PAUL HUNT DEVELOPMENTS LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH5 5NB

Company number 03753603
Status Active
Incorporation Date 16 April 1999
Company Type Private Limited Company
Address CHENIES OKEWOOD HILL, NR OCKLEY, DORKING, SURREY, RH5 5NB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Director's details changed for Mr Paul Michael Hunt on 16 April 2016. The most likely internet sites of PAUL HUNT DEVELOPMENTS LIMITED are www.paulhuntdevelopments.co.uk, and www.paul-hunt-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Paul Hunt Developments Limited is a Private Limited Company. The company registration number is 03753603. Paul Hunt Developments Limited has been working since 16 April 1999. The present status of the company is Active. The registered address of Paul Hunt Developments Limited is Chenies Okewood Hill Nr Ockley Dorking Surrey Rh5 5nb. The company`s financial liabilities are £109.31k. It is £-0.56k against last year. The cash in hand is £0.04k. It is £-0.07k against last year. And the total assets are £161.54k, which is £161.54k against last year. HALES, Susan Clare is a Secretary of the company. HUNT, Paul Michael is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director HUNT, Catherine Kim has been resigned. Director KEEN, Benedict Angus has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


paul hunt developments Key Finiance

LIABILITIES £109.31k
-1%
CASH £0.04k
-66%
TOTAL ASSETS £161.54k
All Financial Figures

Current Directors

Secretary
HALES, Susan Clare
Appointed Date: 16 April 1999

Director
HUNT, Paul Michael
Appointed Date: 16 April 1999
62 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 16 April 1999
Appointed Date: 16 April 1999

Director
HUNT, Catherine Kim
Resigned: 13 August 2014
Appointed Date: 02 February 2004
58 years old

Director
KEEN, Benedict Angus
Resigned: 02 February 2004
Appointed Date: 16 April 1999
62 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 16 April 1999
Appointed Date: 16 April 1999

PAUL HUNT DEVELOPMENTS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

16 May 2016
Director's details changed for Mr Paul Michael Hunt on 16 April 2016
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 48 more events
04 May 1999
New secretary appointed
23 Apr 1999
Director resigned
23 Apr 1999
Secretary resigned
23 Apr 1999
Registered office changed on 23/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
16 Apr 1999
Incorporation

PAUL HUNT DEVELOPMENTS LIMITED Charges

21 June 2007
Legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The building plot at the rear of 78/80 doods road, reigate…
12 February 2004
Legal charge
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 7 carlton road redhill surrey. By way…
20 January 2003
Legal mortgage
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 oak lodge drive salfords redhill surrey all plant…
9 February 2001
Legal mortgage
Delivered: 15 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a moana nursing home and land at st…
14 July 2000
Legal mortgage
Delivered: 21 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 247 lower road great bookham surrey…
7 October 1999
Legal mortgage
Delivered: 12 October 1999
Status: Satisfied on 26 July 2007
Persons entitled: Holmesdale Building Society
Description: 11 madeira ave,horsham,west sussex. Undertaking and all…
1 July 1999
Legal mortgage
Delivered: 13 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 bickney way fetcham surrey t/n SY562584…