THE WORCESTERSHIRE HUNT LIMITED
REDDITCH

Hellopages » Worcestershire » Wychavon » B96 6RR

Company number 04758937
Status Active
Incorporation Date 9 May 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PERRY MILL FARM PERRYMILL LANE, BRADLEY GREEN, REDDITCH, ENGLAND, B96 6RR
Home Country United Kingdom
Nature of Business 01700 - Hunting, trapping and related service activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from Callow Farm Angel Street Upper Bentley Redditch Worcestershire B97 5TA to 20 Woodhall Close 20 Woodhall Close Ombersley Droitwich Worcestershire WR9 0EG on 13 February 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 May 2016 no member list. The most likely internet sites of THE WORCESTERSHIRE HUNT LIMITED are www.theworcestershirehunt.co.uk, and www.the-worcestershire-hunt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The Worcestershire Hunt Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04758937. The Worcestershire Hunt Limited has been working since 09 May 2003. The present status of the company is Active. The registered address of The Worcestershire Hunt Limited is Perry Mill Farm Perrymill Lane Bradley Green Redditch England B96 6rr. . TITTERTON, Simon Douglas is a Secretary of the company. GRAY, Anthony William is a Director of the company. LOVATT, Daniel Anthony is a Director of the company. PETTITT, Charlotte Mary is a Director of the company. SHAW, Steven David is a Director of the company. TWINBERROW, Charles James Kimberley is a Director of the company. Secretary SKUSE, Michael John has been resigned. Director ALLISON, Ian T has been resigned. Director BEVAN, Anthony Stuart has been resigned. Director EVANS, Wendy Gillian has been resigned. Director FLETCHER, Peter Maurice has been resigned. Director FLETCHER, Peter Maurice has been resigned. Director FRANK, Ian Douglas has been resigned. Director FRANK, Ian Douglas has been resigned. Director GRIFFITHS, John Arthur has been resigned. Director HURST, Charles Richard has been resigned. Director PALMER, David John has been resigned. Director PETTITT, Charlotte Mary has been resigned. Director PLATTS, Nigel David has been resigned. Director SKUSE, Michael John has been resigned. Director SPITTLE, Sarah Elizabeth has been resigned. Director TATE, Alison has been resigned. Director TITTERTON, Simon Douglas has been resigned. Director WHEELER, Natasha Kathleen has been resigned. The company operates in "Hunting, trapping and related service activities".


Current Directors

Secretary
TITTERTON, Simon Douglas
Appointed Date: 15 November 2007

Director
GRAY, Anthony William
Appointed Date: 21 June 2011
79 years old

Director
LOVATT, Daniel Anthony
Appointed Date: 21 June 2011
51 years old

Director
PETTITT, Charlotte Mary
Appointed Date: 21 January 2014
82 years old

Director
SHAW, Steven David
Appointed Date: 21 January 2014
52 years old

Director
TWINBERROW, Charles James Kimberley
Appointed Date: 02 January 2004
64 years old

Resigned Directors

Secretary
SKUSE, Michael John
Resigned: 15 November 2007
Appointed Date: 09 May 2003

Director
ALLISON, Ian T
Resigned: 26 March 2013
Appointed Date: 21 June 2011
58 years old

Director
BEVAN, Anthony Stuart
Resigned: 15 November 2007
Appointed Date: 02 January 2004
65 years old

Director
EVANS, Wendy Gillian
Resigned: 28 November 2006
Appointed Date: 02 January 2004
69 years old

Director
FLETCHER, Peter Maurice
Resigned: 26 March 2013
Appointed Date: 21 June 2011
75 years old

Director
FLETCHER, Peter Maurice
Resigned: 17 November 2004
Appointed Date: 09 May 2003
75 years old

Director
FRANK, Ian Douglas
Resigned: 26 March 2013
Appointed Date: 23 June 2009
75 years old

Director
FRANK, Ian Douglas
Resigned: 20 September 2005
Appointed Date: 02 January 2004
75 years old

Director
GRIFFITHS, John Arthur
Resigned: 30 November 2010
Appointed Date: 02 January 2004
85 years old

Director
HURST, Charles Richard
Resigned: 17 August 2009
Appointed Date: 17 November 2004
69 years old

Director
PALMER, David John
Resigned: 30 November 2010
Appointed Date: 02 January 2004
84 years old

Director
PETTITT, Charlotte Mary
Resigned: 21 June 2011
Appointed Date: 28 November 2006
82 years old

Director
PLATTS, Nigel David
Resigned: 04 March 2011
Appointed Date: 23 June 2009
72 years old

Director
SKUSE, Michael John
Resigned: 28 May 2010
Appointed Date: 09 May 2003
75 years old

Director
SPITTLE, Sarah Elizabeth
Resigned: 23 June 2009
Appointed Date: 19 April 2008
56 years old

Director
TATE, Alison
Resigned: 26 March 2013
Appointed Date: 30 November 2010
65 years old

Director
TITTERTON, Simon Douglas
Resigned: 26 January 2016
Appointed Date: 20 September 2005
53 years old

Director
WHEELER, Natasha Kathleen
Resigned: 26 March 2013
Appointed Date: 15 November 2007
55 years old

THE WORCESTERSHIRE HUNT LIMITED Events

13 Feb 2017
Registered office address changed from Callow Farm Angel Street Upper Bentley Redditch Worcestershire B97 5TA to 20 Woodhall Close 20 Woodhall Close Ombersley Droitwich Worcestershire WR9 0EG on 13 February 2017
19 Dec 2016
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 2 May 2016 no member list
08 Feb 2016
Termination of appointment of Simon Douglas Titterton as a director on 26 January 2016
15 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 71 more events
30 Jan 2004
New director appointed
30 Jan 2004
New director appointed
30 Jan 2004
New director appointed
30 Jan 2004
New director appointed
09 May 2003
Incorporation