HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XF
Company number 02744870
Status Active
Incorporation Date 3 September 1992
Company Type Private Limited Company
Address ARJOHUNTLEIGH HOUSE HOUGHTON HALL BUSINESS PARK, HOUGHTON REGIS, DUNSTABLE, BEDFORDSHIRE, LU5 5XF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 3 September 2016 with updates; Appointment of Mr Khizer Ismail Ibrahim as a director on 25 April 2016. The most likely internet sites of HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED are www.huntleighinternationalholdings.co.uk, and www.huntleigh-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Huntleigh International Holdings Limited is a Private Limited Company. The company registration number is 02744870. Huntleigh International Holdings Limited has been working since 03 September 1992. The present status of the company is Active. The registered address of Huntleigh International Holdings Limited is Arjohuntleigh House Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire Lu5 5xf. . BLOOM, Richard Mark is a Secretary of the company. BLOOM, Richard Mark is a Director of the company. HADANI, Harnish Mathuradas is a Director of the company. IBRAHIM, Khizer Ismail is a Director of the company. Secretary NEWBERY, Richard has been resigned. Secretary SARDHARWALA, Elyasali Badruddin has been resigned. Secretary SOKEL, Jeremy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERG, Carl John Michael has been resigned. Director FRANZEN, Christoffer David Erik has been resigned. Director FRISTEDT, Ulf Stefan has been resigned. Director MARTENSSON, Leif Erik has been resigned. Director MYERS, Alexander Walter has been resigned. Director PEDERSEN, Claes Bronsgaard has been resigned. Director SCHILD, David Lucien has been resigned. Director SCHILD, Julian Dominic has been resigned. Director VAN DEN BELT, Robert Nicolaas Wilko has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BLOOM, Richard Mark
Appointed Date: 09 February 2007

Director
BLOOM, Richard Mark
Appointed Date: 11 June 2014
50 years old

Director
HADANI, Harnish Mathuradas
Appointed Date: 08 July 2015
63 years old

Director
IBRAHIM, Khizer Ismail
Appointed Date: 25 April 2016
52 years old

Resigned Directors

Secretary
NEWBERY, Richard
Resigned: 09 February 2007
Appointed Date: 15 January 2003

Secretary
SARDHARWALA, Elyasali Badruddin
Resigned: 16 December 1998
Appointed Date: 03 September 1992

Secretary
SOKEL, Jeremy
Resigned: 15 January 2003
Appointed Date: 16 December 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 1992
Appointed Date: 03 September 1992

Director
BERG, Carl John Michael
Resigned: 14 September 2009
Appointed Date: 28 February 2007
61 years old

Director
FRANZEN, Christoffer David Erik
Resigned: 08 July 2015
Appointed Date: 11 June 2014
48 years old

Director
FRISTEDT, Ulf Stefan
Resigned: 01 August 2009
Appointed Date: 28 February 2007
60 years old

Director
MARTENSSON, Leif Erik
Resigned: 01 December 2012
Appointed Date: 01 August 2009
63 years old

Director
MYERS, Alexander Walter
Resigned: 01 January 2014
Appointed Date: 14 September 2009
62 years old

Director
PEDERSEN, Claes Bronsgaard
Resigned: 25 April 2016
Appointed Date: 01 March 2015
53 years old

Director
SCHILD, David Lucien
Resigned: 28 February 2007
Appointed Date: 05 July 2002
65 years old

Director
SCHILD, Julian Dominic
Resigned: 28 February 2007
Appointed Date: 03 September 1992
66 years old

Director
VAN DEN BELT, Robert Nicolaas Wilko
Resigned: 01 March 2015
Appointed Date: 01 December 2012
53 years old

Persons With Significant Control

Huntleigh Sst Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

Huntleigh Technology Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED Events

26 Sep 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 3 September 2016 with updates
25 Apr 2016
Appointment of Mr Khizer Ismail Ibrahim as a director on 25 April 2016
25 Apr 2016
Termination of appointment of Claes Bronsgaard Pedersen as a director on 25 April 2016
16 Sep 2015
Full accounts made up to 31 December 2014
...
... and 95 more events
23 Sep 1992
Ad 03/09/92--------- £ si 98@1=98 £ ic 100/198

23 Sep 1992
Accounting reference date notified as 31/12

23 Sep 1992
Ad 03/09/92--------- £ si 98@1=98 £ ic 2/100

21 Sep 1992
Secretary resigned

03 Sep 1992
Incorporation