December 2021 | Satisfaction of charge 008418650011 in full (1 page) |
6 December 2021 | Satisfaction of charge 008418650010 in full (1 page) |
8 October 2021 | Solvency Statement dated 30/09/21 (1 page) |
8 October 2021 | Statement of capital on 8 October 2021
|
8 October 2021 | Statement by Directors (1 page) |
8 October 2021 | Resolutions
|
3 June 2021 | Full accounts made up to 31 December 2020 (41 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (44 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
10 December 2020 | Director's details changed for Dr Ben Willey on 10 December 2020 (2 pages) |
16 April 2020 | Director's details changed for Mr Bruce Hill Ferguson on 1 August 2018 (2 pages) |
15 April 2020 | Termination of appointment of Peter Rose as a director on 15 April 2020 (1 page) |
12 March 2020 | Appointment of Mr Mark Edwin Jarvis as a director on 12 March 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
28 November 2019 | Director's details changed for Dr Ben Willey on 27 September 2019 (2 pages) |
27 September 2019 | Satisfaction of charge 008418650009 in full (1 page) |
19 September 2019 | All of the property or undertaking has been released from charge 008418650009 (1 page) |
22 August 2019 | Full accounts made up to 31 December 2018 (35 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
5 December 2018 | Director's details changed for Dr Ben Willey on 5 December 2018 (2 pages) |
29 November 2018 | Director's details changed for Mr Cormac John Peter Gilmore on 28 November 2018 (2 pages) |
28 November 2018 | Director's details changed for Mr Peter Rose on 28 November 2018 (2 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
10 January 2018 | Appointment of Mr Bruce Hill Ferguson as a director on 10 January 2018 (2 pages) |
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 | Full accounts made up to 31 December 2016 (31 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
8 September 2017 | Appointment of Mr Arthur James Johnson as a director on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Arthur James Johnson as a director on 1 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Richard Hugh Hunting as a director on 1 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Richard Hugh Hunting as a director on 1 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 (1 page) |
2 December 2016 | Registration of charge 008418650011, created on 24 November 2016
|
2 December 2016 | Registration of charge 008418650011, created on 24 November 2016
|
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) |
1 December 2016 | Registration of charge 008418650009, created on 24 November 2016 (12 pages) |
1 December 2016 | Registration of charge 008418650009, created on 24 November 2016 (12 pages) |
1 December 2016 | Registration of charge 008418650010, created on 24 November 2016 (11 pages) |
1 December 2016 | Registration of charge 008418650010, created on 24 November 2016 (11 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
31 May 2016 | Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 (2 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 (30 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
11 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
15 May 2014 | Director's details changed for Dr Ben Willey on 16 December 2013 (2 pages) |
15 May 2014 | Director's details changed for Dr Ben Willey on 16 December 2013 (2 pages) |
15 May 2014 | Director's details changed for Mr Dennis Lee Proctor on 16 December 2013 (2 pages) |
15 May 2014 | Director's details changed for Mr Dennis Lee Proctor on 16 December 2013 (2 pages) |
15 May 2014 | Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages) |
15 May 2014 | Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Cormac John Peter Gilmore on 16 December 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Cormac John Peter Gilmore on 16 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from 5 Hannover Square London W1S 1HQ England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 5 Hannover Square London W1S 1HQ England on 18 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 3 Cockspur Street London SW1Y 5BQ on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 3 Cockspur Street London SW1Y 5BQ on 16 December 2013 (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
|
7 June 2013 | Full accounts made up to 31 December 2012 (30 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (30 pages) |
15 November 2012 | Director's details changed for Mr Peter Rose on 24 October 2011 (2 pages) |
15 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 Cormac John Peter Gilmore on 29 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Richard Hugh Hunting on 24 October 2011 (2 pages) |
15 November 2012 | Director's details changed for Mr Richard Hugh Hunting on 24 October 2011 (2 pages) |
15 November 2012 | Director's details changed for Mr Dennis Lee Proctor on 24 October 2011 (2 pages) |
15 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 Dennis Lee Proctor on 24 October 2011 (2 pages) |
15 November 2012 | Director's details changed for Dr Ben Willey on 29 October 2012 (2 pages) |
15 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 Cormac John Peter Gilmore on 29 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Dr Ben Willey on 29 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Peter Rose on 24 October 2011 (2 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (31 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (31 pages) |
16 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (30 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (30 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) |
9 June 2011 | Director's details changed for Mr Richard Hugh Hunting on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Richard Hugh Hunting on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Richard Hugh Hunting on 9 June 2011 (2 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 September 2010 | Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (3 pages) |
