HUNTERS & FRANKAU GROUP LIMITED
LONDON HUNTERS & FRANKAU HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1Y 6LX
Company number 03794838
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address CROWE CLARK WHITEHILL (LONDON) LTD, 52 JERMYN STREET, LONDON, SW1Y 6LX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 150,252 ; Group of companies' accounts made up to 31 December 2015; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 150,252 . The most likely internet sites of HUNTERS & FRANKAU GROUP LIMITED are www.huntersfrankaugroup.co.uk, and www.hunters-frankau-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunters Frankau Group Limited is a Private Limited Company. The company registration number is 03794838. Hunters Frankau Group Limited has been working since 24 June 1999. The present status of the company is Active. The registered address of Hunters Frankau Group Limited is Crowe Clark Whitehill London Ltd 52 Jermyn Street London Sw1y 6lx. . HAMBIDGE, Philip John is a Secretary of the company. FREEMAN, Brigitta Elizabeth Petra is a Director of the company. FREEMAN, Charles James Reykers is a Director of the company. FREEMAN, Jemma Kate Natasha is a Director of the company. HAMBIDGE, Philip John is a Director of the company. LEWIS, David Gwynder is a Director of the company. MUGUIRO SARTORIUS, Rafael Fernando is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAXTER, David Arthur John has been resigned. Director FREEMAN, Nicholas Donald James has been resigned. Director HESKETH, Claude Robert Blair has been resigned. Director SPORBORG, Christopher Henry has been resigned. Director STARK, Adrian David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAMBIDGE, Philip John
Appointed Date: 24 June 1999

Director
FREEMAN, Brigitta Elizabeth Petra
Appointed Date: 28 May 2003
86 years old

Director
FREEMAN, Charles James Reykers
Appointed Date: 15 February 2007
48 years old

Director
FREEMAN, Jemma Kate Natasha
Appointed Date: 08 September 2004
51 years old

Director
HAMBIDGE, Philip John
Appointed Date: 24 June 1999
65 years old

Director
LEWIS, David Gwynder
Appointed Date: 24 June 1999
83 years old

Director
MUGUIRO SARTORIUS, Rafael Fernando
Appointed Date: 24 June 1999
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1999
Appointed Date: 24 June 1999

Director
BAXTER, David Arthur John
Resigned: 23 December 2007
Appointed Date: 24 June 1999
95 years old

Director
FREEMAN, Nicholas Donald James
Resigned: 28 July 2000
Appointed Date: 24 June 1999
87 years old

Director
HESKETH, Claude Robert Blair
Resigned: 11 September 2004
Appointed Date: 07 September 2000
87 years old

Director
SPORBORG, Christopher Henry
Resigned: 05 September 2003
Appointed Date: 01 January 2000
86 years old

Director
STARK, Adrian David
Resigned: 18 September 2003
Appointed Date: 24 June 1999
94 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 June 1999
Appointed Date: 24 June 1999

HUNTERS & FRANKAU GROUP LIMITED Events

22 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 150,252

26 Jun 2016
Group of companies' accounts made up to 31 December 2015
23 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 150,252

30 Jun 2015
Group of companies' accounts made up to 31 December 2014
28 May 2015
Auditor's resignation
...
... and 58 more events
20 Jul 1999
Secretary resigned
20 Jul 1999
New secretary appointed;new director appointed
20 Jul 1999
New director appointed
16 Jul 1999
Registered office changed on 16/07/99 from: warwick house monument way west woking surrey GU21 5ET
24 Jun 1999
Incorporation