HUNTON MANAGEMENT LTD
SUTTON SCOTNEY WINCHESTER P. V. C. SUPPLIES (ST. ALBANS) LIMITED

Hellopages » Hampshire » Winchester » SO21 3PT

Company number 01581686
Status Active
Incorporation Date 20 August 1981
Company Type Private Limited Company
Address HUNTON LODGE HUNTON MANOR, HUNTON, SUTTON SCOTNEY WINCHESTER, HAMPSHIRE, SO21 3PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of HUNTON MANAGEMENT LTD are www.huntonmanagement.co.uk, and www.hunton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Whitchurch (Hants) Rail Station is 5.8 miles; to Winchester Rail Station is 6.1 miles; to Overton Rail Station is 7.2 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunton Management Ltd is a Private Limited Company. The company registration number is 01581686. Hunton Management Ltd has been working since 20 August 1981. The present status of the company is Active. The registered address of Hunton Management Ltd is Hunton Lodge Hunton Manor Hunton Sutton Scotney Winchester Hampshire So21 3pt. . MICHELL, Peter Howard is a Secretary of the company. CAULCUTT, John Clive William Avon is a Director of the company. Secretary PEAT, Kevin John has been resigned. Secretary PECKHAM, Miles Anthony has been resigned. Director PECKHAM, Miles Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MICHELL, Peter Howard
Appointed Date: 07 October 2008

Director

Resigned Directors

Secretary
PEAT, Kevin John
Resigned: 07 October 2008
Appointed Date: 31 December 2002

Secretary
PECKHAM, Miles Anthony
Resigned: 31 December 2002

Director
PECKHAM, Miles Anthony
Resigned: 04 February 2004
70 years old

Persons With Significant Control

Mr John Clive William Avon Caulcutt
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

HUNTON MANAGEMENT LTD Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

08 Apr 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 81 more events
11 May 1988
Accounting reference date extended from 30/04 to 30/06

28 Aug 1987
Return made up to 01/12/86; full list of members

10 Mar 1987
Particulars of mortgage/charge

10 Mar 1987
Particulars of mortgage/charge

02 May 1986
Director resigned

HUNTON MANAGEMENT LTD Charges

2 February 1989
Legal charge
Delivered: 4 February 1989
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: Belmore house belmore park upham bishops waltham…
13 December 1988
Debenture
Delivered: 16 December 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Stocks shares other securities patents, trade marks, patent…
15 November 1988
Legal charge
Delivered: 30 November 1988
Status: Outstanding
Persons entitled: Century Factors Limited
Description: Belmore house, upham, bishops waltham, southampton…
26 February 1987
Legal charge
Delivered: 10 March 1987
Status: Satisfied on 12 July 1990
Persons entitled: Barclays Bank PLC
Description: Belmore house, belmore park, upham, winchester, hants.
24 February 1987
Debenture
Delivered: 10 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage. Fixed and floating charges over…
2 September 1985
Legal charge
Delivered: 4 September 1985
Status: Outstanding
Persons entitled: Skysigns Limited
Description: Wyck farm buildings wyck nr. Alton hampshire.
10 June 1985
Legal mortgage
Delivered: 21 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wyck farm buildings wyck nr alton hampshire. Floating…
28 August 1984
By guarantor legal charge
Delivered: 29 August 1984
Status: Satisfied on 12 July 1990
Persons entitled: Edward Manson & Co LTD
Description: F/H land (including the woodland shortly known as priest…
10 June 1984
Charge of whole
Delivered: 15 March 1986
Status: Outstanding
Persons entitled: Mrs Joan Dodds
Description: Wyck farm buildings, wyck nr. Alton, hampshire.