THE HUNTSMAN OF LITTLE WENLOCK LTD
SHREWSBURY PETER MORRIS PRESTIGE CARS LTD

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 05774812
Status Active
Incorporation Date 10 April 2006
Company Type Private Limited Company
Address EMSTREY HOUSE (NORTH), SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 672.64 ; Termination of appointment of John Duncan as a director on 8 January 2016. The most likely internet sites of THE HUNTSMAN OF LITTLE WENLOCK LTD are www.thehuntsmanoflittlewenlock.co.uk, and www.the-huntsman-of-little-wenlock.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The Huntsman of Little Wenlock Ltd is a Private Limited Company. The company registration number is 05774812. The Huntsman of Little Wenlock Ltd has been working since 10 April 2006. The present status of the company is Active. The registered address of The Huntsman of Little Wenlock Ltd is Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire Sy2 6lg. . MORRIS, Catherine Ann is a Secretary of the company. MORRIS, Catherine Ann is a Director of the company. MORRIS, Peter John is a Director of the company. MORRIS, William Peter Mark is a Director of the company. Secretary FISHER, John James has been resigned. Director DUNCAN, John has been resigned. Director FISHER, John James has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MORRIS, Catherine Ann
Appointed Date: 30 April 2010

Director
MORRIS, Catherine Ann
Appointed Date: 23 September 2011
65 years old

Director
MORRIS, Peter John
Appointed Date: 10 April 2006
64 years old

Director
MORRIS, William Peter Mark
Appointed Date: 02 April 2013
31 years old

Resigned Directors

Secretary
FISHER, John James
Resigned: 30 April 2010
Appointed Date: 10 April 2006

Director
DUNCAN, John
Resigned: 08 January 2016
Appointed Date: 02 April 2013
47 years old

Director
FISHER, John James
Resigned: 30 April 2010
Appointed Date: 10 April 2006
74 years old

THE HUNTSMAN OF LITTLE WENLOCK LTD Events

24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 672.64

28 Jan 2016
Termination of appointment of John Duncan as a director on 8 January 2016
08 Sep 2015
Total exemption small company accounts made up to 30 November 2014
15 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 672.64

...
... and 34 more events
20 May 2008
Return made up to 10/04/08; full list of members
15 Jan 2008
Total exemption small company accounts made up to 30 April 2007
31 May 2007
Return made up to 10/04/07; full list of members
14 Jun 2006
Particulars of mortgage/charge
10 Apr 2006
Incorporation

THE HUNTSMAN OF LITTLE WENLOCK LTD Charges

20 July 2012
Mortgage deed
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H huntsman inn, little wenlock, telford t/n-SL124627…
18 July 2012
Debenture
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2006
Debenture
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…