HUNGERHILL TRADING LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Nottingham » NG3 2DG

Company number 03897322
Status Active
Incorporation Date 20 December 1999
Company Type Private Limited Company
Address 27-31 CARLTON ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG3 2DG
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 50,001 . The most likely internet sites of HUNGERHILL TRADING LIMITED are www.hungerhilltrading.co.uk, and www.hungerhill-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Hungerhill Trading Limited is a Private Limited Company. The company registration number is 03897322. Hungerhill Trading Limited has been working since 20 December 1999. The present status of the company is Active. The registered address of Hungerhill Trading Limited is 27 31 Carlton Road Nottingham Nottinghamshire Ng3 2dg. . COLLINS, Jonathan Neil is a Director of the company. SMITH, Robert Howie is a Director of the company. Secretary TURNER, Andrew Robert has been resigned. Secretary WILSON, Peter Donald Anthony has been resigned. Director CORDER, John Shewell has been resigned. Director FOLMAN, John Merritt has been resigned. Director PLATTS, Ian Howard has been resigned. Director WILLIAMS, Kenneth Lawrence has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Director
COLLINS, Jonathan Neil
Appointed Date: 20 December 1999
64 years old

Director
SMITH, Robert Howie
Appointed Date: 05 August 2014
61 years old

Resigned Directors

Secretary
TURNER, Andrew Robert
Resigned: 31 October 2007
Appointed Date: 20 December 1999

Secretary
WILSON, Peter Donald Anthony
Resigned: 14 March 2014
Appointed Date: 01 November 2007

Director
CORDER, John Shewell
Resigned: 09 February 2011
Appointed Date: 22 March 2000
90 years old

Director
FOLMAN, John Merritt
Resigned: 15 February 2006
Appointed Date: 20 December 1999
82 years old

Director
PLATTS, Ian Howard
Resigned: 12 August 2008
Appointed Date: 30 October 2007
72 years old

Director
WILLIAMS, Kenneth Lawrence
Resigned: 08 November 2013
Appointed Date: 17 August 2008
74 years old

Persons With Significant Control

The Renewal Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNGERHILL TRADING LIMITED Events

23 Jan 2017
Confirmation statement made on 20 December 2016 with updates
12 Apr 2016
Accounts for a small company made up to 30 June 2015
14 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,001

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
15 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,001

...
... and 42 more events
23 Oct 2001
Total exemption small company accounts made up to 31 December 2000
22 Aug 2001
Accounting reference date shortened from 31/12/01 to 30/06/01
21 Jan 2001
Return made up to 20/12/00; full list of members
26 Apr 2000
New director appointed
20 Dec 1999
Incorporation

HUNGERHILL TRADING LIMITED Charges

3 December 2010
Legal mortgage
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: East Midlands Development Agency
Description: L/H 27-31 carlton road nottingham; all buildings…