Having been setup in 1993, Inelco Hunter Ltd have registered office in Berkshire, it has a status of "Active". The companies directors are listed as Tucker, Martin James, Bushnell, David Jonathan, Bushnell, David John, Hamilton Morris, Sandra Jayne, Gupta, Gargi, Seigne, Stephen Howard in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUSHNELL, David Jonathan | 01 October 1993 | - | 1 |
GUPTA, Gargi | 11 July 2002 | 31 July 2009 | 1 |
SEIGNE, Stephen Howard | 24 May 1993 | 31 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUCKER, Martin James | 21 November 2017 | - | 1 |
BUSHNELL, David John | 24 May 2017 | 21 November 2017 | 1 |
HAMILTON MORRIS, Sandra Jayne | 03 February 2010 | 24 May 2017 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Rajiv Gupta/
1954-09 |
Individual person with significant control |
British/
England |
|
Mr John Arthur Hugh Curry/
1938-06 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 27 May 2020 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 20 May 2019 | |
AD01 - Change of registered office address | 17 September 2018 | |
CS01 - N/A | 18 May 2018 | |
PSC01 - N/A | 18 May 2018 | |
PSC01 - N/A | 18 May 2018 | |
AA - Annual Accounts | 25 April 2018 | |
AD01 - Change of registered office address | 08 December 2017 | |
AP03 - Appointment of secretary | 23 November 2017 | |
TM02 - Termination of appointment of secretary | 23 November 2017 | |
AA03 - Notice of resolution removing auditors | 06 October 2017 | |
AP03 - Appointment of secretary | 24 May 2017 | |
TM02 - Termination of appointment of secretary | 24 May 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 19 January 2017 | |
AUD - Auditor's letter of resignation | 17 October 2016 | |
TM01 - Termination of appointment of director | 13 July 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 17 May 2015 | |
AUD - Auditor's letter of resignation | 14 November 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 28 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 26 May 2011 | |
AP01 - Appointment of director | 31 March 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AA - Annual Accounts | 25 March 2010 | |
AP03 - Appointment of secretary | 08 February 2010 | |
288b - Notice of resignation of directors or secretaries | 31 July 2009 | |
288b - Notice of resignation of directors or secretaries | 31 July 2009 | |
363a - Annual Return | 22 May 2009 | |
AA - Annual Accounts | 13 March 2009 | |
AA - Annual Accounts | 09 June 2008 | |
363a - Annual Return | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
169 - Return by a company purchasing its own shares | 31 October 2007 | |
AA - Annual Accounts | 02 July 2007 | |
363a - Annual Return | 18 May 2007 | |
AA - Annual Accounts | 20 June 2006 | |
363a - Annual Return | 30 May 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 May 2006 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 16 May 2006 | |
AA - Annual Accounts | 06 July 2005 | |
363s - Annual Return | 24 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2005 | |
CERTNM - Change of name certificate | 18 March 2005 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 08 May 2004 | |
AA - Annual Accounts | 22 July 2003 | |
363s - Annual Return | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 26 July 2002 | |
363s - Annual Return | 02 June 2002 | |
AA - Annual Accounts | 28 January 2002 | |
288b - Notice of resignation of directors or secretaries | 07 June 2001 | |
288a - Notice of appointment of directors or secretaries | 07 June 2001 | |
AA - Annual Accounts | 05 June 2001 | |
363s - Annual Return | 17 May 2001 | |
AA - Annual Accounts | 11 July 2000 | |
363s - Annual Return | 30 May 2000 | |
AA - Annual Accounts | 04 June 1999 | |
363s - Annual Return | 26 May 1999 | |
363s - Annual Return | 13 May 1998 | |
AA - Annual Accounts | 31 March 1998 | |
363s - Annual Return | 21 May 1997 | |
AA - Annual Accounts | 04 March 1997 | |
363s - Annual Return | 21 May 1996 | |
AA - Annual Accounts | 19 December 1995 | |
288 - N/A | 13 September 1995 | |
288 - N/A | 23 August 1995 | |
CERTNM - Change of name certificate | 01 July 1995 | |
287 - Change in situation or address of Registered Office | 24 May 1995 | |
363s - Annual Return | 17 May 1995 | |
AUD - Auditor's letter of resignation | 25 April 1995 | |
AA - Annual Accounts | 14 February 1995 | |
395 - Particulars of a mortgage or charge | 05 October 1994 | |
363s - Annual Return | 18 May 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 1994 | |
288 - N/A | 01 October 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 August 1993 | |
288 - N/A | 08 July 1993 | |
287 - Change in situation or address of Registered Office | 05 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 1993 | |
288 - N/A | 05 June 1993 | |
NEWINC - New incorporation documents | 18 May 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 28 September 1994 | Outstanding |
N/A |