Hunters Two Limited CHELMSFORD


Hunters Two started in year 1990 as Private Limited Company with registration number 02536548. The Hunters Two company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Chelmsford at Rsm Third Floor, Priory Place. Postal code: CM2 0PP. Since Wednesday 5th April 2023 Hunters Two Limited is no longer carrying the name Cwct Services.

The company has 4 directors, namely Saverio P., Barry S. and Clive B. and others. Of them, Richard W. has been with the company the longest, being appointed on 7 December 1995 and Saverio P. has been with the company for the least time - from 8 January 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brenda A. who worked with the the company until 1 October 2018.

Hunters Two Limited Address / Contact

Office Address Rsm Third Floor, Priory Place
Office Address2 New London Road
Town Chelmsford
Post code CM2 0PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02536548
Date of Incorporation Tue, 4th Sep 1990
Industry Book publishing
Industry Technical and vocational secondary education
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Saverio P.

Position: Director

Appointed: 08 January 2019

Barry S.

Position: Director

Appointed: 20 May 1999

Clive B.

Position: Director

Appointed: 11 January 1996

Richard W.

Position: Director

Appointed: 07 December 1995

Philip K.

Position: Director

Appointed: 16 November 2010

Resigned: 17 October 2016

Edith M.

Position: Director

Appointed: 27 March 2006

Resigned: 11 September 2009

David S.

Position: Director

Appointed: 01 September 2005

Resigned: 28 August 2015

Robert J.

Position: Director

Appointed: 15 March 2004

Resigned: 04 September 2004

Kelvin G.

Position: Director

Appointed: 01 September 2001

Resigned: 31 December 2002

Neil N.

Position: Director

Appointed: 16 July 2001

Resigned: 24 October 2005

Graham D.

Position: Director

Appointed: 28 November 2000

Resigned: 16 July 2001

William D.

Position: Director

Appointed: 17 September 1998

Resigned: 11 September 2000

Andrew H.

Position: Director

Appointed: 04 September 1997

Resigned: 11 September 2000

Raymond E.

Position: Director

Appointed: 08 August 1996

Resigned: 15 March 2004

Patrick R.

Position: Director

Appointed: 07 December 1995

Resigned: 20 May 1999

Alan J.

Position: Director

Appointed: 07 December 1995

Resigned: 16 July 2001

Robert W.

Position: Director

Appointed: 07 December 1995

Resigned: 20 March 1998

Roger B.

Position: Director

Appointed: 07 December 1995

Resigned: 08 May 1996

Neil N.

Position: Director

Appointed: 07 December 1995

Resigned: 29 July 1997

Geoffrey M.

Position: Director

Appointed: 07 December 1995

Resigned: 31 October 2019

Michael D.

Position: Director

Appointed: 13 December 1994

Resigned: 28 July 1995

Brenda A.

Position: Secretary

Appointed: 25 March 1992

Resigned: 01 October 2018

Edmund H.

Position: Director

Appointed: 25 March 1992

Resigned: 07 December 1995

Ronald H.

Position: Director

Appointed: 25 March 1992

Resigned: 25 September 1995

David B.

Position: Director

Appointed: 25 March 1992

Resigned: 18 November 1994

Stephen L.

Position: Director

Appointed: 25 March 1992

Resigned: 07 December 1995

Robert W.

Position: Nominee Director

Appointed: 04 September 1991

Resigned: 25 March 1992

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 1991

Resigned: 25 March 1992

Barbara R.

Position: Nominee Director

Appointed: 04 September 1991

Resigned: 25 March 1992

Company previous names

Cwct Services April 5, 2023

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search