HUNTSWORTH DORMANT (IUK)
LONDON INCEPTA UK

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

Company number 04646385
Status Active
Incorporation Date 23 January 2003
Company Type Private Unlimited 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 ninety-three 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; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-19 USD 89,470,001 . The most likely internet sites of HUNTSWORTH DORMANT (IUK) are www.huntsworthdormant.co.uk, and www.huntsworth-dormant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two 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 Iuk is a Private Unlimited Company. The company registration number is 04646385. Huntsworth Dormant Iuk has been working since 23 January 2003. The present status of the company is Active. The registered address of Huntsworth Dormant Iuk is 8th Floor Holborn Gate 26 Southampton Buildings London England Wc2a 1an. . MORROW, Martin is a Director of the company. TAAFFE, Paul Anthony is a Director of the company. Secretary BUTTERWORTH, Michael Guy has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director BUTTERWORTH, Michael Guy has been resigned. Director CHADLINGTON, Lord has been resigned. Director NICHOLS, Richard Stephen has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MORROW, Martin
Appointed Date: 31 January 2012
57 years old

Director
TAAFFE, Paul Anthony
Appointed Date: 07 April 2015
64 years old

Resigned Directors

Secretary
BUTTERWORTH, Michael Guy
Resigned: 13 May 2005
Appointed Date: 23 January 2003

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

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
BUTTERWORTH, Michael Guy
Resigned: 13 May 2005
Appointed Date: 23 January 2003
64 years old

Director
CHADLINGTON, Lord
Resigned: 07 April 2015
Appointed Date: 20 May 2014
83 years old

Director
NICHOLS, Richard Stephen
Resigned: 31 October 2005
Appointed Date: 23 January 2003
60 years old

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

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Persons With Significant Control

Ig Communications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNTSWORTH DORMANT (IUK) Events

13 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
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • USD 89,470,001

19 Oct 2015
Director's details changed for Paul Anthony Taaffe on 1 June 2015
19 Oct 2015
Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015
...
... and 83 more events
29 Jan 2003
New director appointed
29 Jan 2003
Director resigned
29 Jan 2003
Secretary resigned
29 Jan 2003
New secretary appointed;new director appointed
23 Jan 2003
Incorporation

HUNTSWORTH DORMANT (IUK) 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…