GRAND HUNT ESTATES LIMITED
WADHURST


Company number 02060458
Status Liquidation
Incorporation Date 1 October 1986
Company Type Private Limited Company
Address TUNNEL HOUSE, BURGATES, WADHURST, E SUSSEX TN5 6DF
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Order of court to wind up ; New director appointed ; Director resigned . The most likely internet sites of GRAND HUNT ESTATES LIMITED are www.grandhuntestates.co.uk, and www.grand-hunt-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Grand Hunt Estates Limited is a Private Limited Company. The company registration number is 02060458. Grand Hunt Estates Limited has been working since 01 October 1986. The present status of the company is Liquidation. The registered address of Grand Hunt Estates Limited is Tunnel House Burgates Wadhurst E Sussex Tn5 6df. . TIMMIS, John Whittome is a Secretary of the company. CHAPPELL, Lee is a Director of the company. The company operates in "Development & sell real estate".


Current Directors


Director
CHAPPELL, Lee

81 years old

GRAND HUNT ESTATES LIMITED Events

06 Jul 1993
Order of court to wind up

14 Apr 1993
New director appointed

14 Apr 1993
Director resigned

16 Mar 1993
Registered office changed on 16/03/93 from: beggars roost wadhurst east sussex TN5 6QC

20 Jan 1993
Registered office changed on 20/01/93 from: 14-16 mount ephraim rd tunbridge wells kent TN1 1EG

...
... and 19 more events
01 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1987
Company name changed dewsmead LIMITED\certificate issued on 30/03/87

13 Mar 1987
Secretary resigned;new secretary appointed

25 Feb 1987
Registered office changed on 25/02/87 from: central staion tunbridge wells kent TN1 1BT

01 Oct 1986
Certificate of Incorporation

GRAND HUNT ESTATES LIMITED Charges

1 August 1990
Mortgage debenture
Delivered: 10 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 April 1990
Legal charge
Delivered: 27 April 1990
Status: Outstanding
Persons entitled: John Whittome Timmis
Description: F/H land k/a 2 beulah road tunbridge wells kent and f/h…
29 April 1988
Legal mortgage
Delivered: 6 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 beulah road tunbridge wells kent and/or the proceeds of…
4 January 1988
Legal mortgage
Delivered: 12 January 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a deacon court 6 culverden park road…
1 May 1987
Legal mortgage
Delivered: 15 May 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 11 broadwater down tunbridge wells…
1 May 1987
Legal mortgage
Delivered: 15 May 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as the mill house mark cross crowborough…
1 May 1987
Legal mortgage
Delivered: 13 May 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land known as 58 woodbury park road tunbridge…