HUNTING AIRCRAFT LIMITED

Address:
Pricewaterhousecoopers, Plumtree Court, London, EC4A 4HT

HUNTING AIRCRAFT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01304394. The registration start date is March 23, 1977. The current status is Liquidation.

Company Overview

Company Number 01304394
Company Name HUNTING AIRCRAFT LIMITED
Registered Address Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1977-03-23
Account Category ACCOUNTS TYPE NOT AVAILABLE
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2001-10-31
Accounts Last Update 1999-12-31
Returns Due Date 2002-11-17
Returns Last Update 2001-10-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7499 Non-trading company

Office Location

Address PRICEWATERHOUSECOOPERS
PLUMTREE COURT
Post Town LONDON
Post Code EC4A 4HT

Companies with the same location

Entity Name Office Address
00339806 LIMITED Pricewaterhousecoopers, Plumtree Court, London, EC4A 4HT
PASMINCO EUROPE (SMELTING) LIMITED Pricewaterhousecoopers, 12 Plumtree Court, London, EC4A 4HT
CABLEJUDGE (NORTH EAST) Pricewaterhousecoopers, Plumtree Court, London, EC4A 4HT

Companies with the same post code

Entity Name Office Address
04169970 LIMITED 12 Plumtree Court, London, EC4A 4HT
CRESVALE INTERNATIONAL HOLDINGS (UK) LIMITED Pricewaterhouse Coopers, 12 Plumtree Court, London, EC4A 4HT
DSC REALISATIONS (2008) LIMITED 12 Plumtree Court, London, EC4A 4HT
02516074 LIMITED C/o Pricewaterhousecoopers LLP, 12 Plumtree Court, London, EC4A 4HT
01194903 LIMITED Pricewaterhousecoopers LLP, 12 Plumtree Court, London, EC4A 4HT
CELSIUS FIRST LIMITED Pricewatercoopers LLP, Plumtree Court, London, EC4A 4HT
MT (1994) LIMITED Plumtree Cottage, London, EC4A 4HT
00229546 LIMITED Plumtree Court, London, EC4A 4HT
HARRY NEAL LIMITED C/o Coopers & Lybrands, Plumtree Court, London, EC4A 4HT
PLESSEY-UK LIMITED Pricewaterhouse Coopers, 12 Plumtree Court London, EC4A 4HT

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FISHER, Ruth Secretary (Active) Badger Hill House, 107 Clophill Road, Maulden, Bedford, MK45 2AD /
14 July 1999
British /
Company Secretary
CLARK, Dennis Leslie Director (Active) Green Hollow, 4 Camden Park Road, Chislehurst, Kent, BR7 5HG December 1943 /
20 December 1996
British /
Company Director
FISHER, Ruth Director (Active) Badger Hill House, 107 Clophill Road, Maulden, Bedford, MK45 2AD June 1942 /
30 September 1998
British /
Company Secretary
GILMORE, Cormac John Peter Director (Active) 12 Chilham Close, Greenford, Middlesex, UB6 8AR July 1959 /
23 November 2001
Irish /
England
Accountant
HIGGINS, Ronald Peter Secretary (Resigned) 58 Wilson Gardens, West Harrow, Middlesex, HA1 4DZ /
4 April 1995
British /
Company Secretary
STOKES, Peter Edward Secretary (Resigned) East Acre, Harleston Road Weybread, Diss, Norfolk, IP21 5TU /
British /
ADKINS, John Banner Director (Resigned) The Old Rectory, Channel Road, Clevedon, Avon, BS21 7BX February 1948 /
British /
Director & General Manager
BAXTER, John William Director (Resigned) 15 Heathfields, Chieveley, Newbury, Berkshire, RG16 8TW July 1934 /
British /
Financial Director
BUNN, Owen Gerald Director (Resigned) Waterfield Lodge, Long Lane, Chorley Wood, Hertfordshire, WD3 5BS April 1941 /
26 March 1993
British /
Director Defence And Civil Con
DUDLEY, Martin Forrest Director (Resigned) 7 The Green, Hathern, Loughborough, Leicestershire, LE12 5LQ March 1944 /
British /
Director - Customer Support
FRANCIS, Phillip Andrew Director (Resigned) 122 Lunsford Lane, Larkfield, Aylesford, Kent, ME20 6HS July 1956 /
1 October 1993
British /
Sales Director
GRACIE, Gavin Hugh Director (Resigned) 39 Hilltop Avenue, Buckingham, Buckinghamshire, MK18 1YH February 1956 /
4 September 1996
British /
Director
LUSCOMBE, Roger Director (Resigned) Oast House, Crumps Lane, Ulcombe, Kent, ME17 1EX May 1953 /
British /
Uk
Special Projects Director
MARSH, Ian Westwood, Canon Director (Resigned) Mynd House, The Highlands, Painswick, Stroud, Gloucestershire, GL6 6SL March 1947 /
1 October 1993
British /
United Kingdom
Chief Executive
PAIN, Stephen James Director (Resigned) Manor Barn Moor Lane, Gotham, Nottingham, Nottinghamshire, NG11 0LH January 1953 /
17 December 1992
British /
Strategic Planning Director
QUICK, Tony Henry James Director (Resigned) Kokage Wotton Road, Rangeworthy, Bristol, Avon, BS17 5LZ October 1955 /
British /
Sales & Marketing Director
STEWART, Philip John Director (Resigned) Behind The Hills, Hills Lane, Derby, Derbyshire, DE73 1HY December 1934 /
British /
Managing Director
STEWART, Robert Director (Resigned) Chapel Farm, Chapel Lane, Scropton, Derbyshire, DE65 5PS October 1953 /
British /
England
Finance Director
STOKES, Peter Edward Director (Resigned) East Acre, Harleston Road Weybread, Diss, Norfolk, IP21 5TU October 1939 /
British /
Company Secretary
WALKER, Geoffrey Director (Resigned) Peddlars Waye, Loxley, Warwickshire, CV35 9JN April 1940 /
British /
General Manager
WILLIAMS, Gordon Howat Director (Resigned) The Ridings Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HS December 1931 /
British /
United Kingdom
Company Chairman

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4A 4HT
SIC Code 7499 - Non-trading company

Improve Information

Please provide details on HUNTING AIRCRAFT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches