HUNTERSWALK LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR4 4AZ

Company number 03435817
Status Active
Incorporation Date 18 September 1997
Company Type Private Limited Company
Address MEADOWCROFT BUSINESS PARK, POPE LANE, WHITESTAKE, PRESTON, PR4 4AZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 2 . The most likely internet sites of HUNTERSWALK LIMITED are www.hunterswalk.co.uk, and www.hunterswalk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Hunterswalk Limited is a Private Limited Company. The company registration number is 03435817. Hunterswalk Limited has been working since 18 September 1997. The present status of the company is Active. The registered address of Hunterswalk Limited is Meadowcroft Business Park Pope Lane Whitestake Preston Pr4 4az. . TAYLORSON, Andrew David is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary TAYLORSON, Andrew David has been resigned. Director BRETHERTON, John has been resigned. Director CLAYTON, Robert Anthony has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FLETCHER, Gillian Anne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
TAYLORSON, Andrew David
Appointed Date: 27 September 2013
59 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 13 October 1997
Appointed Date: 18 September 1997

Secretary
TAYLORSON, Andrew David
Resigned: 27 September 2013
Appointed Date: 13 October 1997

Director
BRETHERTON, John
Resigned: 27 September 2013
Appointed Date: 01 October 2002
74 years old

Director
CLAYTON, Robert Anthony
Resigned: 12 May 2000
Appointed Date: 13 October 1997
84 years old

Nominee Director
DOYLE, Betty June
Resigned: 13 October 1997
Appointed Date: 18 September 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 13 October 1997
Appointed Date: 18 September 1997
84 years old

Director
FLETCHER, Gillian Anne
Resigned: 01 October 2002
Appointed Date: 12 May 2000
78 years old

Persons With Significant Control

Mr John Bretherton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Bretherton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew David Taylorson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew David Taylorson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HUNTERSWALK LIMITED Events

05 Oct 2016
Confirmation statement made on 18 September 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

25 Feb 2015
Total exemption small company accounts made up to 30 September 2014
01 Oct 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2

...
... and 49 more events
23 Oct 1997
Registered office changed on 23/10/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
23 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Oct 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Oct 1997
£ nc 100/10000 13/10/97
18 Sep 1997
Incorporation