HUNT'S HOLDINGS LIMITED
LONDON HUNT'S WASTE RECYCLING LIMITED HUNTS SHIPPING UK LIMITED

Hellopages » Greater London » Haringey » N15 5NN

Company number 03577471
Status Active
Incorporation Date 8 June 1998
Company Type Private Limited Company
Address 22 WEST GREEN ROAD, LONDON, N15 5NN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 6 ; Termination of appointment of David Ronald Hunt as a director on 24 March 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HUNT'S HOLDINGS LIMITED are www.huntsholdings.co.uk, and www.hunt-s-holdings.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-seven years and four months. Hunt S Holdings Limited is a Private Limited Company. The company registration number is 03577471. Hunt S Holdings Limited has been working since 08 June 1998. The present status of the company is Active. The registered address of Hunt S Holdings Limited is 22 West Green Road London N15 5nn. The company`s financial liabilities are £1442.42k. It is £3.78k against last year. And the total assets are £2051.5k, which is £-755.34k against last year. HUNT, David Charles is a Secretary of the company. HUNT, David Charles is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary HUNT, Colin Paul has been resigned. Secretary JOHNSON, Angela Karen has been resigned. Secretary SCALES, Derek Alan has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director HUNT, David Ronald has been resigned. The company operates in "Activities of head offices".


hunt's holdings Key Finiance

LIABILITIES £1442.42k
+0%
CASH n/a
TOTAL ASSETS £2051.5k
-27%
All Financial Figures

Current Directors

Secretary
HUNT, David Charles
Appointed Date: 01 September 2005

Director
HUNT, David Charles
Appointed Date: 13 November 1998
64 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 08 June 1998
Appointed Date: 08 June 1998

Secretary
HUNT, Colin Paul
Resigned: 15 June 2001
Appointed Date: 13 November 1998

Secretary
JOHNSON, Angela Karen
Resigned: 12 April 2002
Appointed Date: 15 June 2001

Secretary
SCALES, Derek Alan
Resigned: 01 September 2005
Appointed Date: 12 April 2002

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 08 June 1998
Appointed Date: 08 June 1998

Director
HUNT, David Ronald
Resigned: 24 March 2016
Appointed Date: 01 September 2005
38 years old

HUNT'S HOLDINGS LIMITED Events

09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6

08 Apr 2016
Termination of appointment of David Ronald Hunt as a director on 24 March 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 6

24 Apr 2015
Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS to 22 West Green Road London N15 5NN on 24 April 2015
...
... and 66 more events
19 Nov 1998
Secretary resigned
19 Nov 1998
Director resigned
18 Nov 1998
Registered office changed on 18/11/98 from: international house 31 church, road, hendon, london, NW4 4EB
18 Nov 1998
New secretary appointed
08 Jun 1998
Incorporation

HUNT'S HOLDINGS LIMITED Charges

27 August 2004
Guarantee & debenture
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2003
Debenture
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…