HUNTSWORTH DORMANT 1 LIMITED
LONDON JKD COMMUNICATIONS LIMITED LEGISLATOR 1342 LIMITED

Hellopages » City of London » City of London » WC2A 1AN

Company number 03398760
Status Active
Incorporation Date 4 July 1997
Company Type Private Limited Company
Address 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Appointment of Mr Neil Garth Jones as a director on 1 July 2016. The most likely internet sites of HUNTSWORTH DORMANT 1 LIMITED are www.huntsworthdormant1.co.uk, and www.huntsworth-dormant-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huntsworth Dormant 1 Limited is a Private Limited Company. The company registration number is 03398760. Huntsworth Dormant 1 Limited has been working since 04 July 1997. The present status of the company is Active. The registered address of Huntsworth Dormant 1 Limited is 8th Floor Holborn Gate 26 Southampton Buildings London England Wc2a 1an. . JONES, Neil Garth is a Director of the company. MORROW, Martin is a Director of the company. Secretary BUTTERWORTH, Michael Guy has been resigned. Secretary FRY, Debra June has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary NICHOLS, Richard Stephen has been resigned. Secretary POOLEY, Maureen has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BLAKEBOROUGH, Steven Michael has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director CAMERON, Peter Alastair has been resigned. Director CHADLINGTON, Lord has been resigned. Director CLARKE, Alison Jane has been resigned. Director EAMES, Philip Anthony has been resigned. Director FRY, Alexander James has been resigned. Director FRY, Debra June has been resigned. Director HORNE, Rebecca Adele has been resigned. Director KELSEY, James Byron has been resigned. Director MARSHALL, Diana Jane has been resigned. Director NICHOLS, Richard Stephen has been resigned. Director POOLEY, Maureen has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JONES, Neil Garth
Appointed Date: 01 July 2016
59 years old

Director
MORROW, Martin
Appointed Date: 31 January 2012
57 years old

Resigned Directors

Secretary
BUTTERWORTH, Michael Guy
Resigned: 13 May 2005
Appointed Date: 18 June 2001

Secretary
FRY, Debra June
Resigned: 16 May 2000
Appointed Date: 15 August 1997

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 13 May 2005

Secretary
NICHOLS, Richard Stephen
Resigned: 18 June 2001
Appointed Date: 16 May 2000

Secretary
POOLEY, Maureen
Resigned: 15 August 1997
Appointed Date: 04 July 1997

Director
ADAMS, Colin Raymond
Resigned: 31 January 2012
Appointed Date: 11 April 2011
64 years old

Director
BLAKEBOROUGH, Steven Michael
Resigned: 13 August 1999
Appointed Date: 15 August 1997
60 years old

Director
BROADHEAD, Tymon Piers
Resigned: 11 April 2011
Appointed Date: 31 May 2006
59 years old

Director
CAMERON, Peter Alastair
Resigned: 30 September 2005
Appointed Date: 15 August 1997
60 years old

Director
CHADLINGTON, Lord
Resigned: 07 April 2015
Appointed Date: 20 May 2014
83 years old

Director
CLARKE, Alison Jane
Resigned: 16 June 2015
Appointed Date: 07 April 2015
65 years old

Director
EAMES, Philip Anthony
Resigned: 04 November 2005
Appointed Date: 16 May 2000
61 years old

Director
FRY, Alexander James
Resigned: 01 September 2003
Appointed Date: 15 August 1997
54 years old

Director
FRY, Debra June
Resigned: 01 September 2003
Appointed Date: 15 August 1997
60 years old

Director
HORNE, Rebecca Adele
Resigned: 01 July 2016
Appointed Date: 01 July 2015
54 years old

Director
KELSEY, James Byron
Resigned: 03 January 2003
Appointed Date: 15 August 1997
64 years old

Director
MARSHALL, Diana Jane
Resigned: 15 August 1997
Appointed Date: 04 July 1997
58 years old

Director
NICHOLS, Richard Stephen
Resigned: 31 October 2005
Appointed Date: 16 May 2000
60 years old

Director
POOLEY, Maureen
Resigned: 15 August 1997
Appointed Date: 04 July 1997
79 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 04 November 2005
82 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 28 November 2005
63 years old

Persons With Significant Control

I G Communications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNTSWORTH DORMANT 1 LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 4 July 2016 with updates
04 Aug 2016
Appointment of Mr Neil Garth Jones as a director on 1 July 2016
04 Aug 2016
Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
04 Aug 2016
Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016
...
... and 125 more events
02 Sep 1997
Secretary resigned;director resigned
02 Sep 1997
Accounting reference date extended from 31/07/98 to 31/08/98
02 Sep 1997
Registered office changed on 02/09/97 from: holland court the close norwich norfolk NR1 4DX
13 Aug 1997
Company name changed legislator 1342 LIMITED\certificate issued on 14/08/97
04 Jul 1997
Incorporation