JOHNSON HUNT (UK) LIMITED
GRIMSBY PELHAM SECRETARIAL SERVICES LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2AB
Company number 02686256
Status Active
Incorporation Date 11 February 1992
Company Type Private Limited Company
Address 16 DUDLEY STREET, GRIMSBY, N E LINCOLNSHIRE, DN31 2AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 3,004 . The most likely internet sites of JOHNSON HUNT (UK) LIMITED are www.johnsonhuntuk.co.uk, and www.johnson-hunt-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to New Clee Rail Station is 1.6 miles; to Great Coates Rail Station is 1.7 miles; to Cleethorpes Rail Station is 2.7 miles; to Healing Rail Station is 3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnson Hunt Uk Limited is a Private Limited Company. The company registration number is 02686256. Johnson Hunt Uk Limited has been working since 11 February 1992. The present status of the company is Active. The registered address of Johnson Hunt Uk Limited is 16 Dudley Street Grimsby N E Lincolnshire Dn31 2ab. . HUNT, Christopher Brian is a Secretary of the company. BOOTH, Leonard is a Director of the company. HUNT, Christopher Brian is a Director of the company. WHITE, John Nigel is a Director of the company. Secretary BURN, Kathleen has been resigned. Secretary MCVEIGH, Clare Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BREWELL, Annette has been resigned. Director BURN, Kathleen has been resigned. Director JEMMETT, Isobel Mary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCVEIGH, Clare Elizabeth has been resigned. Director MCVEIGH, John David has been resigned. Director SAVILLE, Margo has been resigned. Director WHITE, Jacquelyn Irene has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HUNT, Christopher Brian
Appointed Date: 27 March 2007

Director
BOOTH, Leonard
Appointed Date: 02 October 2004
69 years old

Director
HUNT, Christopher Brian
Appointed Date: 02 October 2004
58 years old

Director
WHITE, John Nigel
Appointed Date: 02 October 2004
69 years old

Resigned Directors

Secretary
BURN, Kathleen
Resigned: 29 April 1997
Appointed Date: 11 February 1992

Secretary
MCVEIGH, Clare Elizabeth
Resigned: 27 March 2007
Appointed Date: 29 April 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 February 1992
Appointed Date: 11 February 1992

Director
BREWELL, Annette
Resigned: 29 April 1997
Appointed Date: 11 February 1992
65 years old

Director
BURN, Kathleen
Resigned: 29 April 1997
Appointed Date: 11 February 1992
74 years old

Director
JEMMETT, Isobel Mary
Resigned: 16 April 1999
Appointed Date: 29 April 1997
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 February 1992
Appointed Date: 11 February 1992

Director
MCVEIGH, Clare Elizabeth
Resigned: 02 October 2004
Appointed Date: 29 April 1997
72 years old

Director
MCVEIGH, John David
Resigned: 27 March 2007
Appointed Date: 02 October 2004
83 years old

Director
SAVILLE, Margo
Resigned: 29 April 1997
Appointed Date: 11 February 1992
80 years old

Director
WHITE, Jacquelyn Irene
Resigned: 02 October 2004
Appointed Date: 29 April 1997
68 years old

Persons With Significant Control

Mr Leonard Booth
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Nigel White
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Brian Hunt
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHNSON HUNT (UK) LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3,004

14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,004

...
... and 87 more events
25 Feb 1992
Accounting reference date notified as 30/04

24 Feb 1992
New secretary appointed;new director appointed

24 Feb 1992
Registered office changed on 24/02/92 from: 84 temple chambers temple ave london EC4Y 0HP

24 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1992
Incorporation