HUNTSWORTH HOLDINGS LIMITED
LONDON TRUSHELFCO (NO.3181) LIMITED

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

Company number 05595445
Status Active
Incorporation Date 18 October 2005
Company Type Private Limited Company
Address 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016; Confirmation statement made on 30 September 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of HUNTSWORTH HOLDINGS LIMITED are www.huntsworthholdings.co.uk, and www.huntsworth-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one 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 Holdings Limited is a Private Limited Company. The company registration number is 05595445. Huntsworth Holdings Limited has been working since 18 October 2005. The present status of the company is Active. The registered address of Huntsworth Holdings Limited 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 BRAMALL, Helen Mary has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director CHADLINGTON, Lord has been resigned. Director EABORN, Gary Nigel has been resigned. Director LIANG, Chong has been resigned. Director MONIR, Nicole Frances has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director STOKER, Louise Jane has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. The company operates in "Activities of head offices".


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
BRAMALL, Helen Mary
Resigned: 31 December 2016
Appointed Date: 21 January 2015

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 30 November 2005

Nominee Secretary
TRUSEC LIMITED
Resigned: 30 November 2005
Appointed Date: 18 October 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: 31 May 2006
59 years old

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

Director
EABORN, Gary Nigel
Resigned: 30 November 2005
Appointed Date: 25 November 2005
57 years old

Director
LIANG, Chong
Resigned: 30 November 2005
Appointed Date: 25 November 2005
51 years old

Director
MONIR, Nicole Frances
Resigned: 25 November 2005
Appointed Date: 18 October 2005
58 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 30 November 2005
82 years old

Director
STOKER, Louise Jane
Resigned: 25 November 2005
Appointed Date: 18 October 2005
52 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 30 November 2005
63 years old

Persons With Significant Control

Huntsworth Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNTSWORTH HOLDINGS LIMITED Events

05 Jan 2017
Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
04 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
04 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 80 more events
06 Dec 2005
Director resigned
06 Dec 2005
New director appointed
06 Dec 2005
New director appointed
30 Nov 2005
Company name changed trushelfco (no.3181) LIMITED\certificate issued on 30/11/05
18 Oct 2005
Incorporation

HUNTSWORTH HOLDINGS LIMITED Charges

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…