Company number 03541262
Status Active
Incorporation Date 6 April 1998
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-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Neil Garth Jones as a director on 1 July 2016. The most likely internet sites of HUNTSWORTH DORMANT 3 LIMITED are www.huntsworthdormant3.co.uk, and www.huntsworth-dormant-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven 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 3 Limited is a Private Limited Company.
The company registration number is 03541262. Huntsworth Dormant 3 Limited has been working since 06 April 1998.
The present status of the company is Active. The registered address of Huntsworth Dormant 3 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 LEES, Jennifer Kathryn has been resigned. Secretary NICHOLS, Richard Stephen has been resigned. Secretary SMITH, Josephine Mary has been resigned. Secretary WING, Clifford Donald has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director BROWN, Joseph has been resigned. Director BUTTERWORTH, Michael Guy has been resigned. Director CHADLINGTON, Lord has been resigned. Director CLARKE, Alison Jane has been resigned. Director CONNAUGHTON, John has been resigned. Director DEXTER, Andrew John has been resigned. Director FLETCHER, Jonathan has been resigned. Director GROGAN, Aunia Judith has been resigned. Director HORNE, Rebecca Adele has been resigned. Director NICHOLS, Richard Stephen has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director SMITH, David Van Lloyd, Dr has been resigned. Director SMITH, Josephine Mary has been resigned. Director SOADY, Kevin James has been resigned. Director STEEDS, Kevin Barrie has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. Director WRIGHT, David Ernest has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
BROWN, Joseph
Resigned: 04 November 2005
Appointed Date: 07 August 2001
56 years old
Director
BONUSWORTH LIMITED
Resigned: 06 April 1998
Appointed Date: 06 April 1998
Persons With Significant Control
Huntsworth (12) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HUNTSWORTH DORMANT 3 LIMITED Events
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
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 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016
...
... and 122 more events
28 Apr 1998
Ad 06/04/98--------- £ si 99@1=99 £ ic 1/100
20 Apr 1998
Director resigned
20 Apr 1998
Secretary resigned
20 Apr 1998
Registered office changed on 20/04/98 from: regis house 134 percival road enfield middlesex EN1 1QU
06 Apr 1998
Incorporation
24 April 2007
Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 15 May 2007
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 December 2006
Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 3 January 2007
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
16 October 2006
A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Delivered: 20 October 2006
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 August 2005
A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 26 August 2005
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 July 2005
A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 4 August 2005
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…