HUNTER INTERNATIONAL LIMITED
HANDFORTH EQUITORIAL FACILITIES LIMITED EMG EUROPE LIMITED

Hellopages » Cheshire » Cheshire East » SK9 3HP

Company number 03896480
Status Active
Incorporation Date 17 December 1999
Company Type Private Limited Company
Address ASTUTE HOUSE, WILMSLOW ROAD, HANDFORTH, CHESHIRE, SK9 3HP
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of HUNTER INTERNATIONAL LIMITED are www.hunterinternational.co.uk, and www.hunter-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Hunter International Limited is a Private Limited Company. The company registration number is 03896480. Hunter International Limited has been working since 17 December 1999. The present status of the company is Active. The registered address of Hunter International Limited is Astute House Wilmslow Road Handforth Cheshire Sk9 3hp. . D R SEFTON & CO (SECRETARIAL) LTD. is a Secretary of the company. HUSSAIN, Ashik Ullah is a Director of the company. Secretary NESSA, Shamsun has been resigned. Secretary SEFTON, David has been resigned. Secretary D R SEFTON & CO SECRETARIES LTD has been resigned. Nominee Secretary ON LINE REGISTRARS LIMITED has been resigned. Nominee Director ON LINE FORMATIONS LIMITED has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Secretary
D R SEFTON & CO (SECRETARIAL) LTD.
Appointed Date: 01 August 2006

Director
HUSSAIN, Ashik Ullah
Appointed Date: 17 December 1999
58 years old

Resigned Directors

Secretary
NESSA, Shamsun
Resigned: 05 March 2003
Appointed Date: 17 December 1999

Secretary
SEFTON, David
Resigned: 01 August 2004
Appointed Date: 05 April 2003

Secretary
D R SEFTON & CO SECRETARIES LTD
Resigned: 01 August 2006
Appointed Date: 01 August 2004

Nominee Secretary
ON LINE REGISTRARS LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Nominee Director
ON LINE FORMATIONS LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

HUNTER INTERNATIONAL LIMITED Events

29 Dec 2016
Notice of ceasing to act as receiver or manager
29 Dec 2016
Notice of ceasing to act as receiver or manager
29 Dec 2016
Notice of ceasing to act as receiver or manager
01 Apr 2015
Registered office address changed from 64a Bridge Street Manchester M3 3BA to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 1 April 2015
04 Jul 2014
Registered office address changed from Official Receivers Office 17-21 Chorlton Street Manchester M1 3HY on 4 July 2014
...
... and 144 more events
04 Jan 2000
Registered office changed on 04/01/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
30 Dec 1999
Company name changed emg europe LIMITED\certificate issued on 04/01/00
22 Dec 1999
Secretary resigned
22 Dec 1999
Director resigned
17 Dec 1999
Incorporation

