JOHN F. HUNT DEMOLITION LTD
GRAYS JOHN F. HUNT (DEMOLITION) LIMITED

Hellopages » Essex » Thurrock » RM20 4DB
Company number 01603201
Status Active
Incorporation Date 9 December 1981
Company Type Private Limited Company
Address EUROPA PARK, LONDON ROAD, GRAYS, ESSEX, RM20 4DB
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Termination of appointment of David Cyril Smith as a director on 6 February 2017; Appointment of Mr Michael John Blizzard as a director on 1 February 2017; Termination of appointment of Bruce George Diffey as a director on 31 January 2017. The most likely internet sites of JOHN F. HUNT DEMOLITION LTD are www.johnfhuntdemolition.co.uk, and www.john-f-hunt-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Farningham Road Rail Station is 5.9 miles; to Gidea Park Rail Station is 8.1 miles; to Laindon Rail Station is 8.3 miles; to Brentwood Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John F Hunt Demolition Ltd is a Private Limited Company. The company registration number is 01603201. John F Hunt Demolition Ltd has been working since 09 December 1981. The present status of the company is Active. The registered address of John F Hunt Demolition Ltd is Europa Park London Road Grays Essex Rm20 4db. . GREEN, Charles Richard is a Secretary of the company. SAVILLE, Ian David is a Secretary of the company. BLAND, Paul is a Director of the company. BLIZZARD, Michael John is a Director of the company. HALL, John Alan is a Director of the company. HINDE, Martin John is a Director of the company. LEVETT, Gary Alan is a Director of the company. SAVILLE, Ian David is a Director of the company. Secretary COX, Stephen Richard Alexander has been resigned. Secretary HALL, Janet has been resigned. Secretary PIPER, Geoffrey Charles has been resigned. Director BATKINS, Anthony has been resigned. Director CLARK, Glen Kevin has been resigned. Director DIFFEY, Bruce George has been resigned. Director EATHERTON, Robert James has been resigned. Director ENGLISH, Keith David has been resigned. Director GREEN, Charles Richard has been resigned. Director GUYATT, Christopher has been resigned. Director HALL, Alan Arthur has been resigned. Director HALL, Janet has been resigned. Director HINDE, Martin John has been resigned. Director PIPER, Geoffrey Charles has been resigned. Director SALTER, Andrew has been resigned. Director SMITH, David Cyril has been resigned. The company operates in "Demolition".


Current Directors

Secretary
GREEN, Charles Richard
Appointed Date: 28 July 2010

Secretary
SAVILLE, Ian David
Appointed Date: 01 January 2017

Director
BLAND, Paul
Appointed Date: 01 January 2017
53 years old

Director
BLIZZARD, Michael John
Appointed Date: 01 February 2017
61 years old

Director
HALL, John Alan

76 years old

Director
HINDE, Martin John
Appointed Date: 18 December 2014
49 years old

Director
LEVETT, Gary Alan
Appointed Date: 02 June 2016
59 years old

Director
SAVILLE, Ian David
Appointed Date: 01 January 2017
58 years old

Resigned Directors

Secretary
COX, Stephen Richard Alexander
Resigned: 22 July 2008
Appointed Date: 30 January 2004

Secretary
HALL, Janet
Resigned: 26 November 1998

Secretary
PIPER, Geoffrey Charles
Resigned: 30 January 2004
Appointed Date: 20 March 1997

Director
BATKINS, Anthony
Resigned: 31 December 2008
Appointed Date: 05 July 1994
83 years old

Director
CLARK, Glen Kevin
Resigned: 30 November 2005
Appointed Date: 01 January 2005
58 years old

Director
DIFFEY, Bruce George
Resigned: 31 January 2017
Appointed Date: 06 April 2010
60 years old

Director
EATHERTON, Robert James
Resigned: 30 November 2005
Appointed Date: 01 December 1998
63 years old

Director
ENGLISH, Keith David
Resigned: 18 April 2014
Appointed Date: 02 July 1991
78 years old

Director
GREEN, Charles Richard
Resigned: 31 December 2016
Appointed Date: 28 July 2010
66 years old

Director
GUYATT, Christopher
Resigned: 04 March 2010
Appointed Date: 02 January 2007
55 years old

Director
HALL, Alan Arthur
Resigned: 05 July 1994
97 years old

Director
HALL, Janet
Resigned: 25 June 2007
78 years old

Director
HINDE, Martin John
Resigned: 20 June 2008
Appointed Date: 03 January 2006
49 years old

Director
PIPER, Geoffrey Charles
Resigned: 30 January 2004
Appointed Date: 20 March 1997
81 years old

Director
SALTER, Andrew
Resigned: 26 September 2016
Appointed Date: 03 January 2006
51 years old

Director
SMITH, David Cyril
Resigned: 06 February 2017
Appointed Date: 19 August 2014
63 years old

JOHN F. HUNT DEMOLITION LTD Events

21 Mar 2017
Termination of appointment of David Cyril Smith as a director on 6 February 2017
13 Feb 2017
Appointment of Mr Michael John Blizzard as a director on 1 February 2017
13 Feb 2017
Termination of appointment of Bruce George Diffey as a director on 31 January 2017
06 Jan 2017
Appointment of Mr Ian David Saville as a secretary on 1 January 2017
06 Jan 2017
Appointment of Mr Ian David Saville as a director on 1 January 2017
...
... and 127 more events
08 Apr 1987
Director resigned

28 Nov 1986
Secretary resigned;new secretary appointed;director's particulars changed

12 Nov 1986
Registered office changed on 12/11/86 from: 20 longmead close shenfield essex

02 Sep 1986
Director resigned

09 Dec 1981
Certificate of incorporation

JOHN F. HUNT DEMOLITION LTD Charges

28 December 2016
Charge code 0160 3201 0012
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 January 2015
Charge code 0160 3201 0011
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 June 2013
Charge code 0160 3201 0010
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
12 April 2013
Charge code 0160 3201 0009
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
26 January 2009
An omnibus guarantee and set-off agreement
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 June 2007
All assets debenture
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
8 June 2007
An omnibus guarantee and set-off agreement
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 June 2007
Debenture
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1999
Deed of charge over credit balances
Delivered: 22 July 1999
Status: Satisfied on 16 August 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £450,000 together with interest accrued now or…
30 January 1995
Mortgage debenture
Delivered: 6 February 1995
Status: Satisfied on 16 August 2007
Persons entitled: National Westminster Bank PLC
Description: See charge particulars form for details. A specific…
27 May 1987
Legal charge
Delivered: 15 June 1987
Status: Satisfied on 16 August 2007
Persons entitled: Barclays Bank PLC
Description: Hill farm stifford south ockendon essex t/no ex 100604.
12 May 1987
Mortgage debenture
Delivered: 19 May 1987
Status: Satisfied on 19 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…