HUNTERS LANE ESTATES LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2PD

Company number 03940111
Status Active
Incorporation Date 6 March 2000
Company Type Private Limited Company
Address CHESTNUT FIELD HOUSE, CHESTNUT FIELD, RUGBY, WARWICKSHIRE, CV21 2PD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Director's details changed for Mr Frank George Holt on 1 March 2017; Director's details changed for Mr Keith Brown on 1 March 2017. The most likely internet sites of HUNTERS LANE ESTATES LIMITED are www.hunterslaneestates.co.uk, and www.hunters-lane-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Hunters Lane Estates Limited is a Private Limited Company. The company registration number is 03940111. Hunters Lane Estates Limited has been working since 06 March 2000. The present status of the company is Active. The registered address of Hunters Lane Estates Limited is Chestnut Field House Chestnut Field Rugby Warwickshire Cv21 2pd. . CLARK, Andrea Lesley is a Secretary of the company. BROWN, Keith is a Director of the company. CLARK, Norman Keith is a Director of the company. HOLT, Frank George is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GRUNDY, Trevor Roy has been resigned. Secretary HOLT, Frank George has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GRUNDY, Trevor Roy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARK, Andrea Lesley
Appointed Date: 01 November 2001

Director
BROWN, Keith
Appointed Date: 06 March 2000
85 years old

Director
CLARK, Norman Keith
Appointed Date: 06 March 2000
64 years old

Director
HOLT, Frank George
Appointed Date: 03 October 2000
72 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 March 2000
Appointed Date: 06 March 2000

Secretary
GRUNDY, Trevor Roy
Resigned: 03 October 2000
Appointed Date: 06 March 2000

Secretary
HOLT, Frank George
Resigned: 01 November 2001
Appointed Date: 03 October 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 March 2000
Appointed Date: 06 March 2000
71 years old

Director
GRUNDY, Trevor Roy
Resigned: 03 October 2000
Appointed Date: 06 March 2000
73 years old

Persons With Significant Control

Mr Norman Keith Clark
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Frank George Holt
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Keith Brown
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

HUNTERS LANE ESTATES LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
10 Mar 2017
Director's details changed for Mr Frank George Holt on 1 March 2017
10 Mar 2017
Director's details changed for Mr Keith Brown on 1 March 2017
10 Mar 2017
Director's details changed for Mr Norman Keith Clark on 1 March 2017
10 Mar 2017
Secretary's details changed for Andrea Lesley Clark on 1 March 2017
...
... and 47 more events
10 Mar 2000
New director appointed
10 Mar 2000
New director appointed
10 Mar 2000
New director appointed
10 Mar 2000
Registered office changed on 10/03/00 from: 61 fairview avenue gillingham kent ME8 0QP
06 Mar 2000
Incorporation

HUNTERS LANE ESTATES LIMITED Charges

8 September 2000
Legal mortgage
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a hunters lane industrial estate rugby…