HUNTERS PARTNERSHIP LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 9AA

Company number 03238997
Status Active
Incorporation Date 16 August 1996
Company Type Private Limited Company
Address PARKER HOUSE, 44 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AA
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Martin Paul Brighty as a director on 1 June 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HUNTERS PARTNERSHIP LIMITED are www.hunterspartnership.co.uk, and www.hunters-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Hunters Partnership Limited is a Private Limited Company. The company registration number is 03238997. Hunters Partnership Limited has been working since 16 August 1996. The present status of the company is Active. The registered address of Hunters Partnership Limited is Parker House 44 Stafford Road Wallington Surrey Sm6 9aa. . WALKER, David Fraser is a Secretary of the company. WALKER, David Fraser is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BRIGHTY, Martin Paul has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
WALKER, David Fraser
Appointed Date: 22 August 1996

Director
WALKER, David Fraser
Appointed Date: 22 August 1996
62 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 16 August 1996
Appointed Date: 16 August 1996

Director
BRIGHTY, Martin Paul
Resigned: 01 June 2016
Appointed Date: 22 August 1996
59 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 16 August 1996
Appointed Date: 16 August 1996

Persons With Significant Control

Mr Martin Paul Brighty
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

HUNTERS PARTNERSHIP LIMITED Events

24 Nov 2016
Termination of appointment of Martin Paul Brighty as a director on 1 June 2016
20 Sep 2016
Confirmation statement made on 17 August 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 102.7

...
... and 65 more events
03 Sep 1996
New director appointed
22 Aug 1996
Secretary resigned
22 Aug 1996
Director resigned
22 Aug 1996
Registered office changed on 22/08/96 from: regent house 316 beulah hill london SE19 3HF
16 Aug 1996
Incorporation

HUNTERS PARTNERSHIP LIMITED Charges

4 February 1998
Mortgage debenture
Delivered: 9 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
5 December 1997
Mortgage debenture
Delivered: 9 December 1997
Status: Satisfied on 17 December 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 September 1996
Debenture
Delivered: 12 September 1996
Status: Satisfied on 20 April 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…