HUNTER DEVELOPMENTS (SOUTHERN) LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1QR

Company number 02944213
Status Active
Incorporation Date 30 June 1994
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Secretary's details changed for Vanesa Beverly Goossens on 28 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 . The most likely internet sites of HUNTER DEVELOPMENTS (SOUTHERN) LIMITED are www.hunterdevelopmentssouthern.co.uk, and www.hunter-developments-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunter Developments Southern Limited is a Private Limited Company. The company registration number is 02944213. Hunter Developments Southern Limited has been working since 30 June 1994. The present status of the company is Active. The registered address of Hunter Developments Southern Limited is Amelia House Crescent Road Worthing West Sussex Bn11 1qr. . GOOSSENS, Vanesa Beverly is a Secretary of the company. GOOSSENS, Lee is a Director of the company. Secretary GOOSSENS, Jane Mary has been resigned. Secretary GOOSSENS, Vanesa Beverly has been resigned. Secretary GOOSSENS, Vanesa Beverley has been resigned. Secretary YOUNG, David Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOOSSENS, Vanesa Beverly has been resigned. Director TAY, Sai Hong has been resigned. Director YOUNG, David Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOOSSENS, Vanesa Beverly
Appointed Date: 12 July 2010

Director
GOOSSENS, Lee
Appointed Date: 04 January 2005
58 years old

Resigned Directors

Secretary
GOOSSENS, Jane Mary
Resigned: 12 July 2010
Appointed Date: 18 May 2005

Secretary
GOOSSENS, Vanesa Beverly
Resigned: 18 May 2005
Appointed Date: 09 February 1998

Secretary
GOOSSENS, Vanesa Beverley
Resigned: 28 June 1996
Appointed Date: 30 June 1994

Secretary
YOUNG, David Thomas
Resigned: 09 February 1998
Appointed Date: 28 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 1994
Appointed Date: 30 June 1994

Director
GOOSSENS, Vanesa Beverly
Resigned: 18 May 2005
Appointed Date: 30 June 1994
60 years old

Director
TAY, Sai Hong
Resigned: 18 May 2005
Appointed Date: 30 June 1994
73 years old

Director
YOUNG, David Thomas
Resigned: 12 December 1997
Appointed Date: 19 September 1995
86 years old

HUNTER DEVELOPMENTS (SOUTHERN) LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 30 June 2016
28 Jun 2016
Secretary's details changed for Vanesa Beverly Goossens on 28 June 2016
21 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

21 Dec 2015
Accounts for a dormant company made up to 30 June 2015
14 Aug 2015
Register inspection address has been changed to Wickwoods Country Club Hotel & Spa Shaves Wood Lane Alborne Hassocks West Sussex BN6 9DY
...
... and 82 more events
16 Oct 1995
Minutes
16 Oct 1995
New director appointed
23 Jun 1995
Return made up to 30/06/95; full list of members

06 Jul 1994
Secretary resigned

30 Jun 1994
Incorporation

HUNTER DEVELOPMENTS (SOUTHERN) LIMITED Charges

22 December 2000
Legal mortgage
Delivered: 6 January 2001
Status: Satisfied on 9 October 2001
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 32 willow crescent durrington west…
1 June 2000
Legal mortgage
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as little holmbush barn farm…
15 October 1999
Legal mortgage
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as little shepherds cross…
4 August 1998
Mortgage
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The l/h property k/a ground floor flat (front) 103 marine…
4 August 1998
Mortgage
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The l/h property k/a ground floor flat (rear) 103 marine…
8 August 1997
Legal mortgage
Delivered: 29 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Ground floor flat (front) and ground floor flat (rear) 103…
10 June 1997
Legal mortgage
Delivered: 13 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 17 church walk worthing west sussex. With…
27 March 1997
Legal mortgage
Delivered: 12 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 163 ditchling rise brighton east sussex with the benefit of…
10 January 1997
Legal mortgage
Delivered: 18 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 26 burlington street brighton east…
11 December 1996
Legal mortgage
Delivered: 12 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat e lower ground floor flat front 37 cromwell road hove…
11 December 1996
Legal mortgage
Delivered: 12 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 83 st james street brighton east sussex with the benefit of…
3 October 1996
Legal mortgage
Delivered: 5 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 1 albany mews hove east sussex and…
19 July 1996
Legal mortgage
Delivered: 30 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property at furners farm furners lane henfield west…
19 July 1996
Legal mortgage
Delivered: 24 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 37 cromwell road hove (freehold) with the benefit of all…
28 May 1996
Legal mortgage
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 40 over street brighton east sussex and goodwill of any…
9 March 1996
Legal mortgage
Delivered: 30 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 26 hendon street brighton east sussex and goodwill of any…
18 January 1996
Legal mortgage
Delivered: 2 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 16 st paul's st,brighton,east sussex with all…
18 January 1996
Legal mortgage
Delivered: 30 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 college road, brighton, east sussex. Together with all…
8 January 1996
Legal mortgage
Delivered: 17 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 18 orion parade hassocks west sussex benefit of all rights…
4 January 1996
Legal mortgage
Delivered: 17 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 32 leylands road burgess hill west sussex with the benefit…
26 September 1995
Fixed and floating charge
Delivered: 17 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…