HUNTER TRADING LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2A 3PE

Company number 03110552
Status Active
Incorporation Date 5 October 1995
Company Type Private Limited Company
Address 35-43 LINCOLN'S INN FIELDS, LONDON, LONDON, WC2A 3PE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 5 October 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of HUNTER TRADING LIMITED are www.huntertrading.co.uk, and www.hunter-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunter Trading Limited is a Private Limited Company. The company registration number is 03110552. Hunter Trading Limited has been working since 05 October 1995. The present status of the company is Active. The registered address of Hunter Trading Limited is 35 43 Lincoln S Inn Fields London London Wc2a 3pe. . HIBBS, Caroline Rosemary is a Secretary of the company. CANNON, Stephen Robert is a Director of the company. HUNT, Nigel Peter is a Director of the company. Secretary CARTER, David Charles has been resigned. Secretary DA SILVA, Ana has been resigned. Secretary DUFFETT, Roger Hugh Edward has been resigned. Secretary DUNCAN, Craig has been resigned. Secretary MUNN, David has been resigned. Secretary SCANLON, Richard John has been resigned. Director BLACK, John has been resigned. Director CARRUTH, John Arthur Shentall has been resigned. Director DANDY, David James has been resigned. Director DUCKWORTH, Thomas, Professor has been resigned. Director EDGAR, Michael Alan has been resigned. Director HORROCKS, Michael has been resigned. Director MORGAN, Brian David Gwynne has been resigned. Director NARULA, Antony Ajay Pall, Professor has been resigned. Director RUSSELL, Ronald Christopher Gordon has been resigned. Nominee Director SANDARS, George Russell has been resigned. Director STANLEY, John Knowles, Professor has been resigned. Director THOMAS, William Ernest Ghinn has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HIBBS, Caroline Rosemary
Appointed Date: 26 June 2015

Director
CANNON, Stephen Robert
Appointed Date: 11 July 2013
75 years old

Director
HUNT, Nigel Peter
Appointed Date: 13 August 2015
73 years old

Resigned Directors

Secretary
CARTER, David Charles
Resigned: 16 January 1996
Appointed Date: 05 October 1995

Secretary
DA SILVA, Ana
Resigned: 28 March 2013
Appointed Date: 17 September 2008

Secretary
DUFFETT, Roger Hugh Edward
Resigned: 11 July 1997
Appointed Date: 16 January 1996

Secretary
DUNCAN, Craig
Resigned: 13 July 2006
Appointed Date: 11 July 1997

Secretary
MUNN, David
Resigned: 17 September 2008
Appointed Date: 13 July 2006

Secretary
SCANLON, Richard John
Resigned: 26 June 2015
Appointed Date: 28 March 2013

Director
BLACK, John
Resigned: 17 September 2008
Appointed Date: 13 July 2006
81 years old

Director
CARRUTH, John Arthur Shentall
Resigned: 13 July 2000
Appointed Date: 16 January 1996
88 years old

Director
DANDY, David James
Resigned: 13 July 2006
Appointed Date: 01 August 2002
85 years old

Director
DUCKWORTH, Thomas, Professor
Resigned: 01 August 2002
Appointed Date: 08 July 1999
88 years old

Director
EDGAR, Michael Alan
Resigned: 17 July 2003
Appointed Date: 13 July 2000
88 years old

Director
HORROCKS, Michael
Resigned: 13 August 2015
Appointed Date: 12 July 2012
78 years old

Director
MORGAN, Brian David Gwynne
Resigned: 08 July 1999
Appointed Date: 16 January 1996
90 years old

Director
NARULA, Antony Ajay Pall, Professor
Resigned: 11 July 2013
Appointed Date: 17 September 2008
69 years old

Director
RUSSELL, Ronald Christopher Gordon
Resigned: 17 September 2008
Appointed Date: 17 July 2003
85 years old

Nominee Director
SANDARS, George Russell
Resigned: 16 January 1996
Appointed Date: 05 October 1995
71 years old

Director
STANLEY, John Knowles, Professor
Resigned: 12 July 2012
Appointed Date: 10 November 2010
81 years old

Director
THOMAS, William Ernest Ghinn
Resigned: 10 November 2010
Appointed Date: 17 September 2008
77 years old

Persons With Significant Control

Royal College Of Surgeons Of England
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

HUNTER TRADING LIMITED Events

22 Nov 2016
Full accounts made up to 30 June 2016
11 Oct 2016
Confirmation statement made on 5 October 2016 with updates
05 Apr 2016
Full accounts made up to 30 June 2015
20 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1

12 Oct 2015
Appointment of Mr Nigel Peter Hunt as a director on 13 August 2015
...
... and 82 more events
29 Jan 1996
Secretary resigned
29 Jan 1996
Memorandum and Articles of Association
29 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Jan 1996
Company name changed refal 472 LIMITED\certificate issued on 29/01/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Oct 1995
Incorporation