NORTH STAFFORDSHIRE HUNT LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2RW

Company number 05524081
Status Active
Incorporation Date 1 August 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O HOWSONS, WINTON HOUSE, STOKE ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 2RW
Home Country United Kingdom
Nature of Business 01700 - Hunting, trapping and related service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mrs Faye Marguerite Pritchard on 23 January 2017; Director's details changed for Ms Sandra Nield on 23 January 2017. The most likely internet sites of NORTH STAFFORDSHIRE HUNT LIMITED are www.northstaffordshirehunt.co.uk, and www.north-staffordshire-hunt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. North Staffordshire Hunt Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05524081. North Staffordshire Hunt Limited has been working since 01 August 2005. The present status of the company is Active. The registered address of North Staffordshire Hunt Limited is C O Howsons Winton House Stoke Road Stoke On Trent Staffordshire St4 2rw. . TELLWRIGHT, John Gilbert is a Secretary of the company. ALLISON, Stuart Andrew is a Director of the company. ALLMAN, Alison Jayne is a Director of the company. ALLMAN, Mark Jonathon is a Director of the company. AUSTERBERRY, Nikki is a Director of the company. CARTMAIL, Robert Edward is a Director of the company. EYRE-WALKER, James Philip is a Director of the company. HAMPTON, Richard Anthony is a Director of the company. HARTLEY, Ann Catherine is a Director of the company. HOWLE, Reginald John is a Director of the company. JARRETT, Jonathan Harry is a Director of the company. MALLARD, Mick is a Director of the company. MARTIN, Karen Louise is a Director of the company. MELLARD, Christopher William is a Director of the company. NIELD, Sandra is a Director of the company. PLATT, Linda Mary is a Director of the company. PRICE, Anna is a Director of the company. PRITCHARD, Faye Marguerite is a Director of the company. TELLWRIGHT, John Gilbert is a Director of the company. TELLWRIGHT, Sylvia Elizabeth is a Director of the company. THOMSON, Susan Ann is a Director of the company. WARREN, Timothy Wilfrid Waterfield is a Director of the company. Secretary EYRE-WALKER, James Philip has been resigned. Secretary GREGORY, Thomas Raymond has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOURNE, John Stanley has been resigned. Director FISHBOURNE, John Ambrose has been resigned. Director GREGORY, Thomas Raymond has been resigned. Director HALL, Matthew Kindersley has been resigned. Director HOME, Caroline has been resigned. Director RECORD, John Michael has been resigned. Director SLATER, Michael Roy has been resigned. Director WHITTLES, Catherine Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Hunting, trapping and related service activities".


Current Directors

Secretary
TELLWRIGHT, John Gilbert
Appointed Date: 03 September 2015

Director
ALLISON, Stuart Andrew
Appointed Date: 22 January 2017
58 years old

Director
ALLMAN, Alison Jayne
Appointed Date: 09 December 2007
62 years old

Director
ALLMAN, Mark Jonathon
Appointed Date: 02 December 2007
63 years old

Director
AUSTERBERRY, Nikki
Appointed Date: 10 February 2012
64 years old

Director
CARTMAIL, Robert Edward
Appointed Date: 02 December 2007
79 years old

Director
EYRE-WALKER, James Philip
Appointed Date: 01 August 2005
65 years old

Director
HAMPTON, Richard Anthony
Appointed Date: 02 December 2007
60 years old

Director
HARTLEY, Ann Catherine
Appointed Date: 01 August 2005
72 years old

Director
HOWLE, Reginald John
Appointed Date: 01 August 2005
88 years old

Director
JARRETT, Jonathan Harry
Appointed Date: 17 May 2015
39 years old

Director
MALLARD, Mick
Appointed Date: 06 March 2012
78 years old

Director
MARTIN, Karen Louise
Appointed Date: 27 April 2014
53 years old

Director
MELLARD, Christopher William
Appointed Date: 01 August 2005
67 years old

Director
NIELD, Sandra
Appointed Date: 11 April 2009
65 years old

Director
PLATT, Linda Mary
Appointed Date: 27 March 2012
65 years old

Director
PRICE, Anna
Appointed Date: 27 April 2014
44 years old

Director
PRITCHARD, Faye Marguerite
Appointed Date: 27 April 2014
44 years old

Director
TELLWRIGHT, John Gilbert
Appointed Date: 27 April 2014
58 years old

Director
TELLWRIGHT, Sylvia Elizabeth
Appointed Date: 01 August 2005
87 years old

Director
THOMSON, Susan Ann
Appointed Date: 01 August 2005
71 years old

Director
WARREN, Timothy Wilfrid Waterfield
Appointed Date: 02 December 2007
48 years old

Resigned Directors

Secretary
EYRE-WALKER, James Philip
Resigned: 03 September 2015
Appointed Date: 07 December 2007

Secretary
GREGORY, Thomas Raymond
Resigned: 07 December 2007
Appointed Date: 01 August 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 August 2005
Appointed Date: 01 August 2005

Director
BOURNE, John Stanley
Resigned: 02 June 2010
Appointed Date: 01 August 2005
101 years old

Director
FISHBOURNE, John Ambrose
Resigned: 02 August 2012
Appointed Date: 01 August 2005
93 years old

Director
GREGORY, Thomas Raymond
Resigned: 07 December 2007
Appointed Date: 01 August 2005
73 years old

Director
HALL, Matthew Kindersley
Resigned: 10 February 2012
Appointed Date: 01 August 2005
58 years old

Director
HOME, Caroline
Resigned: 10 February 2012
Appointed Date: 01 August 2005
56 years old

Director
RECORD, John Michael
Resigned: 21 June 2013
Appointed Date: 10 February 2012
77 years old

Director
SLATER, Michael Roy
Resigned: 06 February 2008
Appointed Date: 01 August 2005
66 years old

Director
WHITTLES, Catherine Anne
Resigned: 07 December 2007
Appointed Date: 01 August 2005
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 August 2005
Appointed Date: 01 August 2005

NORTH STAFFORDSHIRE HUNT LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Jan 2017
Director's details changed for Mrs Faye Marguerite Pritchard on 23 January 2017
23 Jan 2017
Director's details changed for Ms Sandra Nield on 23 January 2017
23 Jan 2017
Appointment of Mr Stuart Andrew Allison as a director on 22 January 2017
23 Jan 2017
Director's details changed for Mrs Faye Marguerite Smith on 23 January 2017
...
... and 70 more events
18 Aug 2005
Registered office changed on 18/08/05 from: marquess court 69 southampton row london WC1B 4ET
18 Aug 2005
Director resigned
18 Aug 2005
Secretary resigned
18 Aug 2005
New director appointed
01 Aug 2005
Incorporation