W.S. HUNT'S HOLDINGS LIMITED
OTTERSHAW CHERTSEY

Hellopages » Surrey » Runnymede » KT16 0LD

Company number 04338528
Status Active
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address DOUGLAS HOUSE, 71 BROX ROAD, OTTERSHAW CHERTSEY, SURREY, KT16 0LD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Statement of capital on 31 January 2016 GBP 108,500 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of W.S. HUNT'S HOLDINGS LIMITED are www.wshuntsholdings.co.uk, and www.w-s-hunt-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. W S Hunt S Holdings Limited is a Private Limited Company. The company registration number is 04338528. W S Hunt S Holdings Limited has been working since 12 December 2001. The present status of the company is Active. The registered address of W S Hunt S Holdings Limited is Douglas House 71 Brox Road Ottershaw Chertsey Surrey Kt16 0ld. . HUNT, Malcolm Bernard is a Secretary of the company. HUNT, Malcolm Bernard is a Director of the company. TRUETT, George William is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WOODS, Dennis Laurence has been resigned. Director WOODS, Nigel Douglas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HUNT, Malcolm Bernard
Appointed Date: 12 December 2001

Director
HUNT, Malcolm Bernard
Appointed Date: 12 December 2001
67 years old

Director
TRUETT, George William
Appointed Date: 12 December 2001
77 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 December 2001
Appointed Date: 12 December 2001

Director
WOODS, Dennis Laurence
Resigned: 31 December 2004
Appointed Date: 28 February 2002
72 years old

Director
WOODS, Nigel Douglas
Resigned: 31 December 2004
Appointed Date: 28 February 2002
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 December 2001
Appointed Date: 12 December 2001

Persons With Significant Control

Mr Malcolm Bernard Hunt
Notified on: 12 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George William Truett
Notified on: 12 December 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.S. HUNT'S HOLDINGS LIMITED Events

28 Dec 2016
Confirmation statement made on 12 December 2016 with updates
28 Sep 2016
Statement of capital on 31 January 2016
  • GBP 108,500

08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 162,500

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
19 Dec 2001
New secretary appointed;new director appointed
19 Dec 2001
New director appointed
19 Dec 2001
Director resigned
19 Dec 2001
Secretary resigned
12 Dec 2001
Incorporation