HURLINGHAM COURT LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » SL9 8JY

Company number 01897816
Status Active
Incorporation Date 21 March 1985
Company Type Private Limited Company
Address 10 RUSSETT HILL, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8JY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 42,764 . The most likely internet sites of HURLINGHAM COURT LIMITED are www.hurlinghamcourt.co.uk, and www.hurlingham-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Hurlingham Court Limited is a Private Limited Company. The company registration number is 01897816. Hurlingham Court Limited has been working since 21 March 1985. The present status of the company is Active. The registered address of Hurlingham Court Limited is 10 Russett Hill Gerrards Cross Buckinghamshire Sl9 8jy. . BATES, Dudley George is a Secretary of the company. BATES, Dudley George is a Director of the company. BOYS, Andrew Francis Richard is a Director of the company. CAHILL, John Gerald is a Director of the company. KENDRICK, Mark is a Director of the company. NASH, John Philip is a Director of the company. SALM, Anna Marie is a Director of the company. TREMAYNE, Edward Charles is a Director of the company. Secretary GOWMAN, Alison Jane has been resigned. Director ANTHONY, Nigel has been resigned. Director BEATH, David has been resigned. Director BOOTE, Gervase William Alexander has been resigned. Director CHEYNE, Andrew Watson has been resigned. Director DAUNCEY, Catriona Margaret has been resigned. Director ELVERSON, Hamilton James has been resigned. Director FEELY, Patrick Michael Fordham has been resigned. Director FISHER, Thomas Gilbert Field has been resigned. Director GAMBLE, Christine Ann has been resigned. Director GIMLETTE, Thomas Michael Desmond has been resigned. Director GREY, Charles Antony John, Sir has been resigned. Director HOLLINGS, Alfred Kenneth, Sir has been resigned. Director HOLT, David Cecil has been resigned. Director JACKSON, Kenneth has been resigned. Director MAVROPOULOS, Demetrios S has been resigned. Director MEADE, Eric has been resigned. Director PACKSHAW, Robin David has been resigned. Director PATERSON, Richard O'Donnell has been resigned. Director PINCOTT, Leslie Rundell has been resigned. Director PRICHARD, Julian Caulfield Mostyn has been resigned. Director STRACHAN, James Roger has been resigned. Director SUNDERLAND, Mary Elaine has been resigned. Director TREMAYNE, Edward Charles has been resigned. Director VAN STOLK, Janine has been resigned. Director WILSON, Sheila Sutherland has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BATES, Dudley George
Appointed Date: 18 June 2001

Director
BATES, Dudley George
Appointed Date: 09 December 1999
82 years old

Director
BOYS, Andrew Francis Richard
Appointed Date: 02 February 2009
78 years old

Director
CAHILL, John Gerald
Appointed Date: 02 February 2009
75 years old

Director
KENDRICK, Mark
Appointed Date: 13 June 2013
64 years old

Director
NASH, John Philip
Appointed Date: 15 June 2011
77 years old

Director
SALM, Anna Marie
Appointed Date: 10 June 2015
76 years old

Director
TREMAYNE, Edward Charles
Appointed Date: 13 June 2012
49 years old

Resigned Directors

Secretary
GOWMAN, Alison Jane
Resigned: 18 June 2001

Director
ANTHONY, Nigel
Resigned: 15 June 2011
Appointed Date: 26 February 2008
83 years old

Director
BEATH, David
Resigned: 31 December 2001
Appointed Date: 09 December 1999
87 years old

Director
BOOTE, Gervase William Alexander
Resigned: 12 December 1996
81 years old

Director
CHEYNE, Andrew Watson
Resigned: 29 November 2000
103 years old

Director
DAUNCEY, Catriona Margaret
Resigned: 30 August 2000
Appointed Date: 12 December 1997
83 years old

Director
ELVERSON, Hamilton James
Resigned: 12 December 1996
111 years old

Director
FEELY, Patrick Michael Fordham
Resigned: 10 June 2009
Appointed Date: 12 December 1996
71 years old

Director
FISHER, Thomas Gilbert Field
Resigned: 30 August 2000
110 years old

Director
GAMBLE, Christine Ann
Resigned: 15 June 2011
Appointed Date: 09 December 1999
82 years old

Director
GIMLETTE, Thomas Michael Desmond
Resigned: 02 December 2012
Appointed Date: 06 June 2001
98 years old

Director
GREY, Charles Antony John, Sir
Resigned: 15 June 2011
Appointed Date: 07 April 2008
83 years old

Director
HOLLINGS, Alfred Kenneth, Sir
Resigned: 29 November 2000
110 years old

Director
HOLT, David Cecil
Resigned: 10 September 2001
Appointed Date: 29 November 2000
77 years old

Director
JACKSON, Kenneth
Resigned: 31 December 2007
Appointed Date: 29 November 2000
83 years old

Director
MAVROPOULOS, Demetrios S
Resigned: 09 December 1997
75 years old

Director
MEADE, Eric
Resigned: 30 August 2000
102 years old

Director
PACKSHAW, Robin David
Resigned: 06 June 2001
Appointed Date: 09 December 1999
92 years old

Director
PATERSON, Richard O'Donnell
Resigned: 31 December 2014
Appointed Date: 07 December 2009
76 years old

Director
PINCOTT, Leslie Rundell
Resigned: 10 June 2009
Appointed Date: 09 December 1999
102 years old

Director
PRICHARD, Julian Caulfield Mostyn
Resigned: 31 July 2006
Appointed Date: 02 December 2002
55 years old

Director
STRACHAN, James Roger
Resigned: 31 December 2007
Appointed Date: 10 December 2001
94 years old

Director
SUNDERLAND, Mary Elaine
Resigned: 30 August 2000
95 years old

Director
TREMAYNE, Edward Charles
Resigned: 13 June 2012
Appointed Date: 13 June 2012
49 years old

Director
VAN STOLK, Janine
Resigned: 13 August 2001
Appointed Date: 13 August 2001
63 years old

Director
WILSON, Sheila Sutherland
Resigned: 07 February 2012
Appointed Date: 29 November 2000
99 years old

HURLINGHAM COURT LIMITED Events

16 Sep 2016
Confirmation statement made on 31 August 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 42,764

21 Sep 2015
Termination of appointment of Edward Charles Tremayne as a director on 13 June 2012
27 Aug 2015
Director's details changed for Ms Annamarie Salm on 10 June 2015
...
... and 124 more events
15 Jul 1988
First gazette

24 Oct 1986
Full accounts made up to 31 March 1986

08 Sep 1986
Return made up to 02/07/86; full list of members

08 Sep 1986
New director appointed

15 Oct 1985
Memorandum and Articles of Association

HURLINGHAM COURT LIMITED Charges

15 October 1985
Legal charge
Delivered: 30 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 1-59 hurlingham court, ranelagh gardens, fulham T.N. ln…