HUNTER UP 2 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1PB
Company number 05506180
Status Active
Incorporation Date 12 July 2005
Company Type Private Limited Company
Address 3RD FLOOR, 5 WIGMORE STREET, LONDON, W1U 1PB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Current accounting period shortened from 25 December 2015 to 24 December 2015; Previous accounting period shortened from 26 December 2015 to 25 December 2015. The most likely internet sites of HUNTER UP 2 LIMITED are www.hunterup2.co.uk, and www.hunter-up-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Hunter Up 2 Limited is a Private Limited Company. The company registration number is 05506180. Hunter Up 2 Limited has been working since 12 July 2005. The present status of the company is Active. The registered address of Hunter Up 2 Limited is 3rd Floor 5 Wigmore Street London W1u 1pb. . F & C REIT (CORPORATE SERVICES) LIMITED is a Secretary of the company. BENADY, Maurice Moses is a Director of the company. Secretary TRAFALGAR OFFICERS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WHITE, Christopher George has been resigned. Director REIT(CORPORATE DIRECTORS) LIMITED has been resigned. Director TRAFALGAR OFFICERS LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
F & C REIT (CORPORATE SERVICES) LIMITED
Appointed Date: 12 July 2005

Director
BENADY, Maurice Moses
Appointed Date: 10 November 2008
61 years old

Resigned Directors

Secretary
TRAFALGAR OFFICERS LIMITED
Resigned: 10 November 2008
Appointed Date: 10 November 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 July 2005
Appointed Date: 12 July 2005

Director
WHITE, Christopher George
Resigned: 11 April 2016
Appointed Date: 10 November 2008
76 years old

Director
REIT(CORPORATE DIRECTORS) LIMITED
Resigned: 10 November 2008
Appointed Date: 12 July 2005

Director
TRAFALGAR OFFICERS LIMITED
Resigned: 24 January 2014
Appointed Date: 10 November 2008

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 July 2005
Appointed Date: 12 July 2005

Persons With Significant Control

Finsbury Trust Corporation Limited (As Trustee Of The Dc Settlement)
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

HUNTER UP 2 LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 December 2015
29 Dec 2016
Current accounting period shortened from 25 December 2015 to 24 December 2015
19 Sep 2016
Previous accounting period shortened from 26 December 2015 to 25 December 2015
18 Aug 2016
Confirmation statement made on 12 July 2016 with updates
03 May 2016
Termination of appointment of Christopher George White as a director on 11 April 2016
...
... and 46 more events
20 Jul 2005
New secretary appointed
20 Jul 2005
New director appointed
20 Jul 2005
Secretary resigned
20 Jul 2005
Director resigned
12 Jul 2005
Incorporation

HUNTER UP 2 LIMITED Charges

29 July 2005
Security agreement
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International as Agent and Trustee for the Finance Parties 'the Facilityagent'
Description: Fixed and floating charges over the undertaking and all…
29 July 2005
Security interest agreement
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International as Facility Agent for the Finance Parties
Description: Assigns, transfers and otherwise, the collateral. See the…