HUNTER & PARTNERS ARCHITECTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 0DX
Company number 02299381
Status Active
Incorporation Date 23 September 1988
Company Type Private Limited Company
Address 50 CARTHEW ROAD, LONDON, W6 0DX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-24 GBP 2 . The most likely internet sites of HUNTER & PARTNERS ARCHITECTS LIMITED are www.hunterpartnersarchitects.co.uk, and www.hunter-partners-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Brondesbury Park Rail Station is 3.1 miles; to Brentford Rail Station is 3.4 miles; to Battersea Park Rail Station is 3.9 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunter Partners Architects Limited is a Private Limited Company. The company registration number is 02299381. Hunter Partners Architects Limited has been working since 23 September 1988. The present status of the company is Active. The registered address of Hunter Partners Architects Limited is 50 Carthew Road London W6 0dx. . HURLSTONE, Ian Archer is a Director of the company. Secretary DILLANE, Jane Elizabeth has been resigned. Secretary HURLSTONE, Ian Archer has been resigned. Secretary JACKSON, Simon James has been resigned. Director BAIRD, Eric has been resigned. Director EVANS, Howard Spencer has been resigned. Director FRANCIS, Alan Wakefield has been resigned. Director GAUNT, David Peter Cook has been resigned. Director HEADLAM, Robert David has been resigned. Director JACKSON, Simon James has been resigned. Director KEELAGHAN, Edward Kevin has been resigned. Director PASINT MAGYAR, Susan Melanie has been resigned. Director PATENALL, Paul Richard has been resigned. Director THELWELL, Richard Streton has been resigned. Director WOOLLEN, Andrew George has been resigned. The company operates in "Non-trading company".


Current Directors

Director

Resigned Directors

Secretary
DILLANE, Jane Elizabeth
Resigned: 15 May 1998
Appointed Date: 01 January 1997

Secretary
HURLSTONE, Ian Archer
Resigned: 14 December 2010
Appointed Date: 15 May 1998

Secretary
JACKSON, Simon James
Resigned: 01 January 1997

Director
BAIRD, Eric
Resigned: 30 September 1994
Appointed Date: 06 July 1992
67 years old

Director
EVANS, Howard Spencer
Resigned: 12 August 2003
73 years old

Director
FRANCIS, Alan Wakefield
Resigned: 30 June 1995
Appointed Date: 12 November 1992
68 years old

Director
GAUNT, David Peter Cook
Resigned: 31 May 1996
79 years old

Director
HEADLAM, Robert David
Resigned: 31 December 1991
81 years old

Director
JACKSON, Simon James
Resigned: 01 January 1997
Appointed Date: 01 December 1991
66 years old

Director
KEELAGHAN, Edward Kevin
Resigned: 14 December 2010
Appointed Date: 10 July 1992
79 years old

Director
PASINT MAGYAR, Susan Melanie
Resigned: 14 December 2010
Appointed Date: 01 January 1994
64 years old

Director
PATENALL, Paul Richard
Resigned: 28 February 2001
Appointed Date: 06 July 1992
101 years old

Director
THELWELL, Richard Streton
Resigned: 28 January 1999
Appointed Date: 06 July 1992
83 years old

Director
WOOLLEN, Andrew George
Resigned: 31 January 1997
Appointed Date: 06 July 1992
64 years old

Persons With Significant Control

Mr Ian Archer Hurlstone
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

HUNTER & PARTNERS ARCHITECTS LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Aug 2016
Accounts for a dormant company made up to 31 December 2015
24 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 2

24 Jan 2015
Accounts for a dormant company made up to 31 December 2014
24 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2

...
... and 101 more events
23 Nov 1988
Secretary resigned;new secretary appointed

23 Nov 1988
Registered office changed on 23/11/88 from: 2 baches street london N1 6UB N1 6UB

16 Nov 1988
Memorandum and Articles of Association

16 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Sep 1988
Incorporation