HUNTER AITKENHEAD & WALKER LTD
LEICESTER HUNTER AITKENHEAD LTD MARTIN BOWN FINANCIAL SERVICES LTD ARTHUR BOWN FINANCIAL SERVICES LIMITED

Hellopages » Leicestershire » Charnwood » LE7 4ZB

Company number 01377493
Status Active
Incorporation Date 7 July 1978
Company Type Private Limited Company
Address 4 GADDESBY LANE, REARSBY, LEICESTER, LE7 4ZB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Alasdair Jon Walker on 1 January 2016. The most likely internet sites of HUNTER AITKENHEAD & WALKER LTD are www.hunteraitkenheadwalker.co.uk, and www.hunter-aitkenhead-walker.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and three months. Hunter Aitkenhead Walker Ltd is a Private Limited Company. The company registration number is 01377493. Hunter Aitkenhead Walker Ltd has been working since 07 July 1978. The present status of the company is Active. The registered address of Hunter Aitkenhead Walker Ltd is 4 Gaddesby Lane Rearsby Leicester Le7 4zb. The company`s financial liabilities are £340.72k. It is £23.95k against last year. And the total assets are £403.76k, which is £26.99k against last year. HUNTER, Alyson Juliet is a Secretary of the company. AITKENHEAD, James Crawford is a Director of the company. HUNTER, Alyson Juliet is a Director of the company. WALKER, Alasdair Jon is a Director of the company. Secretary AITKENHEAD, James Crawford has been resigned. Secretary FORD, William John Charles has been resigned. Secretary HARPHAM, Jean Mary has been resigned. Secretary MARTIN, Vanessa Gay has been resigned. Director FORD, William John Charles has been resigned. Director HARPHAM, Jean Mary has been resigned. Director HARPHAM, William Frederick Neil has been resigned. Director HARPHAM, William Frederick Neil has been resigned. Director MARTIN, Peter Moir has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


hunter aitkenhead & walker Key Finiance

LIABILITIES £340.72k
+7%
CASH n/a
TOTAL ASSETS £403.76k
+7%
All Financial Figures

Current Directors

Secretary
HUNTER, Alyson Juliet
Appointed Date: 27 April 2010

Director

Director
HUNTER, Alyson Juliet
Appointed Date: 03 August 2010
61 years old

Director
WALKER, Alasdair Jon
Appointed Date: 14 February 2014
36 years old

Resigned Directors

Secretary
AITKENHEAD, James Crawford
Resigned: 22 June 2000
Appointed Date: 02 September 1998

Secretary
FORD, William John Charles
Resigned: 02 September 1998
Appointed Date: 20 November 1997

Secretary
HARPHAM, Jean Mary
Resigned: 20 November 1997

Secretary
MARTIN, Vanessa Gay
Resigned: 27 April 2010
Appointed Date: 22 June 2000

Director
FORD, William John Charles
Resigned: 22 June 2000
Appointed Date: 20 November 1997
87 years old

Director
HARPHAM, Jean Mary
Resigned: 20 November 1997
83 years old

Director
HARPHAM, William Frederick Neil
Resigned: 30 October 2000
Appointed Date: 15 December 1997
82 years old

Director
HARPHAM, William Frederick Neil
Resigned: 20 November 1997
82 years old

Director
MARTIN, Peter Moir
Resigned: 30 April 2013
Appointed Date: 22 June 2000
84 years old

Persons With Significant Control

Mr James Crawford Aitkenhead
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

HUNTER AITKENHEAD & WALKER LTD Events

19 Aug 2016
Confirmation statement made on 10 July 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Director's details changed for Mr Alasdair Jon Walker on 1 January 2016
22 Jan 2016
Director's details changed for Mrs Alyson Juliet Hunter on 1 January 2016
22 Jan 2016
Secretary's details changed for Alyson Juliet Hunter on 1 January 2016
...
... and 119 more events
06 Aug 1987
Return made up to 07/07/87; full list of members

09 Jul 1987
Director resigned

20 Oct 1986
New director appointed

09 Aug 1986
Accounts for a small company made up to 31 March 1986

09 Aug 1986
Return made up to 22/07/86; full list of members

HUNTER AITKENHEAD & WALKER LTD Charges

8 March 1990
Legal charge
Delivered: 10 March 1990
Status: Satisfied on 30 June 2000
Persons entitled: Tsb Bank PLC.
Description: 29, upper king street, leicester.