JOHN HURT ESTATES (UK) LIMITED
CHESTERFIELD BULROC HOLDINGS LIMITED HLW 269 LIMITED

Hellopages » Derbyshire » Chesterfield » S40 2UB

Company number 05445669
Status Active
Incorporation Date 6 May 2005
Company Type Private Limited Company
Address TURNOAKS BUSINESS PARK, BURLEY CLOSE, CHESTERFIELD, DERBYSHIRE, S40 2UB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Purchase of own shares.; Cancellation of shares. Statement of capital on 21 October 2016 GBP 900 ; Termination of appointment of Sarah Tattersall as a director on 21 October 2016. The most likely internet sites of JOHN HURT ESTATES (UK) LIMITED are www.johnhurtestatesuk.co.uk, and www.john-hurt-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. John Hurt Estates Uk Limited is a Private Limited Company. The company registration number is 05445669. John Hurt Estates Uk Limited has been working since 06 May 2005. The present status of the company is Active. The registered address of John Hurt Estates Uk Limited is Turnoaks Business Park Burley Close Chesterfield Derbyshire S40 2ub. . HURT, John Arthur is a Secretary of the company. HURT, John Arthur is a Director of the company. HURT, Susan is a Director of the company. Secretary BOOTE, Anna Louise has been resigned. Director DYSON, Roger Kenneth has been resigned. Director HURT, Jonathon has been resigned. Director TATTERSALL, Sarah has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HURT, John Arthur
Appointed Date: 06 June 2005

Director
HURT, John Arthur
Appointed Date: 06 June 2005
88 years old

Director
HURT, Susan
Appointed Date: 29 July 2013
71 years old

Resigned Directors

Secretary
BOOTE, Anna Louise
Resigned: 06 June 2005
Appointed Date: 06 May 2005

Director
DYSON, Roger Kenneth
Resigned: 06 June 2005
Appointed Date: 06 May 2005
71 years old

Director
HURT, Jonathon
Resigned: 21 October 2016
Appointed Date: 06 June 2005
53 years old

Director
TATTERSALL, Sarah
Resigned: 21 October 2016
Appointed Date: 29 July 2013
55 years old

JOHN HURT ESTATES (UK) LIMITED Events

10 Jan 2017
Purchase of own shares.
19 Dec 2016
Cancellation of shares. Statement of capital on 21 October 2016
  • GBP 900

03 Nov 2016
Termination of appointment of Sarah Tattersall as a director on 21 October 2016
03 Nov 2016
Termination of appointment of Jonathon Hurt as a director on 21 October 2016
15 Jul 2016
Part of the property or undertaking has been released and no longer forms part of charge 054456690006
...
... and 49 more events
15 Jun 2005
Registered office changed on 15/06/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW
15 Jun 2005
Director resigned
15 Jun 2005
Secretary resigned
15 Jun 2005
New secretary appointed;new director appointed
06 May 2005
Incorporation

JOHN HURT ESTATES (UK) LIMITED Charges

5 July 2016
Charge code 0544 5669 0007
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
5 July 2016
Charge code 0544 5669 0006
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 July 2016
Charge code 0544 5669 0005
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 burley close storforth lane chesterfield (land registry…
20 June 2012
Legal charge
Delivered: 3 July 2012
Status: Satisfied on 8 July 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 miriam avenue chesterfield t/no DY363120.
31 August 2005
Guarantee & debenture
Delivered: 13 September 2005
Status: Satisfied on 8 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 8 July 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the south side of…
31 August 2005
Debenture
Delivered: 9 September 2005
Status: Satisfied on 8 July 2016
Persons entitled: John Arthur Hurt
Description: Fixed and floating charges over the undertaking and all…