HUNT & ROGERS LIMITED
HENLEY-IN-ARDEN

Hellopages » Warwickshire » Stratford-on-Avon » B95 5AA

Company number 00446471
Status Active
Incorporation Date 11 December 1947
Company Type Private Limited Company
Address FORWARD HOUSE, 17 HIGH STREET, HENLEY-IN-ARDEN, WEST MIDLANDS, ENGLAND, B95 5AA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 29 December 2016 with updates; Registered office address changed from Units 10-13 Spring Road Smethwick West Midlands B66 1PF to Forward House 17 High Street Henley-in-Arden West Midlands B95 5AA on 4 April 2016. The most likely internet sites of HUNT & ROGERS LIMITED are www.huntrogers.co.uk, and www.hunt-rogers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. Hunt Rogers Limited is a Private Limited Company. The company registration number is 00446471. Hunt Rogers Limited has been working since 11 December 1947. The present status of the company is Active. The registered address of Hunt Rogers Limited is Forward House 17 High Street Henley in Arden West Midlands England B95 5aa. . WILKINSON, Anne Elizabeth is a Secretary of the company. HARBER, Neil Trevor is a Director of the company. LUCAS, John Sidney is a Director of the company. WILKINSON, Anne Elizabeth is a Director of the company. Director FRANCIS, Alfred Charles has been resigned. Director LUCAS, Betty has been resigned. Director LUCAS, John Sidney has been resigned. Director SPARREY, Paul William has been resigned. Director SPARREY, Paul William has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors


Director
HARBER, Neil Trevor
Appointed Date: 25 June 1986
77 years old

Director
LUCAS, John Sidney

71 years old

Director
WILKINSON, Anne Elizabeth
Appointed Date: 14 March 1988
73 years old

Resigned Directors

Director
FRANCIS, Alfred Charles
Resigned: 30 September 1997
95 years old

Director
LUCAS, Betty
Resigned: 27 September 2002
105 years old

Director
LUCAS, John Sidney
Resigned: 29 December 1992
103 years old

Director
SPARREY, Paul William
Resigned: 29 December 1992
Appointed Date: 01 February 1993
73 years old

Director
SPARREY, Paul William
Resigned: 27 March 1996
Appointed Date: 01 February 1993
73 years old

Persons With Significant Control

Mr John Sidney Lucas
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Elizabeth Wilkinson
Notified on: 1 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Trevor Harber
Notified on: 1 June 2016
77 years old
Nature of control: Has significant influence or control

HUNT & ROGERS LIMITED Events

23 Jan 2017
Accounts for a small company made up to 30 April 2016
29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
04 Apr 2016
Registered office address changed from Units 10-13 Spring Road Smethwick West Midlands B66 1PF to Forward House 17 High Street Henley-in-Arden West Midlands B95 5AA on 4 April 2016
19 Feb 2016
Accounts for a small company made up to 30 April 2015
25 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 12,000

...
... and 77 more events
01 Nov 1988
Return made up to 31/12/87; full list of members

26 Aug 1988
Secretary resigned;new secretary appointed

10 Jun 1988
Accounts for a small company made up to 30 April 1985

09 Jul 1986
New director appointed

11 Dec 1947
Certificate of incorporation

HUNT & ROGERS LIMITED Charges

9 March 2001
Third party charge
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of assignment £1,450,000 wagon guaranteed unsecured…
29 June 1995
Deed of assignment of guaranteed loan stock 2005
Delivered: 3 July 1995
Status: Satisfied on 4 May 2001
Persons entitled: Lloyds Bank (I.D.) Nominees Limited (the Bank's Nominee)
Description: All the company's benefit in and under 1,450,000 units of…