Company number 00022169
Status Active
Incorporation Date 10 February 1886
Company Type Private Limited Company
Address HURLINGHAM BUSINESS PARK, SULIVAN ROAD, LONDON, SW6 3DU
Home Country United Kingdom
Nature of Business 46350 - Wholesale of tobacco products
Phone, email, etc
Since the company registration one hundred and forty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 24 July 2016 with updates; Appointment of Mr Leopoldo Cintra Gonzalez as a director on 14 April 2016. The most likely internet sites of HUNTERS & FRANKAU LIMITED are www.huntersfrankau.co.uk, and www.hunters-frankau.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-nine years and eight months. Hunters Frankau Limited is a Private Limited Company.
The company registration number is 00022169. Hunters Frankau Limited has been working since 10 February 1886.
The present status of the company is Active. The registered address of Hunters Frankau Limited is Hurlingham Business Park Sulivan Road London Sw6 3du. . HAMBIDGE, Philip John is a Secretary of the company. BULNES LOPEZ, Yadira is a Director of the company. CHASE, Simon George is a Director of the company. CROLEY, Sean Gerard Michael is a Director of the company. FREEMAN, Jemma Kate Natasha is a Director of the company. GONZALEZ, Leopoldo Cintra is a Director of the company. HAMBIDGE, Philip John is a Director of the company. LEWIS, David Gwynder is a Director of the company. TERRES DE ERCILLA, Francisco Javier is a Director of the company. Director ALONSO, Jose Blas Lugo has been resigned. Director BAXTER, David Arthur John has been resigned. Director BLANCO LAMELAS, Jose has been resigned. Director CAMACHO RODRIGUEZ, Tatiana has been resigned. Director CARVER, Wyndham has been resigned. Director CHASE, Simon George has been resigned. Director DARNTON, John Hugh has been resigned. Director FERNANDEZ MAIQUE, Jorge Luis has been resigned. Director FREEMAN, Brigitta Elizabeth Petra has been resigned. Director FREEMAN, Nicholas Donald James has been resigned. Director GARCIA ANDRADE MANSO, Jaime has been resigned. Director GARCIA MOREJON, Manuel has been resigned. Director GUTIERREZ-BALMASEDA HERNANDEZ, Ignacio has been resigned. Director IGLESIAS REYES`, Enrique has been resigned. Director LOPEZ GARCIA, Ana has been resigned. Director LOPEZ GARCIA, Ana has been resigned. Director MEDERO PAIVA, Porfirio Pablo has been resigned. Director MENDEZ PEREZ, Edilio has been resigned. Director MORERA GONZALEZ, Sergio Alberto has been resigned. Director SIMONDS, James Graham has been resigned. The company operates in "Wholesale of tobacco products".
Current Directors
Resigned Directors
Director
CARVER, Wyndham
Resigned: 09 February 2001
Appointed Date: 01 May 1997
82 years old
Director
LOPEZ GARCIA, Ana
Resigned: 10 April 2014
Appointed Date: 15 February 2011
63 years old
Director
LOPEZ GARCIA, Ana
Resigned: 31 July 2009
Appointed Date: 01 January 2004
63 years old
HUNTERS & FRANKAU LIMITED Events
06 Mar 2017
Group of companies' accounts made up to 31 December 2016
04 Aug 2016
Confirmation statement made on 24 July 2016 with updates
25 Apr 2016
Appointment of Mr Leopoldo Cintra Gonzalez as a director on 14 April 2016
01 Mar 2016
Group of companies' accounts made up to 31 December 2015
11 Nov 2015
Termination of appointment of Jorge Luis Fernandez Maique as a director on 20 October 2015
...
... and 136 more events
12 Jan 1988
Registered office changed on 12/01/88 from: 10 snow hill london SE1
09 Nov 1987
Accounts for a medium company made up to 31 December 1986
23 Oct 1986
Accounts for a medium company made up to 31 December 1985
23 Oct 1986
Annual return made up to 31/07/86
21 January 2010
Legal mortgage
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at lancha house and land lying to the…
4 November 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 6 November 2008
Status: Satisfied
on 19 June 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: First fixed charge all debts, first fixed charge all…
15 October 2008
Debenture
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 June 1998
Debenture deed
Delivered: 30 June 1998
Status: Satisfied
on 4 November 2008
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 January 1993
Debenture
Delivered: 22 January 1993
Status: Satisfied
on 21 August 1998
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
14 July 1983
Mortgage debenture
Delivered: 18 July 1983
Status: Satisfied
on 9 January 1993
Persons entitled: Coutts & Company
Description: Aspecific equitable charge over all f/hold and l/hold…
2 August 1971
Legal mortgage
Delivered: 6 August 1971
Status: Satisfied
on 9 January 1993
Persons entitled: Coutts & Company
Description: Undertaking and all property and assets present and future…