Company number 04362720
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Director's details changed for Mr Paul Jeremy Simmons on 23 February 2017; Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HURNSITE LIMITED are www.hurnsite.co.uk, and www.hurnsite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Hurnsite Limited is a Private Limited Company.
The company registration number is 04362720. Hurnsite Limited has been working since 29 January 2002.
The present status of the company is Active. The registered address of Hurnsite Limited is Acre House 11 15 William Road London United Kingdom Nw1 3er. . BHUPTANI, Bhikhu Kanti is a Secretary of the company. BHUPTANI, Bhikhu Kanti is a Director of the company. SIMMONS, Paul Jeremy is a Director of the company. Secretary HODGETTS, Mark Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FAIRCHILD, Barry Collingwood Wilson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002
Persons With Significant Control
Jestcourt Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HURNSITE LIMITED Events
18 December 2002
Debenture
Delivered: 24 December 2002
Status: Satisfied
on 10 June 2013
Persons entitled: Britannia Building Society
Description: The l/h property k/a unit 6 north west park bournemouth…
18 December 2002
Loan agreement
Delivered: 24 December 2002
Status: Satisfied
on 10 June 2013
Persons entitled: Stanbridge Group Limited
Description: Fixed charge over the vat repayment to the company up to a…
14 October 2002
Debenture deed
Delivered: 18 October 2002
Status: Satisfied
on 10 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2002
Mortgage deed
Delivered: 15 October 2002
Status: Satisfied
on 10 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 6 north west park bournemouth international airport…