HUNTKEY LIMITED
HALSTEAD

Hellopages » Essex » Braintree » CO9 3ER

Company number 03976392
Status Active
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address 3 KING STREET, CASTLE HEDINGHAM, HALSTEAD, ESSEX, ENGLAND, CO9 3ER
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of HUNTKEY LIMITED are www.huntkey.co.uk, and www.huntkey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Huntkey Limited is a Private Limited Company. The company registration number is 03976392. Huntkey Limited has been working since 19 April 2000. The present status of the company is Active. The registered address of Huntkey Limited is 3 King Street Castle Hedingham Halstead Essex England Co9 3er. . MORIARTY, Thomas William is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary MORIARTY, Thomas Michael has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
MORIARTY, Thomas William
Appointed Date: 19 April 2000
56 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 31 May 2000
Appointed Date: 19 April 2000

Secretary
MORIARTY, Thomas Michael
Resigned: 01 July 2013
Appointed Date: 19 April 2000

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 31 May 2000
Appointed Date: 19 April 2000

Persons With Significant Control

Mr Thomas William Moriarty Bsc Hohs
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

HUNTKEY LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Dec 2016
Compulsory strike-off action has been discontinued
07 Dec 2016
Confirmation statement made on 15 August 2016 with updates
07 Dec 2016
Registered office address changed from 5 Tunley Road Flat 1 London SW17 7QH to 3 King Street Castle Hedingham Halstead Essex CO9 3ER on 7 December 2016
08 Nov 2016
First Gazette notice for compulsory strike-off
...
... and 57 more events
13 Jun 2000
Registered office changed on 13/06/00 from: 47-49 green lane northwood middlesex HA6 3AE
13 Jun 2000
New director appointed
13 Jun 2000
Ad 20/04/00--------- £ si 99@1=99 £ ic 1/100
31 May 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Apr 2000
Incorporation

HUNTKEY LIMITED Charges

15 January 2008
Mortgage deed
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H flat 3 20 city road london t/no LN192520; by way of…
31 October 2000
Floating charge
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets whatever &…
31 October 2000
Mortgage deed
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 3 city road london EC1.