HUNTSWORTH DORMANT 2 LIMITED
LONDON CITIGATE MARCHCOM LIMITED MARCHCOM. CO. UK LTD.

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

Company number 03207763
Status Active
Incorporation Date 5 June 1996
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 eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 2 ; Appointment of Mr Neil Garth Jones as a director on 1 July 2016. The most likely internet sites of HUNTSWORTH DORMANT 2 LIMITED are www.huntsworthdormant2.co.uk, and www.huntsworth-dormant-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five 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 2 Limited is a Private Limited Company. The company registration number is 03207763. Huntsworth Dormant 2 Limited has been working since 05 June 1996. The present status of the company is Active. The registered address of Huntsworth Dormant 2 Limited is 8th Floor Holborn Gate 26 Southampton Buildings London England Wc2a 1an. . BRAMALL, Helen Mary is a Secretary of the company. 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 HOLMES, John Richard has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary NICHOLS, Richard Stephen has been resigned. Secretary REYNOLDS, Paul Lawrence has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director CLARKE, Alison Jane has been resigned. Director EAMES, Philip Anthony has been resigned. Director HORNE, Rebecca Adele has been resigned. Director KIDWELL, David Miles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NICHOLS, Richard Stephen has been resigned. Director REYNOLDS, Paul Lawrence 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

Secretary
BRAMALL, Helen Mary
Appointed Date: 14 June 2015

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
HOLMES, John Richard
Resigned: 29 June 1997
Appointed Date: 05 June 1996

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

Secretary
NICHOLS, Richard Stephen
Resigned: 18 June 2001
Appointed Date: 23 March 2000

Secretary
REYNOLDS, Paul Lawrence
Resigned: 23 March 2000
Appointed Date: 29 June 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 June 1996
Appointed Date: 05 June 1996

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

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

Director
CLARKE, Alison Jane
Resigned: 14 June 2015
Appointed Date: 31 December 2014
65 years old

Director
EAMES, Philip Anthony
Resigned: 04 November 2005
Appointed Date: 23 March 2000
61 years old

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

Director
KIDWELL, David Miles
Resigned: 30 March 2004
Appointed Date: 05 June 1996
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 June 1996
Appointed Date: 05 June 1996

Director
NICHOLS, Richard Stephen
Resigned: 31 October 2005
Appointed Date: 23 March 2000
60 years old

Director
REYNOLDS, Paul Lawrence
Resigned: 04 May 2004
Appointed Date: 05 June 1996
75 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

HUNTSWORTH DORMANT 2 LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2

21 Jul 2016
Appointment of Mr Neil Garth Jones as a director on 1 July 2016
21 Jul 2016
Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
21 Jul 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 21 July 2016
...
... and 98 more events
10 Jun 1996
New secretary appointed
10 Jun 1996
New director appointed
10 Jun 1996
New director appointed
10 Jun 1996
Registered office changed on 10/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Jun 1996
Incorporation