HUNTRESS SEARCH LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 4HN

Company number 04041477
Status Active
Incorporation Date 21 July 2000
Company Type Private Limited Company
Address ALDWYCH HOUSE, 71-91 ALDWYCH, LONDON, ENGLAND, WC2B 4HN
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Registered office address changed from Imperial House 15 -19 Kingsway London WC2B 6UN to Aldwych House 71-91 Aldwych London WC2B 4HN on 12 January 2017; Confirmation statement made on 21 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of HUNTRESS SEARCH LIMITED are www.huntresssearch.co.uk, and www.huntress-search.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huntress Search Limited is a Private Limited Company. The company registration number is 04041477. Huntress Search Limited has been working since 21 July 2000. The present status of the company is Active. The registered address of Huntress Search Limited is Aldwych House 71 91 Aldwych London England Wc2b 4hn. . KANG, Avtar Singh is a Secretary of the company. BECK, Henry James Edward is a Director of the company. BRADBURY, Diane is a Director of the company. KANG, Avtar Singh is a Director of the company. LEESON, Chris is a Director of the company. LLOYD, Geoffrey William is a Director of the company. ROSS, Stephen John is a Director of the company. Secretary ALEXANDER, William Norman has been resigned. Secretary ALLY, Bibi Rahima has been resigned. Secretary EFFEMEY, Lynette has been resigned. Secretary MAXWELL, Derek Michael Liam has been resigned. Secretary MCCLUNE, Christopher Mark has been resigned. Secretary MILLET, Andrew has been resigned. Secretary WICKHAM, Andrew John has been resigned. Director ALEXANDER, William Norman has been resigned. Director ATHERTON, Jane Margaret has been resigned. Director COLLETT, Brian has been resigned. Director EFFEMEY, Lynette has been resigned. Director HEALEY, Andrew Mark has been resigned. Director LAURENCE, Gary has been resigned. Director MARKS, Philip Martin has been resigned. Director MAXWELL, Derek Michael Liam has been resigned. Director MCCLUNE, Christopher Mark has been resigned. Director MILLET, Andrew has been resigned. Director PULLAN, John Kenneth has been resigned. Director RICE, Carol Linda has been resigned. Director ROSEN, Laurence Roland has been resigned. Director SPENCER PERCIVAL, David has been resigned. Director VASSIE, Julia Constance has been resigned. Director WICKHAM, Andrew John has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
KANG, Avtar Singh
Appointed Date: 30 September 2005

Director
BECK, Henry James Edward
Appointed Date: 25 March 2015
45 years old

Director
BRADBURY, Diane
Appointed Date: 29 April 2010
67 years old

Director
KANG, Avtar Singh
Appointed Date: 30 September 2005
63 years old

Director
LEESON, Chris
Appointed Date: 27 March 2014
51 years old

Director
LLOYD, Geoffrey William
Appointed Date: 01 January 2011
77 years old

Director
ROSS, Stephen John
Appointed Date: 29 April 2010
63 years old

Resigned Directors

Secretary
ALEXANDER, William Norman
Resigned: 04 February 2005
Appointed Date: 16 July 2004

Secretary
ALLY, Bibi Rahima
Resigned: 26 July 2000
Appointed Date: 21 July 2000

Secretary
EFFEMEY, Lynette
Resigned: 14 December 2001
Appointed Date: 26 March 2001

Secretary
MAXWELL, Derek Michael Liam
Resigned: 26 March 2001
Appointed Date: 26 July 2000

Secretary
MCCLUNE, Christopher Mark
Resigned: 30 September 2005
Appointed Date: 04 February 2005

Secretary
MILLET, Andrew
Resigned: 04 April 2003
Appointed Date: 17 January 2002

Secretary
WICKHAM, Andrew John
Resigned: 16 July 2004
Appointed Date: 21 May 2003

Director
ALEXANDER, William Norman
Resigned: 04 February 2005
Appointed Date: 16 July 2004
66 years old

