HINCKLEY & HUNT COMPANY LIMITED
STRATFORD UPON AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9BX

Company number 02428384
Status Active
Incorporation Date 2 October 1989
Company Type Private Limited Company
Address HERON HOUSE TIMOTHYS BRIDGE ROAD, STRATFORD ENTERPRISE PARK, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9BX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Mr Nigel Andrew Berry as a director on 15 December 2016; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Stephen Heath Embling as a director on 9 December 2016. The most likely internet sites of HINCKLEY & HUNT COMPANY LIMITED are www.hinckleyhuntcompany.co.uk, and www.hinckley-hunt-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Hatton (Warks) Rail Station is 6.7 miles; to Warwick Parkway Rail Station is 7.5 miles; to Warwick Rail Station is 8.5 miles; to Danzey Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hinckley Hunt Company Limited is a Private Limited Company. The company registration number is 02428384. Hinckley Hunt Company Limited has been working since 02 October 1989. The present status of the company is Active. The registered address of Hinckley Hunt Company Limited is Heron House Timothys Bridge Road Stratford Enterprise Park Stratford Upon Avon Warwickshire Cv37 9bx. . BERRY, Nigel Andrew is a Secretary of the company. BERRY, Nigel Andrew is a Director of the company. HANCOX, Simon Michael is a Director of the company. Secretary BROWN, Adam Jeffrey has been resigned. Secretary CAIN, Andrew John has been resigned. Secretary DOUGHTY, Dermot Peter has been resigned. Secretary LEAVESLEY, James Thomas has been resigned. Secretary TARIQ, Sabina has been resigned. Secretary URQUHART, Charles has been resigned. Director EMBLING, Stephen Heath has been resigned. Director LEAVESLEY, James Thomas has been resigned. Director MCKERRON, Emma Catherine has been resigned. Director MCKERRON, Grant Ian has been resigned. The company operates in "Non-trading company".


hinckley & hunt company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BERRY, Nigel Andrew
Appointed Date: 18 December 2015

Director
BERRY, Nigel Andrew
Appointed Date: 15 December 2016
66 years old

Director
HANCOX, Simon Michael
Appointed Date: 13 December 2016
58 years old

Resigned Directors

Secretary
BROWN, Adam Jeffrey
Resigned: 28 June 2005
Appointed Date: 08 August 2003

Secretary
CAIN, Andrew John
Resigned: 08 August 2003
Appointed Date: 18 March 2002

Secretary
DOUGHTY, Dermot Peter
Resigned: 31 January 2011
Appointed Date: 12 February 2009

Secretary
LEAVESLEY, James Thomas
Resigned: 18 March 2002

Secretary
TARIQ, Sabina
Resigned: 19 December 2015
Appointed Date: 08 June 2015

Secretary
URQUHART, Charles
Resigned: 12 February 2009
Appointed Date: 28 June 2005

Director
EMBLING, Stephen Heath
Resigned: 09 December 2016
Appointed Date: 08 June 2015
52 years old

Director
LEAVESLEY, James Thomas
Resigned: 19 April 2001
63 years old

Director
MCKERRON, Emma Catherine
Resigned: 08 June 2015
Appointed Date: 12 October 1994
58 years old

Director
MCKERRON, Grant Ian
Resigned: 17 September 2015
62 years old

Persons With Significant Control

Chorus Law Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HINCKLEY & HUNT COMPANY LIMITED Events

15 Dec 2016
Appointment of Mr Nigel Andrew Berry as a director on 15 December 2016
15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Termination of appointment of Stephen Heath Embling as a director on 9 December 2016
15 Dec 2016
Appointment of Mr Simon Michael Hancox as a director on 13 December 2016
23 Nov 2016
Termination of appointment of Grant Ian Mckerron as a director on 17 September 2015
...
... and 76 more events
13 Nov 1991
Accounts for a small company made up to 30 September 1990
30 Oct 1991
Return made up to 02/10/91; full list of members

22 Nov 1990
Ad 30/09/90--------- £ si 500@1=500 £ ic 2/502

04 Apr 1990
Accounting reference date notified as 30/09

02 Oct 1989
Incorporation

HINCKLEY & HUNT COMPANY LIMITED Charges

11 November 1991
Fixed & floating charge
Delivered: 21 November 1991
Status: Satisfied on 2 July 2014
Persons entitled: Midland Bank PLC
Description: Fixed & foating charge over the undertaking and all…