HAVELOCK HUNTER STOCKBROKERS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2AL

Company number 05034447
Status Liquidation
Incorporation Date 4 February 2004
Company Type Private Limited Company
Address DELOITTE LLP, 1 CITY SQUARE, LEEDS, WEST YORKSHIRE, LS1 2AL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from 9 Bond Court Leeds West Yorkshire LS1 2JZ England to C/O Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 November 2016; Register inspection address has been changed to 9 Bond Court Leeds West Yorkshire LS1 2JZ; Appointment of a voluntary liquidator. The most likely internet sites of HAVELOCK HUNTER STOCKBROKERS LIMITED are www.havelockhunterstockbrokers.co.uk, and www.havelock-hunter-stockbrokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Havelock Hunter Stockbrokers Limited is a Private Limited Company. The company registration number is 05034447. Havelock Hunter Stockbrokers Limited has been working since 04 February 2004. The present status of the company is Liquidation. The registered address of Havelock Hunter Stockbrokers Limited is Deloitte Llp 1 City Square Leeds West Yorkshire Ls1 2al. . WHEELER, Michael Edward John is a Secretary of the company. DAVIS, Stuart William is a Director of the company. LOUDON, David is a Director of the company. LOUDON, Keith is a Director of the company. WHEELER, Michael Edward John is a Director of the company. Secretary ANDREWS, James Michael Havelock has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ANDREWS, James Michael Havelock has been resigned. Director BROOKS, Richard James has been resigned. Director HUNTER, Robert has been resigned. Director PARTINGTON, Ian has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WHEELER, Michael Edward John
Appointed Date: 09 July 2015

Director
DAVIS, Stuart William
Appointed Date: 09 July 2015
58 years old

Director
LOUDON, David
Appointed Date: 09 July 2015
65 years old

Director
LOUDON, Keith
Appointed Date: 09 July 2015
92 years old

Director
WHEELER, Michael Edward John
Appointed Date: 09 July 2015
66 years old

Resigned Directors

Secretary
ANDREWS, James Michael Havelock
Resigned: 09 July 2015
Appointed Date: 04 February 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 11 February 2004
Appointed Date: 04 February 2004

Director
ANDREWS, James Michael Havelock
Resigned: 09 July 2015
Appointed Date: 04 February 2004
52 years old

Director
BROOKS, Richard James
Resigned: 02 September 2010
Appointed Date: 11 September 2008
50 years old

Director
HUNTER, Robert
Resigned: 09 July 2015
Appointed Date: 04 February 2004
62 years old

Director
PARTINGTON, Ian
Resigned: 02 September 2010
Appointed Date: 11 September 2008
59 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 11 February 2004
Appointed Date: 04 February 2004

HAVELOCK HUNTER STOCKBROKERS LIMITED Events

14 Nov 2016
Registered office address changed from 9 Bond Court Leeds West Yorkshire LS1 2JZ England to C/O Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 November 2016
14 Nov 2016
Register inspection address has been changed to 9 Bond Court Leeds West Yorkshire LS1 2JZ
09 Nov 2016
Appointment of a voluntary liquidator
09 Nov 2016
Appointment of a voluntary liquidator
09 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-25

...
... and 54 more events
03 Mar 2004
Registered office changed on 03/03/04 from: glousetser house, 66A church walk, burgess hill west sussex RH15 9AS
03 Mar 2004
New secretary appointed;new director appointed
11 Feb 2004
Secretary resigned
11 Feb 2004
Director resigned
04 Feb 2004
Incorporation

HAVELOCK HUNTER STOCKBROKERS LIMITED Charges

21 February 2005
Debenture
Delivered: 8 March 2005
Status: Satisfied on 17 August 2006
Persons entitled: Robert Hunter
Description: Fixed and floating charges over all f/h and l/h property…