Company number 06932457
Status Active
Incorporation Date 12 June 2009
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST. MARY'S PARSONAGE, MANCHESTER, ENGLAND, M3 2LG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Registered office address changed from Convention House St. Mary's Street Leeds West Yorkshire LS9 7DP to 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 7 July 2016; Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
GBP 2
; Satisfaction of charge 1 in full. The most likely internet sites of HUNTER PRICE INTERNATIONAL LIMITED are www.hunterpriceinternational.co.uk, and www.hunter-price-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunter Price International Limited is a Private Limited Company.
The company registration number is 06932457. Hunter Price International Limited has been working since 12 June 2009.
The present status of the company is Active. The registered address of Hunter Price International Limited is 6th Floor Cardinal House 20 St Mary S Parsonage Manchester England M3 2lg. . EDEN, Joshua Simon is a Director of the company. WINBURN, Jeremy Simon is a Director of the company. Director BERSON, Natasha Louise has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
HUNTER PRICE INTERNATIONAL LIMITED Events
07 Jul 2016
Registered office address changed from Convention House St. Mary's Street Leeds West Yorkshire LS9 7DP to 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 7 July 2016
24 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
24 Jun 2016
Satisfaction of charge 1 in full
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
...
... and 20 more events
12 Jul 2010
Annual return made up to 12 June 2010 with full list of shareholders
14 Jun 2010
Termination of appointment of Natasha Berson as a director
16 Feb 2010
Appointment of Mr Jeremy Simon Winburn as a director
29 Jul 2009
Director appointed mr joshua simon eden
12 Jun 2009
Incorporation
30 October 2014
Charge code 0693 2457 0006
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment…
21 October 2014
Charge code 0693 2457 0005
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
21 October 2014
Charge code 0693 2457 0004
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
6 October 2014
Charge code 0693 2457 0003
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 October 2014
Charge code 0693 2457 0002
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Hsbs Bank PLC
Description: A general pledge…
25 November 2011
Debenture
Delivered: 1 December 2011
Status: Satisfied
on 24 June 2016
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…