JOHN F. HUNT NEW HOMES LTD
GRAYS JOHN F. HUNT HAULAGE LTD

Hellopages » Essex » Thurrock » RM20 4DB
Company number 04213196
Status Active
Incorporation Date 9 May 2001
Company Type Private Limited Company
Address EUROPA PARK, LONDON ROAD, GRAYS, ESSEX, RM20 4DB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 100 ; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 . The most likely internet sites of JOHN F. HUNT NEW HOMES LTD are www.johnfhuntnewhomes.co.uk, and www.john-f-hunt-new-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine 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 New Homes Ltd is a Private Limited Company. The company registration number is 04213196. John F Hunt New Homes Ltd has been working since 09 May 2001. The present status of the company is Active. The registered address of John F Hunt New Homes Ltd is Europa Park London Road Grays Essex Rm20 4db. . GREEN, Charles Richard is a Secretary of the company. BRIGGS, David Alfred is a Director of the company. BRIGGS, Gillian Hazel is a Director of the company. GREEN, Charles Richard is a Director of the company. HALL, John Alan is a Director of the company. Secretary COX, Stephen Richard Alexander has been resigned. Secretary PIPER, Geoffrey Charles has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director BRIGGS, David Alfred has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GREEN, Charles Richard
Appointed Date: 28 July 2010

Director
BRIGGS, David Alfred
Appointed Date: 25 February 2016
78 years old

Director
BRIGGS, Gillian Hazel
Appointed Date: 19 January 2004
76 years old

Director
GREEN, Charles Richard
Appointed Date: 28 July 2010
66 years old

Director
HALL, John Alan
Appointed Date: 01 February 2002
76 years old

Resigned Directors

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

Secretary
PIPER, Geoffrey Charles
Resigned: 30 January 2004
Appointed Date: 01 February 2002

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Director
BRIGGS, David Alfred
Resigned: 19 January 2004
Appointed Date: 01 February 2002
82 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

JOHN F. HUNT NEW HOMES LTD Events

03 Aug 2016
Total exemption full accounts made up to 31 March 2016
27 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100

09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

25 Feb 2016
Appointment of Mr David Alfred Briggs as a director on 25 February 2016
16 Jul 2015
Total exemption full accounts made up to 31 March 2015
...
... and 52 more events
26 Feb 2002
Company name changed john F. hunt haulage LTD\certificate issued on 26/02/02
01 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 May 2001
Director resigned
31 May 2001
Secretary resigned
09 May 2001
Incorporation

JOHN F. HUNT NEW HOMES LTD Charges

20 March 2015
Charge code 0421 3196 0005
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 March 2012
Mortgage
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plots 1 & 2 mons avenue, billericay, t/no: ex 804710…
20 December 2005
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 21 December 2007
Persons entitled: National Westminster Bank PLC
Description: "Barton pines" widworthy hayes hutton mount brentwood. By…
31 March 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 28 January 2005
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a lincoln house, 66 shenfield road…
25 March 2003
Debenture
Delivered: 31 March 2003
Status: Satisfied on 28 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…