HUNTER MACDONALD LTD
INGATESTONE HUNTER MACDONALD RESOURCING SOLUTIONS LIMITED

Hellopages » Essex » Brentwood » CM4 9DW

Company number 08568559
Status Active
Incorporation Date 13 June 2013
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities, 63120 - Web portals
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 10,869 ; Appointment of Mr Giles Timothy Wood as a director on 1 September 2015; Appointment of Mr Christopher Mark Walters as a director on 1 July 2015. The most likely internet sites of HUNTER MACDONALD LTD are www.huntermacdonald.co.uk, and www.hunter-macdonald.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Hunter Macdonald Ltd is a Private Limited Company. The company registration number is 08568559. Hunter Macdonald Ltd has been working since 13 June 2013. The present status of the company is Active. The registered address of Hunter Macdonald Ltd is 46 54 High Street Ingatestone Essex Cm4 9dw. . BARRETT, Kevin William is a Director of the company. BRADY, Christian Paul is a Director of the company. FLAXMAN, Neil is a Director of the company. GOURLAY, Scott Charles is a Director of the company. HILDYARD, David Mark is a Director of the company. PENNEY, Joanne Marie is a Director of the company. SPENCE, Christopher John is a Director of the company. WALTERS, Christopher Mark is a Director of the company. WARD, Mark Michael is a Director of the company. WOOD, Giles Timothy is a Director of the company. Director HUTTON, Christopher Andrew has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BARRETT, Kevin William
Appointed Date: 30 June 2014
54 years old

Director
BRADY, Christian Paul
Appointed Date: 13 June 2013
52 years old

Director
FLAXMAN, Neil
Appointed Date: 30 June 2014
56 years old

Director
GOURLAY, Scott Charles
Appointed Date: 13 June 2013
51 years old

Director
HILDYARD, David Mark
Appointed Date: 01 January 2016
54 years old

Director
PENNEY, Joanne Marie
Appointed Date: 30 June 2014
49 years old

Director
SPENCE, Christopher John
Appointed Date: 01 August 2015
67 years old

Director
WALTERS, Christopher Mark
Appointed Date: 01 July 2015
61 years old

Director
WARD, Mark Michael
Appointed Date: 13 June 2013
51 years old

Director
WOOD, Giles Timothy
Appointed Date: 01 September 2015
58 years old

Resigned Directors

Director
HUTTON, Christopher Andrew
Resigned: 01 October 2013
Appointed Date: 13 June 2013
46 years old

HUNTER MACDONALD LTD Events

27 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 10,869

11 Jan 2016
Appointment of Mr Giles Timothy Wood as a director on 1 September 2015
11 Jan 2016
Appointment of Mr Christopher Mark Walters as a director on 1 July 2015
11 Jan 2016
Appointment of Mr David Hildyard as a director on 1 January 2016
26 Oct 2015
Total exemption full accounts made up to 30 June 2015
...
... and 13 more events
29 Oct 2013
Termination of appointment of Christopher Hutton as a director
04 Oct 2013
Appointment of Mr Mark Michael Ward as a director
04 Oct 2013
Appointment of Scott Charles Gourlay as a director
04 Oct 2013
Appointment of Christian Paul Brady as a director
13 Jun 2013
Incorporation
Statement of capital on 2013-06-13
  • GBP 100

HUNTER MACDONALD LTD Charges

23 April 2014
Charge code 0856 8559 0002
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
11 February 2014
Charge code 0856 8559 0001
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…