PAUL HUNT INVESTMENTS LIMITED
DORKING ASHDOWN HOMES LIMITED

Hellopages » Surrey » Mole Valley » RH5 5NB

Company number 02997871
Status Active
Incorporation Date 2 December 1994
Company Type Private Limited Company
Address ALLAN G HILL & PARTNERS, 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 ninety events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 1,000 . The most likely internet sites of PAUL HUNT INVESTMENTS LIMITED are www.paulhuntinvestments.co.uk, and www.paul-hunt-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Paul Hunt Investments Limited is a Private Limited Company. The company registration number is 02997871. Paul Hunt Investments Limited has been working since 02 December 1994. The present status of the company is Active. The registered address of Paul Hunt Investments Limited is Allan G Hill Partners Chenies Okewood Hill Nr Ockley Dorking Surrey Rh5 5nb. . HALES, Susan Clare is a Secretary of the company. GAMBLE, Ricky is a Director of the company. HALES, Susan Clare is a Director of the company. HUNT, Paul Michael is a Director of the company. Secretary KEEN, Benedict Angus has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director KEEN, Benedict Angus has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HALES, Susan Clare
Appointed Date: 06 July 2004

Director
GAMBLE, Ricky
Appointed Date: 13 July 2010
64 years old

Director
HALES, Susan Clare
Appointed Date: 13 July 2010
59 years old

Director
HUNT, Paul Michael
Appointed Date: 09 June 1995
62 years old

Resigned Directors

Secretary
KEEN, Benedict Angus
Resigned: 06 July 2004
Appointed Date: 09 June 1995

Nominee Secretary
SEMKEN LIMITED
Resigned: 09 June 1995
Appointed Date: 02 December 1994

Director
KEEN, Benedict Angus
Resigned: 13 July 2010
Appointed Date: 09 June 1995
62 years old

Nominee Director
LUFMER LIMITED
Resigned: 09 June 1995
Appointed Date: 02 December 1994

Persons With Significant Control

Mr Paul Michael Hunt
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PAUL HUNT INVESTMENTS LIMITED Events

15 Dec 2016
Confirmation statement made on 2 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000

...
... and 80 more events
19 Jun 1995
Company name changed check inside LIMITED\certificate issued on 20/06/95
14 Jun 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Jun 1995
Nc inc already adjusted 09/06/95
02 Dec 1994
Incorporation

02 Dec 1994
Incorporation

PAUL HUNT INVESTMENTS LIMITED Charges

26 March 2014
Charge code 0299 7871 0014
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: James Courtenay Broom Susan Elizabeth Verbey William Robert Bargman
Description: F/H land at the rear of eden lodge westcott road dorking…
26 March 2014
Charge code 0299 7871 0013
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at the rear of eden lodge westcott road dorking…
3 February 2014
Charge code 0299 7871 0012
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
1 December 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 12 August 2013
Persons entitled: National Westminster Bank PLC
Description: 51 purley bury close, sanderstead, surrey. By way of fixed…
22 May 2002
Legal charge
Delivered: 30 May 2002
Status: Satisfied on 12 August 2013
Persons entitled: National Westminster Bank PLC
Description: 78 doods road reigate surrey RH2 0NR. By way of fixed…
9 May 2000
Legal mortgage
Delivered: 17 May 2000
Status: Satisfied on 12 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H the stables 2 denfield dorking surrey - SY59036. And…
8 September 1999
Legal mortgage
Delivered: 17 September 1999
Status: Satisfied on 12 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the lindens 8 & 10 park rise leatherhead…
22 January 1999
Legal mortgage
Delivered: 29 January 1999
Status: Satisfied on 12 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16 vincent road dorking surrey. And the…
2 March 1998
Mortgage deed
Delivered: 7 March 1998
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: Plot a nutwood mill hill lane brockham surrey t/n SY94627…
21 January 1998
Legal charge
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H propetrty k/a nutwood mill hill lane betchworth surrey…
9 July 1997
Legal charge
Delivered: 22 July 1997
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: "Nutwood" mill hill lane betchworth surrey floating charge…
15 May 1996
Legal charge
Delivered: 18 May 1996
Status: Satisfied on 12 August 2013
Persons entitled: Holmesdale Building Society
Description: Land in read road ashtead surrey (read of 197 and 199…
29 February 1996
Legal mortgage
Delivered: 21 March 1996
Status: Satisfied on 12 August 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at the rear of 197 and 199…
10 August 1995
Legal charge
Delivered: 22 August 1995
Status: Satisfied on 4 July 1996
Persons entitled: Holmesdale Building Society
Description: F/H land being land adjoining wentworth high bar lane…