HURST MORRIS ASSOCIATES LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8DZ

Company number 01071754
Status Active
Incorporation Date 13 September 1972
Company Type Private Limited Company
Address ENTERPRISE HOUSE 5 TELFORD CLOSE, BRUNEL PARK, AYLESBURY, BUCKINGHAMSHIRE, HP19 8DZ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 6 in full; Satisfaction of charge 4 in full. The most likely internet sites of HURST MORRIS ASSOCIATES LIMITED are www.hurstmorrisassociates.co.uk, and www.hurst-morris-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Wendover Rail Station is 5.9 miles; to Monks Risborough Rail Station is 6 miles; to Princes Risborough Rail Station is 7.2 miles; to Saunderton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hurst Morris Associates Limited is a Private Limited Company. The company registration number is 01071754. Hurst Morris Associates Limited has been working since 13 September 1972. The present status of the company is Active. The registered address of Hurst Morris Associates Limited is Enterprise House 5 Telford Close Brunel Park Aylesbury Buckinghamshire Hp19 8dz. . HURST, Peter Anthony is a Director of the company. HURST, Susan Jane is a Director of the company. Secretary PANCHAL, Bharat has been resigned. Secretary WHITBY, David John has been resigned. Director HOOLE, Geoffrey David has been resigned. Director MORRIS, Alan Ian has been resigned. Director PANCHAL, Bharat has been resigned. Director PILLEY-WEARDEN, Christopher John has been resigned. Director REES, Deborah Susan has been resigned. Director WHITBY, David John has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
HURST, Peter Anthony

72 years old

Director
HURST, Susan Jane
Appointed Date: 14 March 2008
54 years old

Resigned Directors

Secretary
PANCHAL, Bharat
Resigned: 13 August 2015
Appointed Date: 08 September 1994

Secretary
WHITBY, David John
Resigned: 08 September 1994

Director
HOOLE, Geoffrey David
Resigned: 28 April 2014
Appointed Date: 08 October 1998
68 years old

Director
MORRIS, Alan Ian
Resigned: 31 December 2006
Appointed Date: 01 December 1992
82 years old

Director
PANCHAL, Bharat
Resigned: 13 August 2015
Appointed Date: 08 September 1994
66 years old

Director
PILLEY-WEARDEN, Christopher John
Resigned: 14 December 2012
Appointed Date: 05 January 2009
65 years old

Director
REES, Deborah Susan
Resigned: 22 March 2016
Appointed Date: 07 April 2015
55 years old

Director
WHITBY, David John
Resigned: 24 March 1997
84 years old

Persons With Significant Control

Mr Peter Anthony Hurst
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Hma Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mrs Susan Jane Hurst
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

HURST MORRIS ASSOCIATES LIMITED Events

06 Jan 2017
Satisfaction of charge 3 in full
06 Jan 2017
Satisfaction of charge 6 in full
06 Jan 2017
Satisfaction of charge 4 in full
06 Jan 2017
Satisfaction of charge 2 in full
06 Jan 2017
Satisfaction of charge 1 in full
...
... and 112 more events
29 May 1987
Return made up to 31/12/86; full list of members

29 May 1987
Return made up to 31/12/86; full list of members

21 May 1987
Accounts for a small company made up to 31 December 1985

09 Apr 1983
Annual return made up to 29/09/82
13 Sep 1972
Certificate of incorporation

HURST MORRIS ASSOCIATES LIMITED Charges

1 November 2016
Charge code 0107 1754 0007
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank Comemrcial Finance LTD
Description: Contains fixed charge…
9 August 2012
All assets debenture
Delivered: 11 August 2012
Status: Satisfied on 6 January 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 May 2002
Fixed and floating charge
Delivered: 30 May 2002
Status: Satisfied on 26 October 2016
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: (Including trade fixtures). Fixed and floating charges over…
3 May 2000
Legal mortgage
Delivered: 10 May 2000
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 5 telford close brunel park aylesbury…
21 July 1998
Legal mortgage
Delivered: 28 July 1998
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 5 telford close brunel park aylesbury…
28 February 1995
Charge over credit balances
Delivered: 7 March 1995
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…
3 November 1987
Mortgage debenture
Delivered: 9 November 1987
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…