HUNTER INTERNATIONAL LIMITED Charges

31 March 2008
Mortgage
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 34 letham street, oldham, lancashire fixed…
27 March 2008
Mortgage
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 15 kenton street, oldham, lancs t/no…
11 March 2008
Mortgage
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 28 milner street radcliffe manchester fixed charge all…
24 January 2008
Legal charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: The Brooklin Finance Limited
Description: L/H property k/a 34 letham street oldham together with all…
19 December 2007
Legal charge
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: The Brooklin Finance Limited
Description: 28 milner street radcliffe manchester together with the…
19 December 2007
Legal charge
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: The Brooklin Finance Limited
Description: L/H 526 rochdale road royton oldham together with the…
19 December 2007
Legal charge
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: The Brooklin Finance Limited
Description: L/H 15 kenton street glodwick oldham t/no LA160406 together…
18 December 2007
Mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 18 david street bacup lancashire t/no LA475469 fixed charge…
18 December 2007
Mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 29 birchenlea street chadderton lancashire fixed charge all…
17 December 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 563 ashton road oldham LA235858 l/h 25 broadway street…
17 December 2007
Mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 140 cross lane radcliffe manchester lancs t/no MAN94467…
14 December 2007
Mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 294 ainsworth road radcliffe manchester lancs t/no MAN97893…
10 December 2007
Legal charge of licensed premises
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 422-426 middleton road chadderton oldham by way of fixed…
10 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 wilkinson court wilkinson way winsford. By way of fixed…
10 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 bannister court winsford. By way of fixed charge the…
10 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 victoria street chadderton oldham. By way of fixed charge…
10 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 wilkinson court wilkinson way winsford. By way of fixed…
10 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 appleton lane bolton. By way of fixed charge the benefit…
10 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20/21/22 salmonfields business village royton. By way of…
4 December 2007
Mortgage
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 61 kelverlow street oldham lancs t/no LA28425 fixed charge…
4 December 2007
Debenture
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2007
Mortgage
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 vernon street bury lancs fixed charge all fixtures…
31 October 2007
Mortgage deed
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 8 oxford street darwen lancs t/no LA486260 fixed charge all…
31 October 2007
Mortgage deed
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 45 cateaton street bury lancs t/no GM53172 fixed charge all…
2 October 2007
Mortgage
Delivered: 8 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 56 gillibrand street darwen lancs t/no LA447677 fixed…
26 September 2007
Legal charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Brooklin Finance Limited
Description: L/H 29 birchenlea street chadderton oldham t/n GM179643…
25 September 2007
Mortgage
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 36 vernon street bury lancs t/n GM709668, fixed charge all…
25 September 2007
Mortgage
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 11 albert street darwen lancashire fixed charge all…
25 September 2007
Mortgage
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 37 cateaton street bury lancs t/n GM526109, fixed charge…
19 September 2007
Mortgage
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 31 acre lane oldham lancashire t/no GM336443 fixed charge…
19 September 2007
Mortgage
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 33 acre lane oldham lancs t/no GM745941 fixed charge all…
14 September 2007
Mortgage
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 7 melita street darwen lancs t/no LA890334 fixed charge all…
14 September 2007
Mortgage
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 10 kelverlow street oldham lancs t/no LA106784 fixed charge…
4 September 2007
Legal charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: The Brooklin Partnership PLC
Description: F/H property k/a 56 weaver street winsford cheshire fixed…
31 August 2007
Legal charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: The Brooklin Finance Limited
Description: L/H property k/a 294 ainsworth road radcliffe manchester…
31 August 2007
Legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Brooklin Finance Limited
Description: L/H property k/a 18 david street bacup lancashire t/no…
27 July 2007
Legal charge
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: The Brooklin Partnership PLC
Description: The l/h property known as 140 cross lane radcliffe greater…
13 July 2007
Legal charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: The Brooklin (Finance) Limited
Description: L/H property k/a 61 kelverlow street clarksfield oldham…
29 June 2007
Legal mortgage
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Catalyst Securities Limited
Description: 33 acre lane oldham greater manchester t/n GM745941…
29 June 2007
Legal mortgage
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Catalyst Securities Limited
Description: 19-33 (odd) acre lane oldham greater manchester t/n…
26 June 2007
Legal mortgage
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Catalyst Securities Limited
Description: 10 kelverlow street oldham t/no LA106784 the goodwill. See…
26 June 2007
Legal mortgage
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Catalyst Securities Limited
Description: 7 melita street darwen t/no LA890334 together with plant…
28 February 2007
Legal mortgage
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Arthur John Pearson Roger Malcolm Hinchliffe Christopher Gerard Burke & Michael Pitt
Description: The property known as units 20-22 salmon business village…
28 February 2007
Legal mortgage
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a units 20-22, salmon business village…
25 January 2007
Mortgage
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 310 oldham road rochdale t/n LA39181 fixed charge all…
22 September 2006
Mortgage
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 2 park view rochdale road royton oldham lancs fixed charge…
22 September 2006
Mortgage deed
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 1 park view rochdale road royton oldham lancs fixed charge…
6 September 2006
Legal charge
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Apartment 3, park view, rochdale road, royton, oldham and…
6 September 2006
Legal charge
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Apartment 5, park view, rochdale road, royton, oldham and…
6 September 2006
Legal charge
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Apartment 4, park view, rochdale road, royton, oldham and…
17 February 2006
Legal mortgage
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a plot 18 mere park rdcliffe road winsford…
9 January 2006
Legal mortgage
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a plot 44 mere park radcliffe road winsford…
9 January 2006
Legal mortgage
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a plot 43 mere park, radcliffe road…
11 November 2005
Legal mortgage
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 bedale place thornton cleveleys. With the benefit of all…
19 August 2005
Legal mortgage
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property being 2 appleton lane bolton. With the benefit…
28 July 2005
Legal mortgage
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 harlech grove thornton cleveleys lancashire. With the…
23 March 2005
Legal mortgage
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 9 victoria street chadderton…
23 March 2004
Legal mortgage
Delivered: 25 March 2004
Status: Satisfied on 6 February 2008
Persons entitled: Hsbc Bank PLC
Description: 422-426 middleton road chadderton oldham. With the benefit…
31 January 2003
Legal mortgage
Delivered: 13 February 2003
Status: Satisfied on 24 April 2004
Persons entitled: Hsbc Bank PLC
Description: The property k/a 32 eaton avenue, oldham. With the benefit…
31 January 2003
Legal mortgage
Delivered: 13 February 2003
Status: Satisfied on 8 February 2007
Persons entitled: Hsbc Bank PLC
Description: The property k/a 310 oldham road, oldham. With the benefit…
31 January 2003
Legal mortgage
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 88 chadderton way, oldham. With the…
31 January 2003
Legal mortgage
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 78 chadderton way, oldham. With the…
31 January 2003
Legal mortgage
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 109 huddersfield road, oldham. With the…
31 January 2003
Legal mortgage
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 559 oldham road, oldham. With the benefit…
31 January 2003
Legal mortgage
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 561 oldham road, oldham. With the benefit…
31 January 2003
Legal mortgage
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 107 huddersfield road, oldham. With the…
22 January 2003
Debenture
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2001
Legal charge
Delivered: 21 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 109 huddersfield road, oldham…
7 December 2000
Mortgage debenture
Delivered: 18 December 2000
Status: Satisfied on 12 August 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…