HUNT INDUSTRIES PROPERTY MANAGEMENT LIMITED
WORCESTER SPECTRUM BIOSECURE LIMITED SPECTRUM ENVIRONMENTAL USA LIMITED WASTE SPECTRUM USA LIMITED

Hellopages » Worcestershire » Worcester » WR3 7JW
Company number 06174210
Status Active
Incorporation Date 21 March 2007
Company Type Private Limited Company
Address SPECTRUM HOUSE, CHECKETTS LANE INDUSTRIAL ESTATE, WORCESTER, WR3 7JW
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-10 ; Appointment of Mr Andrew John Robinson as a secretary on 31 August 2016; Termination of appointment of Elizabeth Margaret Hunt as a director on 31 August 2016. The most likely internet sites of HUNT INDUSTRIES PROPERTY MANAGEMENT LIMITED are www.huntindustriespropertymanagement.co.uk, and www.hunt-industries-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Hunt Industries Property Management Limited is a Private Limited Company. The company registration number is 06174210. Hunt Industries Property Management Limited has been working since 21 March 2007. The present status of the company is Active. The registered address of Hunt Industries Property Management Limited is Spectrum House Checketts Lane Industrial Estate Worcester Wr3 7jw. . ROBINSON, Andrew John is a Secretary of the company. HUNT, Steven Geoffrey is a Director of the company. Secretary HUNT, Elizabeth Margaret has been resigned. Director HUNT, Elizabeth Margaret has been resigned. Director KNUCKLE, Paul has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
ROBINSON, Andrew John
Appointed Date: 31 August 2016

Director
HUNT, Steven Geoffrey
Appointed Date: 21 March 2007
63 years old

Resigned Directors

Secretary
HUNT, Elizabeth Margaret
Resigned: 31 August 2016
Appointed Date: 21 March 2007

Director
HUNT, Elizabeth Margaret
Resigned: 31 August 2016
Appointed Date: 21 March 2007
61 years old

Director
KNUCKLE, Paul
Resigned: 05 July 2012
Appointed Date: 12 December 2011
63 years old

HUNT INDUSTRIES PROPERTY MANAGEMENT LIMITED Events

18 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10

08 Sep 2016
Appointment of Mr Andrew John Robinson as a secretary on 31 August 2016
07 Sep 2016
Termination of appointment of Elizabeth Margaret Hunt as a director on 31 August 2016
07 Sep 2016
Termination of appointment of Elizabeth Margaret Hunt as a secretary on 31 August 2016
18 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

...
... and 27 more events
08 Apr 2008
Particulars of a mortgage or charge / charge no: 1
12 Oct 2007
Memorandum and Articles of Association
10 Oct 2007
Company name changed waste spectrum usa LIMITED\certificate issued on 10/10/07
03 Jul 2007
Accounting reference date extended from 31/03/08 to 31/08/08
21 Mar 2007
Incorporation

HUNT INDUSTRIES PROPERTY MANAGEMENT LIMITED Charges

26 March 2012
Debenture
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 8 April 2008
Status: Satisfied on 15 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…