HUNTSWORTH DORMANT 5 LIMITED
LONDON THE WIRE TELEPHONE INTERVIEWING SERVICES LIMITED

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

Company number 03308038
Status Active
Incorporation Date 27 January 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 eight 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 5 LIMITED are www.huntsworthdormant5.co.uk, and www.huntsworth-dormant-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine 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 5 Limited is a Private Limited Company. The company registration number is 03308038. Huntsworth Dormant 5 Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Huntsworth Dormant 5 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 RILEY-SMITH, Prosper John Florian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, Colin Raymond has been resigned. Director ASHE, Susan Diane has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director BUTTERWORTH, Michael Guy has been resigned. Director CLARKE, Alison Jane has been resigned. Director CONNAUGHTON, John has been resigned. Director DEXTER, Andrew John has been resigned. Director HORNE, Rebecca Adele has been resigned. Director HURST, Katharine Louise Florence has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MUGRIDGE, Nicholas John has been resigned. Director NICHOLS, Richard Stephen has been resigned. Director RILEY-SMITH, Prosper John Florian has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director STEELE, Penny has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. Director WRIGHT, David Ernest 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: 20 September 2001

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

Secretary
RILEY-SMITH, Prosper John Florian
Resigned: 20 September 2001
Appointed Date: 27 January 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

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

Director
ASHE, Susan Diane
Resigned: 31 July 2000
Appointed Date: 27 January 1997
67 years old

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

Director
BUTTERWORTH, Michael Guy
Resigned: 13 May 2005
Appointed Date: 09 October 2002
64 years old

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

Director
CONNAUGHTON, John
Resigned: 29 July 2004
Appointed Date: 20 September 2001
61 years old

Director
DEXTER, Andrew John
Resigned: 04 November 2005
Appointed Date: 27 January 1997
61 years old

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

Director
HURST, Katharine Louise Florence
Resigned: 04 November 2005
Appointed Date: 12 August 1999
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Director
MUGRIDGE, Nicholas John
Resigned: 04 May 2001
Appointed Date: 01 August 2000
63 years old

Director
NICHOLS, Richard Stephen
Resigned: 31 October 2005
Appointed Date: 20 September 2001
60 years old

Director
RILEY-SMITH, Prosper John Florian
Resigned: 20 September 2001
Appointed Date: 27 January 1997
77 years old

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

Director
STEELE, Penny
Resigned: 20 September 2001
Appointed Date: 27 January 1997
63 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: 08 March 2002
81 years old

Persons With Significant Control

Huntsworth (12) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNTSWORTH DORMANT 5 LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 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 98 more events
20 Feb 1997
Secretary resigned
20 Feb 1997
New director appointed
20 Feb 1997
New secretary appointed;new director appointed
20 Feb 1997
New director appointed
27 Jan 1997
Incorporation