HUNTSWOOD RESOURCES LIMITED
BERKSHIRE WOODHURST LIMITED HUNTSWOOD PLC

Hellopages » Berkshire » Reading » RG1 3BA
Company number 03259719
Status Active
Incorporation Date 7 October 1996
Company Type Private Limited Company
Address ABBEY GARDENS, ABBEY STREET, READING, BERKSHIRE, RG1 3BA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 50,000 . The most likely internet sites of HUNTSWOOD RESOURCES LIMITED are www.huntswoodresources.co.uk, and www.huntswood-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Huntswood Resources Limited is a Private Limited Company. The company registration number is 03259719. Huntswood Resources Limited has been working since 07 October 1996. The present status of the company is Active. The registered address of Huntswood Resources Limited is Abbey Gardens Abbey Street Reading Berkshire Rg1 3ba. . BONFIELD, Matthew is a Secretary of the company. BONFIELD, Matthew is a Director of the company. BROWNLOW, David Ellis is a Director of the company. COFFIELD, Craig Stephen is a Director of the company. Secretary EATON, Philip John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWNLOW, David Ellis has been resigned. Director EATON, Philip John has been resigned. Director FOX EDWARDS, Adam has been resigned. Director MOYNIHAN, Timothy Eugene has been resigned. Director OWEN CONWAY, Charles Joseph has been resigned. Director PARKINSON, Cecil Edward, The Rt Hon The Lord has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
BONFIELD, Matthew
Appointed Date: 03 March 2011

Director
BONFIELD, Matthew
Appointed Date: 13 January 2010
47 years old

Director
BROWNLOW, David Ellis
Appointed Date: 08 January 2010
62 years old

Director
COFFIELD, Craig Stephen
Appointed Date: 13 January 2010
57 years old

Resigned Directors

Secretary
EATON, Philip John
Resigned: 29 July 2010
Appointed Date: 07 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 1996
Appointed Date: 07 October 1996

Director
BROWNLOW, David Ellis
Resigned: 27 June 2006
Appointed Date: 07 October 1996
62 years old

Director
EATON, Philip John
Resigned: 23 September 2011
Appointed Date: 07 October 1996
58 years old

Director
FOX EDWARDS, Adam
Resigned: 08 July 2008
Appointed Date: 18 September 2006
63 years old

Director
MOYNIHAN, Timothy Eugene
Resigned: 13 January 2010
Appointed Date: 01 December 2000
71 years old

Director
OWEN CONWAY, Charles Joseph
Resigned: 13 January 2010
Appointed Date: 17 July 2002
76 years old

Director
PARKINSON, Cecil Edward, The Rt Hon The Lord
Resigned: 31 July 2006
Appointed Date: 01 January 2001
94 years old

Persons With Significant Control

Huntswood Ctc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNTSWOOD RESOURCES LIMITED Events

10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
11 Feb 2016
Full accounts made up to 30 September 2015
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000

08 Jul 2015
Full accounts made up to 30 September 2014
26 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50,000

...
... and 89 more events
26 Oct 1997
Return made up to 07/10/97; full list of members
22 Nov 1996
Particulars of mortgage/charge
24 Oct 1996
Accounting reference date shortened from 31/10/97 to 30/09/97
11 Oct 1996
Secretary resigned
07 Oct 1996
Incorporation

HUNTSWOOD RESOURCES LIMITED Charges

15 May 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 March 2010
An omnibus guarantee and set-off agreement
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 March 2010
Debenture
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
All assets debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 November 1996
Mortgage debenture
Delivered: 22 November 1996
Status: Satisfied on 2 February 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…