Director
ATHERTON, Jane Margaret
Resigned: 01 July 2009
Appointed Date: 31 March 2001
58 years old

Director
COLLETT, Brian
Resigned: 26 July 2000
Appointed Date: 21 July 2000
82 years old

Director
EFFEMEY, Lynette
Resigned: 14 December 2001
Appointed Date: 26 March 2001
73 years old

Director
HEALEY, Andrew Mark
Resigned: 29 April 2010
Appointed Date: 16 November 2007
62 years old

Director
LAURENCE, Gary
Resigned: 18 December 2009
Appointed Date: 01 November 2000
67 years old

Director
MARKS, Philip Martin
Resigned: 10 December 2010
Appointed Date: 29 April 2010
57 years old

Director
MAXWELL, Derek Michael Liam
Resigned: 19 May 2001
Appointed Date: 26 July 2000
57 years old

Director
MCCLUNE, Christopher Mark
Resigned: 30 September 2005
Appointed Date: 04 February 2005
56 years old

Director
MILLET, Andrew
Resigned: 04 April 2003
Appointed Date: 17 January 2002
57 years old

Director
PULLAN, John Kenneth
Resigned: 08 July 2014
Appointed Date: 01 January 2011
58 years old

Director
RICE, Carol Linda
Resigned: 27 January 2006
Appointed Date: 31 March 2001
65 years old

Director
ROSEN, Laurence Roland
Resigned: 12 January 2001
Appointed Date: 26 July 2000
85 years old

Director
SPENCER PERCIVAL, David
Resigned: 19 June 2009
Appointed Date: 31 March 2001
54 years old

Director
VASSIE, Julia Constance
Resigned: 01 July 2009
Appointed Date: 31 March 2001
59 years old

Director
WICKHAM, Andrew John
Resigned: 16 July 2004
Appointed Date: 21 May 2003
68 years old

HUNTRESS SEARCH LIMITED Events

12 Jan 2017
Registered office address changed from Imperial House 15 -19 Kingsway London WC2B 6UN to Aldwych House 71-91 Aldwych London WC2B 4HN on 12 January 2017
04 Aug 2016
Confirmation statement made on 21 July 2016 with updates
26 Jun 2016
Full accounts made up to 31 December 2015
21 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,618.275

21 Aug 2015
Appointment of Mr Henry James Edward Beck as a director on 25 March 2015
...
... and 113 more events
11 Aug 2000
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
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.

11 Aug 2000
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
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.

11 Aug 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
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.

11 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Jul 2000
Incorporation

HUNTRESS SEARCH LIMITED Charges

22 July 2013
Charge code 0404 1477 0008
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC Acting as Security Agent for the Finance Parties
Description: Notification of addition to or amendment of charge…
16 November 2007
Group debenture
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
5 February 2007
Rent deposit deed
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Alan Williams Payne and Martin Charles Armstrong
Description: Its interest in the deposit and all money from time to time…
3 August 2005
Debenture
Delivered: 16 August 2005
Status: Satisfied on 22 November 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)(the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
10 November 2004
Deed of variation
Delivered: 25 November 2004
Status: Satisfied on 16 December 2009
Persons entitled: The Church Commissioners for England
Description: £222,198.38 plus any interest or monies accruing.
9 February 2001
Debenture
Delivered: 13 February 2001
Status: Satisfied on 16 August 2005
Persons entitled: Venture Finance PLC
Description: .. fixed and floating charges over the undertaking and all…
22 November 2000
Deed of charge creating first specific charge
Delivered: 1 December 2000
Status: Satisfied on 16 December 2009
Persons entitled: Lombard Network Services LTD
Description: All right title and interest in account number 84460377 in…
13 September 2000
Rent security deposit deed
Delivered: 18 September 2000
Status: Satisfied on 16 December 2009
Persons entitled: Coalport Investments Limited
Description: The deposit of £222,198.38 together with all interest…