HUNTSWORTH DORMANT 3 LIMITED
LONDON D V L SMITH LIMITED

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

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

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

Secretary
NICHOLS, Richard Stephen
Resigned: 18 June 2001
Appointed Date: 27 July 2000

Secretary
SMITH, Josephine Mary
Resigned: 27 July 2000
Appointed Date: 06 April 1998

Secretary
WING, Clifford Donald
Resigned: 06 April 1998
Appointed Date: 06 April 1998

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
BROWN, Joseph
Resigned: 04 November 2005
Appointed Date: 07 August 2001
56 years old

Director
BUTTERWORTH, Michael Guy
Resigned: 13 May 2005
Appointed Date: 09 October 2002
64 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
CONNAUGHTON, John
Resigned: 29 July 2004
Appointed Date: 06 April 1998
61 years old

Director
DEXTER, Andrew John
Resigned: 04 November 2005
Appointed Date: 06 April 1998
61 years old

Director
FLETCHER, Jonathan
Resigned: 29 July 2004
Appointed Date: 07 August 2001
58 years old

Director
GROGAN, Aunia Judith
Resigned: 31 October 1998
Appointed Date: 06 April 1998
61 years old

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

Director
NICHOLS, Richard Stephen
Resigned: 31 October 2005
Appointed Date: 18 May 2001
60 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 13 May 2005
82 years old

Director
SMITH, David Van Lloyd, Dr
Resigned: 04 November 2005
Appointed Date: 06 April 1998
79 years old

Director
SMITH, Josephine Mary
Resigned: 27 July 2000
Appointed Date: 06 April 1998
78 years old

Director
SOADY, Kevin James
Resigned: 07 May 2001
Appointed Date: 27 July 2000
64 years old

Director
STEEDS, Kevin Barrie
Resigned: 12 September 2001
Appointed Date: 27 July 2000
67 years old

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

Director
WRIGHT, David Ernest
Resigned: 09 October 2002
Appointed Date: 25 September 2001
81 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

HUNTSWORTH DORMANT 3 LIMITED Charges

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…