Company number 03035099
Status Liquidation
Incorporation Date 20 March 1995
Company Type Private Limited Company
Address THE ORCHARD SYDNOPE HILL, TWO DALES, MATLOCK, DE4 2FN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 21 February 2016; Liquidators statement of receipts and payments to 21 February 2015; Registered office address changed from 93 Queen Street Sheffield S1 1WF on 29 April 2014. The most likely internet sites of HUNTER SYSTEMS LIMITED are www.huntersystems.co.uk, and www.hunter-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Hunter Systems Limited is a Private Limited Company.
The company registration number is 03035099. Hunter Systems Limited has been working since 20 March 1995.
The present status of the company is Liquidation. The registered address of Hunter Systems Limited is The Orchard Sydnope Hill Two Dales Matlock De4 2fn. . HUNTER, Colden Elizabeth is a Secretary of the company. HUNTER, Neville Augustus is a Director of the company. Secretary HOOLEY, Irene has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director POULTER, Anthony Malcolm has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
HOOLEY, Irene
Resigned: 05 May 1995
Appointed Date: 29 March 1995
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 March 1995
Appointed Date: 20 March 1995
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 March 1995
Appointed Date: 20 March 1995
HUNTER SYSTEMS LIMITED Events
22 Apr 2016
Liquidators statement of receipts and payments to 21 February 2016
23 Apr 2015
Liquidators statement of receipts and payments to 21 February 2015
29 Apr 2014
Registered office address changed from 93 Queen Street Sheffield S1 1WF on 29 April 2014
28 Apr 2014
Liquidators statement of receipts and payments to 21 February 2014
07 Mar 2013
Registered office address changed from 46-48 Alfreton Road Canning Circus Nottingham Nottinghamshire NG7 3NN on 7 March 2013
...
... and 57 more events
05 Apr 1995
Director resigned
05 Apr 1995
Secretary resigned
05 Apr 1995
New secretary appointed
05 Apr 1995
New director appointed
20 Mar 1995
Incorporation