HUNTERS MOOR RESIDENTIAL LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5LL
Company number 06722422
Status Active
Incorporation Date 13 October 2008
Company Type Private Limited Company
Address 2 CHRISTCHURCH ROAD, ABINGTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5LL
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 13 October 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of HUNTERS MOOR RESIDENTIAL LIMITED are www.huntersmoorresidential.co.uk, and www.hunters-moor-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Hunters Moor Residential Limited is a Private Limited Company. The company registration number is 06722422. Hunters Moor Residential Limited has been working since 13 October 2008. The present status of the company is Active. The registered address of Hunters Moor Residential Limited is 2 Christchurch Road Abington Northampton Northamptonshire Nn1 5ll. . PROUDLOCK, James Nathan is a Secretary of the company. MH SECRETARIES LIMITED is a Secretary of the company. BARNES, Michael Philip, Professor is a Director of the company. PRESTON, Paul Richard is a Director of the company. PROUDLOCK, James Nathan is a Director of the company. Secretary POPE, Gloria June has been resigned. Director ANDREOU, Andrew has been resigned. Director DONOVAN, John Joseph has been resigned. Director EL SEIF, Sultan Mohammed has been resigned. Director HARDY, Russell Stephen Mons has been resigned. Director MILLER, Karen Anne has been resigned. Director ROTH, David John has been resigned. Director THORLEY, Ian has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
PROUDLOCK, James Nathan
Appointed Date: 31 July 2013

Secretary
MH SECRETARIES LIMITED
Appointed Date: 31 July 2013

Director
BARNES, Michael Philip, Professor
Appointed Date: 13 October 2008
73 years old

Director
PRESTON, Paul Richard
Appointed Date: 31 July 2013
70 years old

Director
PROUDLOCK, James Nathan
Appointed Date: 18 October 2013
52 years old

Resigned Directors

Secretary
POPE, Gloria June
Resigned: 31 July 2013
Appointed Date: 13 October 2008

Director
ANDREOU, Andrew
Resigned: 10 September 2012
Appointed Date: 13 October 2008
66 years old

Director
DONOVAN, John Joseph
Resigned: 31 July 2013
Appointed Date: 13 October 2008
61 years old

Director
EL SEIF, Sultan Mohammed
Resigned: 31 July 2013
Appointed Date: 01 November 2009
40 years old

Director
HARDY, Russell Stephen Mons
Resigned: 31 July 2013
Appointed Date: 13 October 2008
65 years old

Director
MILLER, Karen Anne
Resigned: 31 July 2013
Appointed Date: 10 September 2012
58 years old

Director
ROTH, David John
Resigned: 01 April 2015
Appointed Date: 31 July 2013
59 years old

Director
THORLEY, Ian
Resigned: 31 October 2009
Appointed Date: 13 October 2008
74 years old

Persons With Significant Control

Stillness 930 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNTERS MOOR RESIDENTIAL LIMITED Events

29 Nov 2016
Full accounts made up to 30 April 2016
14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
27 Jan 2016
Full accounts made up to 30 April 2015
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,150,000

13 Apr 2015
Termination of appointment of David John Roth as a director on 1 April 2015
...
... and 42 more events
10 Nov 2009
Annual return made up to 13 October 2009 with full list of shareholders
10 Nov 2009
Director's details changed for Mr Ian Thorley on 13 October 2009
10 Nov 2009
Director's details changed for Mr Andrew Andreou on 13 October 2009
08 Jul 2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
13 Oct 2008
Incorporation

HUNTERS MOOR RESIDENTIAL LIMITED Charges

1 August 2013
Charge code 0672 2422 0002
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Trade mark number 2498883 trade mark "hunters moor"…
6 July 2010
Debenture
Delivered: 13 July 2010
Status: Satisfied on 9 August 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…