HUNTING OIL HOLDINGS LIMITED
LONDON


Company number 01103530
Status Active
Incorporation Date 23 March 1973
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Mark Edwin Jarvis as a director on 20 July 2016. The most likely internet sites of HUNTING OIL HOLDINGS LIMITED are www.huntingoilholdings.co.uk, and www.hunting-oil-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. Hunting Oil Holdings Limited is a Private Limited Company. The company registration number is 01103530. Hunting Oil Holdings Limited has been working since 23 March 1973. The present status of the company is Active. The registered address of Hunting Oil Holdings Limited is 5 Hanover Square London W1s 1hq. . WILLEY, Ben is a Secretary of the company. HUNTING, Richard Hugh is a Director of the company. JARVIS, Mark Edwin is a Director of the company. PROCTOR, Dennis Lee is a Director of the company. ROSE, Peter is a Director of the company. WILLEY, Ben, Dr is a Director of the company. Secretary FISHER, Ruth has been resigned. Secretary GILMORE, Cormac John Peter has been resigned. Director CLARK, Dennis Leslie has been resigned. Director MILLER, Kenneth William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILLEY, Ben
Appointed Date: 17 June 2010

Director
HUNTING, Richard Hugh
Appointed Date: 16 July 2002
79 years old

Director
JARVIS, Mark Edwin
Appointed Date: 20 July 2016
59 years old

Director
PROCTOR, Dennis Lee
Appointed Date: 31 July 2001
73 years old

Director
ROSE, Peter
Appointed Date: 11 July 2007
66 years old

Director
WILLEY, Ben, Dr
Appointed Date: 17 June 2010
52 years old

Resigned Directors

Secretary
FISHER, Ruth
Resigned: 01 August 2002

Secretary
GILMORE, Cormac John Peter
Resigned: 17 June 2010
Appointed Date: 01 August 2002

Director
CLARK, Dennis Leslie
Resigned: 23 April 2008
81 years old

Director
MILLER, Kenneth William
Resigned: 31 July 2001
86 years old

Persons With Significant Control

Hunting Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNTING OIL HOLDINGS LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Appointment of Mr Mark Edwin Jarvis as a director on 20 July 2016
31 May 2016
Director's details changed for Mr Dennis Lee Proctor on 19 May 2016
18 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 142,380,266

...
... and 151 more events
21 Jul 1987
Full accounts made up to 31 December 1986

21 Jul 1987
Return made up to 17/06/87; full list of members

27 Oct 1986
Full accounts made up to 31 December 1985

27 Oct 1986
Return made up to 09/10/86; full list of members

23 Mar 1973
Incorporation

HUNTING OIL HOLDINGS LIMITED Charges

7 May 2004
Deed of admission to an omnibus guarantee and set-off agreement dated 27 august 1991
Delivered: 22 May 2004
Status: Satisfied on 29 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums for the time being standing to the credit of any…
2 February 1976
Floating charge
Delivered: 19 February 1976
Status: Satisfied on 7 May 1992
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…