HUNTSWORTH DORMANT 6 LIMITED
LONDON STEPHANIE CHURCHILL PUBLIC RELATIONS LIMITED BCL MARKETING LIMITED

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

Company number 01837292
Status Active
Incorporation Date 31 July 1984
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 twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-14 ; Appointment of Mr Neil Garth Jones as a director on 1 July 2016. The most likely internet sites of HUNTSWORTH DORMANT 6 LIMITED are www.huntsworthdormant6.co.uk, and www.huntsworth-dormant-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three 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 6 Limited is a Private Limited Company. The company registration number is 01837292. Huntsworth Dormant 6 Limited has been working since 31 July 1984. The present status of the company is Active. The registered address of Huntsworth Dormant 6 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 BROADHEAD, Tymon Piers has been resigned. Secretary CULVER EVANS, Philip Frederick has been resigned. Secretary HATFIELD, Adam George Roland has been resigned. Secretary LAWSON, David Sydney has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary WALTER, Ian Alan has been resigned. Secretary WHITE, Jeremy Mark has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director BROCKWELL, David Paul has been resigned. Director CLARKE, Alison Jane has been resigned. Director COLES, Brian William has been resigned. Director CULLINGHAM, Ian Henry Leonard has been resigned. Director CULVER EVANS, Philip Frederick has been resigned. Director DAWSON, Mary Louise has been resigned. Director HATFIELD, Adam George Roland has been resigned. Director HORNE, Rebecca Adele has been resigned. Director LAWSON, David Sydney has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director WALTER, Ian Alan has been resigned. Director WHITE, Jeremy Mark 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
BROADHEAD, Tymon Piers
Resigned: 23 March 2011
Appointed Date: 31 March 2006

Secretary
CULVER EVANS, Philip Frederick
Resigned: 06 September 2002
Appointed Date: 01 October 2001

Secretary
HATFIELD, Adam George Roland
Resigned: 31 January 2005
Appointed Date: 06 September 2002

Secretary
LAWSON, David Sydney
Resigned: 01 October 2001
Appointed Date: 30 August 2000

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 23 March 2011

Secretary
WALTER, Ian Alan
Resigned: 30 August 2000

Secretary
WHITE, Jeremy Mark
Resigned: 31 March 2006
Appointed Date: 31 January 2005

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: 15 June 2010
59 years old

Director
BROCKWELL, David Paul
Resigned: 03 April 2000
Appointed Date: 30 June 1995
64 years old

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

Director
COLES, Brian William
Resigned: 30 June 1995
81 years old

Director
CULLINGHAM, Ian Henry Leonard
Resigned: 29 June 2001
Appointed Date: 30 August 2000
85 years old

Director
CULVER EVANS, Philip Frederick
Resigned: 06 September 2002
Appointed Date: 01 July 2001
60 years old

Director
DAWSON, Mary Louise
Resigned: 15 June 2010
Appointed Date: 31 May 2006
61 years old

Director
HATFIELD, Adam George Roland
Resigned: 31 January 2005
Appointed Date: 06 September 2002
65 years old

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

Director
LAWSON, David Sydney
Resigned: 01 October 2001
Appointed Date: 03 April 2000
57 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 01 October 2001
82 years old

Director
WALTER, Ian Alan
Resigned: 30 August 2000
70 years old

Director
WHITE, Jeremy Mark
Resigned: 31 March 2006
Appointed Date: 31 January 2005
65 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 31 March 2006
63 years old

HUNTSWORTH DORMANT 6 LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14

27 Jul 2016
Appointment of Mr Neil Garth Jones as a director on 1 July 2016
27 Jul 2016
Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
31 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

...
... and 112 more events
22 Jul 1987
Accounting reference date shortened from 31/08 to 31/12

01 Jun 1987
Accounts made up to 31 December 1986

01 Jun 1987
Accounts made up to 23 April 1986

01 Jun 1987
Return made up to 31/12/86; full list of members

23 Sep 1986
Return made up to 31/12/85; full list of members