HUNT & WINTERBOTHAM LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1YN

Company number 01963505
Status Active
Incorporation Date 22 November 1985
Company Type Private Limited Company
Address 98 KIRKSTALL ROAD, LEEDS, LS3 1YN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HUNT & WINTERBOTHAM LIMITED are www.huntwinterbotham.co.uk, and www.hunt-winterbotham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Hunt Winterbotham Limited is a Private Limited Company. The company registration number is 01963505. Hunt Winterbotham Limited has been working since 22 November 1985. The present status of the company is Active. The registered address of Hunt Winterbotham Limited is 98 Kirkstall Road Leeds Ls3 1yn. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. O'CONNOR, Janet Caroline is a Director of the company. I M DIRECTORS LIMITED is a Director of the company. Secretary CHAMBERS, Linda Ruth has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Director CHAMBERS, Linda Ruth has been resigned. Director DENBY, Nigel Anthony has been resigned. Director HAIGH, Claire Louise has been resigned. Director MURRAY, Allan Moreland has been resigned. Director SMITH, Christopher Stephen has been resigned. Director I M SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
O'CONNOR, Janet Caroline
Appointed Date: 10 April 2014
47 years old

Director
I M DIRECTORS LIMITED
Appointed Date: 01 October 1997

Resigned Directors

Secretary
CHAMBERS, Linda Ruth
Resigned: 30 September 1997
Appointed Date: 22 December 1995

Secretary
HAIGH, Claire Louise
Resigned: 22 December 1995

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 30 September 1997

Director
CHAMBERS, Linda Ruth
Resigned: 01 October 1997
Appointed Date: 22 December 1995
74 years old

Director
DENBY, Nigel Anthony
Resigned: 29 April 1993
71 years old

Director
HAIGH, Claire Louise
Resigned: 22 December 1995
61 years old

Director
MURRAY, Allan Moreland
Resigned: 01 October 1997
Appointed Date: 29 April 1993
73 years old

Director
SMITH, Christopher Stephen
Resigned: 10 April 2014
Appointed Date: 29 September 2010
53 years old

Director
I M SECRETARIES LIMITED
Resigned: 06 August 2004
Appointed Date: 01 October 1997

Persons With Significant Control

Sharerival Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUNT & WINTERBOTHAM LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 1 August 2016 with updates
31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

18 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 80 more events
30 Jul 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Jul 1987
Return made up to 16/04/87; full list of members

30 Jul 1987
Accounts made up to 31 March 1987

30 Jul 1987
New director appointed

19 Feb 1987
Secretary resigned;new secretary appointed