HUNTSGATE MANAGEMENT LIMITED
WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 6FG

Company number 06791427
Status Active
Incorporation Date 14 January 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 WALNUT ROAD, MERE, WARMINSTER, WILTSHIRE, ENGLAND, BA12 6FG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Registered office address changed from 10 Walnut Road Mere Warminster Wiltshire BA12 6FG to 12 Walnut Road Mere Warminster Wiltshire BA12 6FG on 2 February 2017; Appointment of Mr Alex James Houldsworth as a secretary on 2 February 2017. The most likely internet sites of HUNTSGATE MANAGEMENT LIMITED are www.huntsgatemanagement.co.uk, and www.huntsgate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Warminster Rail Station is 9.1 miles; to Frome Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huntsgate Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06791427. Huntsgate Management Limited has been working since 14 January 2009. The present status of the company is Active. The registered address of Huntsgate Management Limited is 12 Walnut Road Mere Warminster Wiltshire England Ba12 6fg. . HOULDSWORTH, Alex James is a Secretary of the company. BROCK, Helge Wallen is a Director of the company. BUTLER, Kevin Stuart is a Director of the company. CASEY, Jean Valerie is a Director of the company. EBDON, Geoffrey Charles is a Director of the company. HOULDSWORTH, Alex James is a Director of the company. MARRIOTT, Ann Margret is a Director of the company. SCOTNEY, Hugh is a Director of the company. SHARPE, Phillip is a Director of the company. SNOOK, Lyn is a Director of the company. WILDS, William Michael is a Director of the company. Secretary BUTLER, Kevin Stuart has been resigned. Secretary SCOTNEY, Hugh has been resigned. Secretary SNOOK, Thomas Frederick has been resigned. Director CASEY, Jean Valerie has been resigned. Director GRIDLEY, Roger Sydney has been resigned. Director HORNE, Michael John has been resigned. Director MITCHELL, Ian Geoffrey has been resigned. Director PARTON, Stephen Bradney has been resigned. Director SCOTNEY, Christina Birgitta has been resigned. Director SNOOK, Thomas Frederick has been resigned. Director WOOD, Peter Richard Blakeley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOULDSWORTH, Alex James
Appointed Date: 02 February 2017

Director
BROCK, Helge Wallen
Appointed Date: 10 March 2012
87 years old

Director
BUTLER, Kevin Stuart
Appointed Date: 27 August 2012
69 years old

Director
CASEY, Jean Valerie
Appointed Date: 10 December 2013
88 years old

Director
EBDON, Geoffrey Charles
Appointed Date: 01 January 2011
81 years old

Director
HOULDSWORTH, Alex James
Appointed Date: 19 July 2013
47 years old

Director
MARRIOTT, Ann Margret
Appointed Date: 22 January 2015
91 years old

Director
SCOTNEY, Hugh
Appointed Date: 14 January 2009
78 years old

Director
SHARPE, Phillip
Appointed Date: 01 December 2011
55 years old

Director
SNOOK, Lyn
Appointed Date: 05 January 2015
80 years old

Director
WILDS, William Michael
Appointed Date: 05 January 2015
79 years old

Resigned Directors

Secretary
BUTLER, Kevin Stuart
Resigned: 02 February 2017
Appointed Date: 22 January 2015

Secretary
SCOTNEY, Hugh
Resigned: 31 January 2014
Appointed Date: 14 January 2009

Secretary
SNOOK, Thomas Frederick
Resigned: 22 January 2015
Appointed Date: 31 January 2014

Director
CASEY, Jean Valerie
Resigned: 17 October 2013
Appointed Date: 01 January 2011
88 years old

Director
GRIDLEY, Roger Sydney
Resigned: 26 August 2014
Appointed Date: 01 January 2011
86 years old

Director
HORNE, Michael John
Resigned: 12 August 2011
Appointed Date: 01 January 2011
92 years old

Director
MITCHELL, Ian Geoffrey
Resigned: 22 October 2013
Appointed Date: 01 January 2011
71 years old

Director
PARTON, Stephen Bradney
Resigned: 17 June 2013
Appointed Date: 01 January 2011
62 years old

Director
SCOTNEY, Christina Birgitta
Resigned: 17 February 2011
Appointed Date: 14 January 2009
76 years old

Director
SNOOK, Thomas Frederick
Resigned: 22 January 2015
Appointed Date: 01 August 2011
80 years old

Director
WOOD, Peter Richard Blakeley
Resigned: 27 July 2012
Appointed Date: 01 January 2011
74 years old

HUNTSGATE MANAGEMENT LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 January 2017
02 Feb 2017
Registered office address changed from 10 Walnut Road Mere Warminster Wiltshire BA12 6FG to 12 Walnut Road Mere Warminster Wiltshire BA12 6FG on 2 February 2017
02 Feb 2017
Appointment of Mr Alex James Houldsworth as a secretary on 2 February 2017
02 Feb 2017
Termination of appointment of Kevin Stuart Butler as a secretary on 2 February 2017
26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
...
... and 43 more events
15 Feb 2011
Appointment of Mrs Jean Valerie Casey as a director
14 Oct 2010
Accounts for a dormant company made up to 31 January 2010
03 Feb 2010
Annual return made up to 14 January 2010 no member list
03 Feb 2010
Director's details changed for Christina Birgitta Scotney on 14 January 2010
14 Jan 2009
Incorporation