HUNTON GROUP LIMITED
BOREHAMWOOD JAZZELLE LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 06945268
Status Liquidation
Incorporation Date 26 June 2009
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT YARD, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from 2 Romsey Industrial Estate Romsey Hampshire SO51 0HR to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 28 December 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-12-08 . The most likely internet sites of HUNTON GROUP LIMITED are www.huntongroup.co.uk, and www.hunton-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Hunton Group Limited is a Private Limited Company. The company registration number is 06945268. Hunton Group Limited has been working since 26 June 2009. The present status of the company is Liquidation. The registered address of Hunton Group Limited is Valentine Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire Wd6 2fx. . POOL, Fiona is a Secretary of the company. COURT, Robert is a Director of the company. POOL, Fiona is a Director of the company. Director HUNTON, Jeff has been resigned. Director MACHAN, Martin William has been resigned. Director NUTTING, Peter Robert has been resigned. Director NUTTING, Peter Robert has been resigned. Director NUTTING, William Frederick has been resigned. Director NUTTING, William Frederick has been resigned. Director POOL, Fiona has been resigned. Director SERGENT, Mark John has been resigned. Director SKILTON, Alex Charles has been resigned. Director WALLACE, Patrick John James William has been resigned. Director WARNER, Philip Courtenay Thomas, Sir has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
POOL, Fiona
Appointed Date: 07 December 2010

Director
COURT, Robert
Appointed Date: 07 December 2010
74 years old

Director
POOL, Fiona
Appointed Date: 07 December 2010
58 years old

Resigned Directors

Director
HUNTON, Jeff
Resigned: 28 February 2013
Appointed Date: 11 September 2009
83 years old

Director
MACHAN, Martin William
Resigned: 28 July 2009
Appointed Date: 26 June 2009
70 years old

Director
NUTTING, Peter Robert
Resigned: 07 December 2010
Appointed Date: 07 December 2010
89 years old

Director
NUTTING, Peter Robert
Resigned: 28 August 2012
Appointed Date: 07 December 2010
89 years old

Director
NUTTING, William Frederick
Resigned: 07 December 2010
Appointed Date: 07 December 2010
57 years old

Director
NUTTING, William Frederick
Resigned: 22 April 2015
Appointed Date: 07 December 2010
57 years old

Director
POOL, Fiona
Resigned: 07 December 2010
Appointed Date: 07 December 2010
58 years old

Director
SERGENT, Mark John
Resigned: 02 February 2011
Appointed Date: 28 July 2009
51 years old

Director
SKILTON, Alex Charles
Resigned: 24 April 2015
Appointed Date: 07 June 2012
40 years old

Director
WALLACE, Patrick John James William
Resigned: 18 June 2012
Appointed Date: 29 July 2009
58 years old

Director
WARNER, Philip Courtenay Thomas, Sir
Resigned: 18 June 2012
Appointed Date: 11 September 2009
74 years old

HUNTON GROUP LIMITED Events

28 Dec 2016
Registered office address changed from 2 Romsey Industrial Estate Romsey Hampshire SO51 0HR to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 28 December 2016
22 Dec 2016
Appointment of a voluntary liquidator
22 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-08

22 Dec 2016
Statement of affairs with form 4.19
04 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 4,642.274

...
... and 51 more events
03 Sep 2009
Director appointed patrick john james william wallace
28 Jul 2009
Director appointed mr mark john sergent
28 Jul 2009
Registered office changed on 28/07/2009 from, midstall randolphs farm, brighton road, hurstpierpoint, west sussex, BN6 9EL
28 Jul 2009
Appointment terminated director martin machan
26 Jun 2009
Incorporation

HUNTON GROUP LIMITED Charges

14 December 2009
Debenture
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: William Nutting
Description: Fixed charge the moulds and the intellectual property…
14 December 2009
Debenture
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Robert Court
Description: Fixed charge the moulds and the intellectual property…