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 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 |
SIC Code | Industry |
---|---|
7499 | Non-trading company |
Address |
PRICEWATERHOUSECOOPERS PLUMTREE COURT |
Post Town | LONDON |
Post Code | EC4A 4HT |
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 |
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 |
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 |
Post Town | LONDON |
Post Code | EC4A 4HT |
SIC Code | 7499 - Non-trading company |
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.