HUNTER SERVICES (UK) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1DF
Company number 04291247
Status Active
Incorporation Date 21 September 2001
Company Type Private Limited Company
Address 4 YELVERTON ROAD, BOURNEMOUTH, DORSET, BH1 1DF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 2 . The most likely internet sites of HUNTER SERVICES (UK) LIMITED are www.hunterservicesuk.co.uk, and www.hunter-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Hunter Services Uk Limited is a Private Limited Company. The company registration number is 04291247. Hunter Services Uk Limited has been working since 21 September 2001. The present status of the company is Active. The registered address of Hunter Services Uk Limited is 4 Yelverton Road Bournemouth Dorset Bh1 1df. The company`s financial liabilities are £0.99k. It is £0.72k against last year. . ROBERT, Gerald Michel is a Director of the company. Secretary LILLINGTON, Helen has been resigned. Secretary ROBERTS, Gerald Michael has been resigned. Secretary NSN MANAGEMENT CONSULTANTS LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BROCKLEBANK, Mark George has been resigned. Director ROBERTS, George Henry has been resigned. Director ROBERTS, Gerald Michael has been resigned. Director WOOLLER, Paul has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


hunter services (uk) Key Finiance

LIABILITIES £0.99k
+267%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ROBERT, Gerald Michel
Appointed Date: 09 February 2007
68 years old

Resigned Directors

Secretary
LILLINGTON, Helen
Resigned: 31 January 2003
Appointed Date: 02 January 2002

Secretary
ROBERTS, Gerald Michael
Resigned: 02 January 2002
Appointed Date: 21 September 2001

Secretary
NSN MANAGEMENT CONSULTANTS LIMITED
Resigned: 19 March 2012
Appointed Date: 31 January 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Director
BROCKLEBANK, Mark George
Resigned: 19 March 2012
Appointed Date: 16 November 2011
58 years old

Director
ROBERTS, George Henry
Resigned: 09 February 2007
Appointed Date: 01 May 2004
66 years old

Director
ROBERTS, Gerald Michael
Resigned: 01 May 2004
Appointed Date: 21 September 2001
68 years old

Director
WOOLLER, Paul
Resigned: 18 January 2002
Appointed Date: 21 September 2001
65 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Persons With Significant Control

Mr Gerald Michael Roberts
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

HUNTER SERVICES (UK) LIMITED Events

26 Sep 2016
Confirmation statement made on 21 September 2016 with updates
12 May 2016
Total exemption small company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2

26 Mar 2015
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

12 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 44 more events
11 Oct 2001
Secretary resigned
11 Oct 2001
New secretary appointed;new director appointed
11 Oct 2001
Director resigned
11 Oct 2001
New director appointed
21 Sep 2001
Incorporation