About

Registered Number: 07850119
Date of Incorporation: 16/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Europa Park, London Road, Grays, Essex, RM20 4DB

 

Based in Grays in Essex, John F Hunt Regeneration Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at John F Hunt Regeneration Ltd. There are 8 directors listed for John F Hunt Regeneration Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Samuel Clelland, Dr 01 October 2020 - 1
LLOYDS-JAMES, Richard John 01 February 2017 - 1
WILLIAMS, Benjamin David 14 May 2015 - 1
BRANKLEY, Thomas William 16 November 2011 05 November 2014 1
ENGLISH, Keith David 16 November 2011 30 April 2014 1
SALTER, Andrew 16 November 2011 26 September 2016 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Charles Richard 16 November 2011 - 1
SAVILLE, Ian David 01 January 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 26 November 2019
RESOLUTIONS - N/A 31 July 2019
PSC05 - N/A 26 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 November 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 17 November 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AP03 - Appointment of secretary 06 January 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
MR01 - N/A 28 December 2016
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 13 July 2016
SH08 - Notice of name or other designation of class of shares 10 June 2016
RESOLUTIONS - N/A 09 June 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 23 June 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 16 February 2015
MR01 - N/A 06 February 2015
MR01 - N/A 30 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 16 November 2014
TM01 - Termination of appointment of director 05 November 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 02 July 2012
AA01 - Change of accounting reference date 01 June 2012
NEWINC - New incorporation documents 16 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 December 2016 Outstanding

N/A

A registered charge 28 January 2015 Outstanding

N/A

A registered charge 26 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.