DOMNICK HUNTER LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4SJ

Company number 00781043
Status Active
Incorporation Date 15 November 1963
Company Type Private Limited Company
Address PARKER HOUSE, 55 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4SJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,008,000 ; Full accounts made up to 30 June 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 1,008,000 . The most likely internet sites of DOMNICK HUNTER LIMITED are www.domnickhunter.co.uk, and www.domnick-hunter.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Domnick Hunter Limited is a Private Limited Company. The company registration number is 00781043. Domnick Hunter Limited has been working since 15 November 1963. The present status of the company is Active. The registered address of Domnick Hunter Limited is Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire Hp2 4sj. . ELLINOR, Graham Mark is a Secretary of the company. ELLINOR, Graham Mark is a Director of the company. ELSEY, James Alan David is a Director of the company. Secretary GILL, Christopher John has been resigned. Secretary MAYE, Thomas Gerard has been resigned. Secretary MOLYNEUX, Ian has been resigned. Secretary WALLACE, Brian Desmond has been resigned. Director BILLIET, Colin Thomas has been resigned. Director BLAKIE, Eric William has been resigned. Director GILL, Christopher John has been resigned. Director HODGSON, Robin Granville, Lord has been resigned. Director KEAY, David John has been resigned. Director MAYE, Thomas Gerard has been resigned. Director MOLYNEUX, Ian has been resigned. Director MOY, Cecil Harold Nicholas has been resigned. Director MURTAGH, Kevin has been resigned. Director O'REILLY, John Dominic has been resigned. Director PARSONS, Nigel Reginald has been resigned. Director THOMPSON, Brian has been resigned. Director VAUGHAN, Stewart Philip has been resigned. Director WALLACE, Brian Desmond has been resigned. Director ZANDER, Bernd has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ELLINOR, Graham Mark
Appointed Date: 06 April 2008

Director
ELLINOR, Graham Mark
Appointed Date: 06 April 2008
61 years old

Director
ELSEY, James Alan David
Appointed Date: 31 August 2014
55 years old

Resigned Directors

Secretary
GILL, Christopher John
Resigned: 30 April 2006
Appointed Date: 16 June 1999

Secretary
MAYE, Thomas Gerard
Resigned: 04 August 2007
Appointed Date: 30 April 2006

Secretary
MOLYNEUX, Ian
Resigned: 06 April 2008
Appointed Date: 03 August 2007

Secretary
WALLACE, Brian Desmond
Resigned: 16 June 1999

Director
BILLIET, Colin Thomas
Resigned: 30 April 2006
77 years old

Director
BLAKIE, Eric William
Resigned: 22 August 2001
72 years old

Director
GILL, Christopher John
Resigned: 30 April 2006
Appointed Date: 16 June 1999
63 years old

Director
HODGSON, Robin Granville, Lord
Resigned: 31 July 1992
83 years old

Director
KEAY, David John
Resigned: 15 January 2003
Appointed Date: 01 January 1997
65 years old

Director
MAYE, Thomas Gerard
Resigned: 04 August 2007
Appointed Date: 30 April 2006
53 years old

Director
MOLYNEUX, Ian
Resigned: 30 November 2010
Appointed Date: 30 April 2006
61 years old

Director
MOY, Cecil Harold Nicholas
Resigned: 01 September 1992
86 years old

Director
MURTAGH, Kevin
Resigned: 06 April 1999
Appointed Date: 01 January 1997
70 years old

Director
O'REILLY, John Dominic
Resigned: 31 August 2014
Appointed Date: 06 January 2011
51 years old

Director
PARSONS, Nigel Reginald
Resigned: 21 August 2013
Appointed Date: 03 August 2007
61 years old

Director
THOMPSON, Brian
Resigned: 01 January 1997
78 years old

Director
VAUGHAN, Stewart Philip
Resigned: 04 December 2006
Appointed Date: 01 January 1997
72 years old

Director
WALLACE, Brian Desmond
Resigned: 16 June 1999
78 years old

Director
ZANDER, Bernd
Resigned: 28 February 1999
Appointed Date: 26 February 1997
83 years old

DOMNICK HUNTER LIMITED Events

29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,008,000

17 Mar 2016
Full accounts made up to 30 June 2015
02 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,008,000

01 Sep 2015
Director's details changed for Mr Graham Mark Ellinor on 1 September 2015
01 Sep 2015
Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015
...
... and 134 more events
03 Jun 1987
Full group accounts made up to 31 March 1986

03 Jun 1987
Return made up to 10/09/86; full list of members

01 Oct 1979
Company name changed\certificate issued on 01/10/79
10 Jan 1973
Company name changed\certificate issued on 10/01/73
15 Nov 1963
Incorporation

DOMNICK HUNTER LIMITED Charges

16 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 7 April 2007
Persons entitled: Barclays Bank PLC
Description: L/H site bt.1/Z405 dukesway team valley trading estate…
16 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 7 April 2007
Persons entitled: Barclays Bank PLC
Description: L/H site bt.1/Z405 dukesway team valley trading estate…
16 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 7 April 2007
Persons entitled: Barclays Bank PLC
Description: F/H land on the south side of wilfred street birtley…
16 February 2004
Legal charge
Delivered: 27 February 2004
Status: Satisfied on 7 April 2007
Persons entitled: Barclays Bank PLC
Description: F/H land on the south side of wilfred street birtley…
31 December 1991
Debenture
Delivered: 9 January 1992
Status: Satisfied on 13 May 1994
Persons entitled: Banque Paribas
Description: See form 395 for list of properties. Fixed and floating…
27 June 1990
Charge
Delivered: 11 July 1990
Status: Satisfied on 25 January 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of the companys operating…
13 June 1990
Composite guarantee & debenture
Delivered: 22 June 1990
Status: Satisfied on 25 January 1992
Persons entitled: Security Pacific National Bank as Trustee for the Beneficiaries
Description: Freehold land on the south side of wilfred street…