HUNTER ESTATES LIMITED

C/O Mazars Llp, 1st Floor C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX
StatusDISSOLVED
Company No.00266012
CategoryPrivate Limited Company
Incorporated08 Jun 1932
Age91 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution23 Dec 2023
Years4 months, 29 days

SUMMARY

HUNTER ESTATES LIMITED is an dissolved private limited company with number 00266012. It was incorporated 91 years, 11 months, 13 days ago, on 08 June 1932 and it was dissolved 4 months, 29 days ago, on 23 December 2023. The company address is C/O Mazars Llp, 1st Floor C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX.



People

TPG MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2014

Current time on role 10 years, 1 month, 20 days

WILLIAMS, Alan Richard

Director

Accountant

ACTIVE

Assigned on 15 Sep 2017

Current time on role 6 years, 8 months, 6 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 25 Jun 2021

Current time on role 2 years, 10 months, 26 days

PIKE, Andrew Stephen

Secretary

Secretary

RESIGNED

Assigned on 11 Feb 2005

Resigned on 31 Dec 2013

Time on role 8 years, 10 months, 20 days

RIMMER, Barbara

Secretary

RESIGNED

Assigned on 29 Jun 2001

Resigned on 11 Feb 2005

Time on role 3 years, 7 months, 12 days

STOKES-SMITH, Keith Reginald

Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 2001

Time on role 22 years, 10 months, 22 days

ARCHER, William Ernest

Director

Director

RESIGNED

Assigned on 18 Oct 2000

Resigned on 11 Feb 2005

Time on role 4 years, 3 months, 24 days

BAMFORD, Carmel

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 21 days

BATTERSBY, Geoffrey Brian

Director

Financial Controller

RESIGNED

Assigned on 19 Dec 1994

Resigned on 26 Sep 1995

Time on role 9 months, 7 days

BHOTE, Sanaya Homi

Director

Director Of Finance

RESIGNED

Assigned on 18 Oct 2000

Resigned on 24 Oct 2002

Time on role 2 years, 6 days

BIRD, Jeremy

Director

Director

RESIGNED

Assigned on 10 May 2004

Resigned on 08 Apr 2013

Time on role 8 years, 10 months, 29 days

BIRD, Richard Sidney

Director

Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 27 Jul 2006

Time on role 8 years, 27 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 11 Jul 2017

Time on role 4 years, 3 months, 3 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 11 Feb 2005

Resigned on 01 May 2019

Time on role 14 years, 2 months, 20 days

COOPER, Geoffrey Ian

Director

Chief Executive

RESIGNED

Assigned on 11 Feb 2005

Resigned on 31 Dec 2013

Time on role 8 years, 10 months, 20 days

CORNER, Michael Richmond

Director

Barrister

RESIGNED

Assigned on

Resigned on 15 Oct 1996

Time on role 27 years, 7 months, 6 days

EDWARDS, Fredderick George

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 1994

Resigned on 26 Apr 1997

Time on role 2 years, 10 months, 26 days

FRIEDMAN, Douglas Benjamin

Director

Commercial Manager

RESIGNED

Assigned on

Resigned on 18 Feb 1994

Time on role 30 years, 3 months, 3 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 11 Feb 2005

Resigned on 28 Feb 2013

Time on role 8 years, 17 days

HOSKINS, William John

Director

Finance Director

RESIGNED

Assigned on 30 Sep 1996

Resigned on 08 Jan 2001

Time on role 4 years, 3 months, 8 days

JONES, Paul Samuel

Director

Company Executive

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months, 21 days

PENNY, Michael William Harrison

Director

Director

RESIGNED

Assigned on 10 May 2004

Resigned on 28 Apr 2006

Time on role 1 year, 11 months, 18 days

RICE, John Michael

Director

Director

RESIGNED

Assigned on 18 Oct 2000

Resigned on 24 Oct 2002

Time on role 2 years, 6 days

STOKES-SMITH, Keith Reginald

Director

Company Secretary

RESIGNED

Assigned on 01 Feb 1997

Resigned on 29 Jun 2001

Time on role 4 years, 4 months, 28 days

THACKER, Colin David

Director

Development Director

RESIGNED

Assigned on 01 Apr 1995

Resigned on 30 Sep 1996

Time on role 1 year, 5 months, 29 days

THOMAS, Geoffrey John

Director

Construction Director

RESIGNED

Assigned on 01 Jul 1993

Resigned on 31 Jan 1995

Time on role 1 year, 7 months

WILSON, Geoffrey Charles

Director

Director

RESIGNED

Assigned on 18 Oct 2000

Resigned on 11 Feb 2005

Time on role 4 years, 3 months, 24 days


Some Companies

BVP RESIDENTIAL MANAGEMENT COMPANY LIMITED

I.M. HOUSE SOUTH DRIVE,BIRMINGHAM,B46 1DF

Number:11044339
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INLAND PORTS AND LOGISTICS LIMITED

8 LINCOLNS INN FIELDS,LONDON,WC2A 3BP

Number:10951840
Status:ACTIVE
Category:Private Limited Company

MERGECARD LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11356361
Status:ACTIVE
Category:Private Limited Company

PAYE SERVICES READING LIMITED

211 BASINGSTOKE ROAD,READING,RG2 0HX

Number:09029754
Status:ACTIVE
Category:Private Limited Company

PJDIXON LTD

10 TIPPETT AVENUE,STOWMARKET,IP14 1TE

Number:11053645
Status:ACTIVE
Category:Private Limited Company

SUE WHEATCROFT COACHING LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:11545192
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source