About

Registered Number: 03720556
Date of Incorporation: 25/02/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Grosvenor House, 1 New Road, Brixham, Devon, TQ5 8LZ

 

Hunter-fleming Ltd was founded on 25 February 1999 and has its registered office in Brixham in Devon. The current directors of the organisation are listed as Caremi, Marco, Weber, Stefan, Murray, Susan Jane, Wadsworth, Melanie, Benatti, Luca, Hockaday, Neil, Snorrason, Ernir Kristjan, Wulfert, Ernst Arne. We do not know the number of employees at Hunter-fleming Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREMI, Marco 07 August 2012 - 1
WEBER, Stefan 13 May 2008 - 1
BENATTI, Luca 13 May 2008 31 May 2012 1
HOCKADAY, Neil 01 September 2000 31 July 2008 1
SNORRASON, Ernir Kristjan 01 September 2000 03 March 2003 1
WULFERT, Ernst Arne 27 May 2002 13 May 2008 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Susan Jane 12 May 1999 29 June 2000 1
WADSWORTH, Melanie 25 February 1999 12 May 1999 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 27 September 2013
AUD - Auditor's letter of resignation 18 April 2013
AR01 - Annual Return 26 February 2013
GUARANTEE2 - N/A 05 February 2013
AP01 - Appointment of director 07 August 2012
AA - Annual Accounts 11 July 2012
TM01 - Termination of appointment of director 31 May 2012
CH01 - Change of particulars for director 06 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 27 February 2012
DISS40 - Notice of striking-off action discontinued 25 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 07 May 2010
AD01 - Change of registered office address 09 April 2010
SH01 - Return of Allotment of shares 11 February 2010
AA - Annual Accounts 27 October 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
363a - Annual Return 11 June 2009
353 - Register of members 05 June 2009
RESOLUTIONS - N/A 28 April 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
RESOLUTIONS - N/A 08 August 2008
RESOLUTIONS - N/A 08 August 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
395 - Particulars of a mortgage or charge 13 February 2008
AA - Annual Accounts 22 October 2007
395 - Particulars of a mortgage or charge 26 September 2007
363s - Annual Return 12 July 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
395 - Particulars of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
SA - Shares agreement 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
363s - Annual Return 10 January 2006
RESOLUTIONS - N/A 04 January 2006
MEM/ARTS - N/A 04 January 2006
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
123 - Notice of increase in nominal capital 15 September 2005
395 - Particulars of a mortgage or charge 23 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
395 - Particulars of a mortgage or charge 01 February 2005
AA - Annual Accounts 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
363s - Annual Return 10 June 2004
363s - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
AA - Annual Accounts 25 October 2003
RESOLUTIONS - N/A 29 August 2003
RESOLUTIONS - N/A 21 July 2003
MEM/ARTS - N/A 21 July 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
RESOLUTIONS - N/A 09 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
RESOLUTIONS - N/A 31 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
363s - Annual Return 01 June 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288c - Notice of change of directors or secretaries or in their particulars 01 May 2002
287 - Change in situation or address of Registered Office 31 January 2002
AA - Annual Accounts 05 October 2001
225 - Change of Accounting Reference Date 22 August 2001
363s - Annual Return 26 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
AA - Annual Accounts 14 December 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 19 June 2000
363s - Annual Return 02 May 2000
RESOLUTIONS - N/A 15 April 2000
RESOLUTIONS - N/A 15 April 2000
RESOLUTIONS - N/A 15 April 2000
RESOLUTIONS - N/A 15 April 2000
RESOLUTIONS - N/A 15 April 2000
RESOLUTIONS - N/A 15 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 2000
123 - Notice of increase in nominal capital 15 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of patent license 30 January 2008 Outstanding

N/A

Debenture 25 September 2007 Fully Satisfied

N/A

Debenture 20 March 2006 Outstanding

N/A

Deed of variation 11 August 2005 Fully Satisfied

N/A

Debenture 27 July 2005 Fully Satisfied

N/A

Debenture 31 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.