25 September 2010 | Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (3 pages) |
22 September 2010 | Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Dennis Lee Proctor on 1 September 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 Mr Ben Willey as a secretary (1 page) |
6 July 2010 | Appointment of Dr Ben Willey as a director (2 pages) |
6 July 2010 | Termination of appointment of Cormac Gilmore as a secretary (1 page) |
6 July 2010 | Appointment of Dr Ben Willey as a director
|
6 July 2010 | Termination of appointment of Cormac Gilmore as a secretary (1 page) |
6 July 2010 | Appointment of Mr Ben Willey as a secretary (1 page) |
6 July 2010 | Appointment of Dr Ben Willey as a director (2 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (36 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (36 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
10 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
10 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
22 December 2009 | Director's details changed for Mr Cormac John Peter Gilmore on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Richard Hugh Hunting on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Peter Rose on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Dennis Lee Proctor on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Dennis Lee Proctor on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Richard Hugh Hunting on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Cormac John Peter Gilmore on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr Cormac John Peter Gilmore on 22 December 2009 (1 page) |
22 December 2009 | Secretary's details changed for Mr Cormac John Peter Gilmore on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Mr Peter Rose on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Dennis Lee Proctor on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Dennis Lee Proctor on 22 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Statement of company's objects (2 pages) |
24 November 2009 | Statement of company's objects (2 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
22 July 2009 | Ad 30/06/09\gbp si 10000000@1=10000000\gbp ic 23250000/33250000\ (1 page) |
22 July 2009 | Ad 30/06/09\gbp si 10000000@1=10000000\gbp ic 23250000/33250000\ (1 page) |
21 July 2009 | Gbp nc 23250000/33250000\30/06/09 (2 pages) |
21 July 2009 | Gbp nc 23250000/33250000\30/06/09 (2 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (35 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (35 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
3 November 2008 | Director's change of particulars / peter rose / 24/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / peter rose / 24/10/2008 (1 page) |
15 September 2008 | Appointment terminated director dennis clark (1 page) |
15 September 2008 | Appointment terminated director dennis clark (1 page) |
19 August 2008 | Ad 18/12/07\gbp si 10000000@1=10000000\gbp ic 13250000/23250000\ (1 page) |
19 August 2008 | Ad 18/12/07\gbp si 10000000@1=10000000\gbp ic 13250000/23250000\ (1 page) |
18 June 2008 | Director appointed mr peter rose (1 page) |
18 June 2008 | Director appointed mr peter rose (1 page) |
2 May 2008 | Director appointed mr dennis lee proctor (1 page) |
2 May 2008 | Director appointed mr dennis lee proctor (1 page) |
1 May 2008 | Full accounts made up to 31 December 2007 (27 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Resolutions
|
1 May 2008 | Full accounts made up to 31 December 2007 (27 pages) |
25 January 2008 | Nc inc already adjusted 18/12/07 (1 page) |
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
25 January 2008 | Nc inc already adjusted 18/12/07 (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) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (22 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) |
11 September 2006 | Full accounts made up to 31 December 2005 (25 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (25 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
9 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 February 2005 | Ad 31/12/04--------- £ si 7000000@1=7000000 £ ic 6250000/13250000 (2 pages) |
9 February 2005 | Ad 31/12/04--------- £ si 7000000@1=7000000 £ ic 6250000/13250000 (2 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
9 February 2005 | £ nc 6700000/13250000 31/12/04 (2 pages) |
9 February 2005 | £ nc 6700000/13250000 31/12/04 (2 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
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 | Full accounts made up to 31 December 2003 (16 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 May 2004 | Particulars of mortgage/charge (4 pages) |
22 May 2004 | Particulars of mortgage/charge (4 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) |
28 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 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 | 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) |
20 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
29 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (18 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) |
4 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
30 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
30 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
15 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
1 September 1998 | Auditor's resignation (2 pages) |
1 September 1998 | Auditor's resignation (2 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
17 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
21 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (16 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) |
1 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
19 March 1965 | Incorporation (18 pages) |
19 March 1965 | Incorporation (18 pages) |