HUNT KENNEL MANAGEMENT COMPANY LIMITED
ASHBY-DE-LA-ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 1RU

Company number 02756324
Status Active
Incorporation Date 16 October 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 THE HUNT LODGE, MELBOURNE ROAD, STAUNTON HAROLD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1RU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 October 2015 no member list. The most likely internet sites of HUNT KENNEL MANAGEMENT COMPANY LIMITED are www.huntkennelmanagementcompany.co.uk, and www.hunt-kennel-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Peartree Rail Station is 7.9 miles; to Spondon Rail Station is 8.9 miles; to Derby Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunt Kennel Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02756324. Hunt Kennel Management Company Limited has been working since 16 October 1992. The present status of the company is Active. The registered address of Hunt Kennel Management Company Limited is 4 The Hunt Lodge Melbourne Road Staunton Harold Ashby De La Zouch Leicestershire Le65 1ru. . DIXON, Philip is a Director of the company. HINCHLIFF, Jane Annette is a Director of the company. Secretary BAXTER, David has been resigned. Secretary DOWNING, Eileen has been resigned. Secretary SMITH, Timothy Richard has been resigned. Secretary THORNETT, Angela Wendy has been resigned. Director BAXTER, David has been resigned. Director BLUNT, James William has been resigned. Director BLUNT, Simon Charles has been resigned. Director DOWNING, Derek has been resigned. Director DOWNING, Eileen has been resigned. Director KENDALL, Nicola Marjorie has been resigned. Director THORNETT, Michael Leslie has been resigned. The company operates in "Residents property management".


hunt kennel management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DIXON, Philip
Appointed Date: 26 November 2013
73 years old

Director
HINCHLIFF, Jane Annette
Appointed Date: 07 April 2014
63 years old

Resigned Directors

Secretary
BAXTER, David
Resigned: 09 March 1998
Appointed Date: 20 June 1994

Secretary
DOWNING, Eileen
Resigned: 31 December 2000
Appointed Date: 10 March 1998

Secretary
SMITH, Timothy Richard
Resigned: 20 June 1994
Appointed Date: 16 October 1992

Secretary
THORNETT, Angela Wendy
Resigned: 26 November 2013
Appointed Date: 01 January 2001

Director
BAXTER, David
Resigned: 09 March 1998
Appointed Date: 20 June 1994
72 years old

Director
BLUNT, James William
Resigned: 20 June 1994
Appointed Date: 16 October 1992
57 years old

Director
BLUNT, Simon Charles
Resigned: 20 June 1994
Appointed Date: 16 October 1992
59 years old

Director
DOWNING, Derek
Resigned: 31 December 2000
Appointed Date: 21 December 1996
84 years old

Director
DOWNING, Eileen
Resigned: 31 December 2000
Appointed Date: 10 March 1998
82 years old

Director
KENDALL, Nicola Marjorie
Resigned: 14 October 1996
Appointed Date: 20 June 1994
71 years old

Director
THORNETT, Michael Leslie
Resigned: 26 November 2013
Appointed Date: 01 January 2001
78 years old

HUNT KENNEL MANAGEMENT COMPANY LIMITED Events

17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 16 October 2015 no member list
06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
16 Oct 2014
Annual return made up to 16 October 2014 no member list
...
... and 56 more events
23 Jun 1994
Secretary resigned;new secretary appointed

23 Jun 1994
Registered office changed on 23/06/94 from: snarestone lodge snarestone swadlincote derbyshire DE12 7DA

17 Nov 1993
Annual return made up to 16/10/93

13 Jul 1993
Accounting reference date notified as 31/12

16 Oct 1992
Incorporation