HURRYAGENT LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 6JB

Company number 02636240
Status Active
Incorporation Date 8 August 1991
Company Type Private Limited Company
Address WILLOW BARN BRADDEN LANE, GADDESDEN ROW, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 6JB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HURRYAGENT LIMITED are www.hurryagent.co.uk, and www.hurryagent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Hurryagent Limited is a Private Limited Company. The company registration number is 02636240. Hurryagent Limited has been working since 08 August 1991. The present status of the company is Active. The registered address of Hurryagent Limited is Willow Barn Bradden Lane Gaddesden Row Hemel Hempstead Hertfordshire Hp2 6jb. . WOOLCOTT, Brian Leslie is a Director of the company. WOOLCOTT, Daniel Charles is a Director of the company. Secretary OAKLEY, Jill has been resigned. Secretary WALSH, Angela Mary has been resigned. Secretary WOOLCOTT, Brian Leslie has been resigned. Secretary WOOLCOTT, Dominic Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DALTON, Alec John has been resigned. Director MCGEE, Michael John has been resigned. Director OAKLEY, Jill has been resigned. Director WALSH, Angela Mary has been resigned. Director WOOLF, Wendy Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WOOLCOTT, Brian Leslie
Appointed Date: 31 October 2009
88 years old

Director
WOOLCOTT, Daniel Charles
Appointed Date: 01 November 1997
56 years old

Resigned Directors

Secretary
OAKLEY, Jill
Resigned: 15 March 1994
Appointed Date: 03 September 1991

Secretary
WALSH, Angela Mary
Resigned: 22 February 1997
Appointed Date: 15 March 1994

Secretary
WOOLCOTT, Brian Leslie
Resigned: 07 August 2013
Appointed Date: 02 January 2008

Secretary
WOOLCOTT, Dominic Brian
Resigned: 02 January 2008
Appointed Date: 22 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 1991
Appointed Date: 08 August 1991

Director
DALTON, Alec John
Resigned: 08 March 1993
Appointed Date: 03 September 1991
84 years old

Director
MCGEE, Michael John
Resigned: 24 February 1997
Appointed Date: 10 March 1994
62 years old

Director
OAKLEY, Jill
Resigned: 15 March 1994
Appointed Date: 03 September 1991
76 years old

Director
WALSH, Angela Mary
Resigned: 11 November 1997
Appointed Date: 22 February 1997
77 years old

Director
WOOLF, Wendy Elizabeth
Resigned: 15 March 1994
Appointed Date: 08 March 1993
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 September 1991
Appointed Date: 08 August 1991

Persons With Significant Control

Mrs Veronica Woolcott
Notified on: 15 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

HURRYAGENT LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 8 August 2016 with updates
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

23 Oct 2015
Director's details changed for Brian Leslie Woolcott on 4 November 2011
...
... and 72 more events
25 Mar 1992
Accounting reference date notified as 31/03

17 Oct 1991
Director resigned;new director appointed

17 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

17 Oct 1991
Registered office changed on 17/10/91 from: 2 baches street london N1 6UB

08 Aug 1991
Incorporation

HURRYAGENT LIMITED Charges

6 August 2010
Legal charge
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 83 cassio road watford hertfordshire.
6 August 2010
Legal charge
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 81 cassio road watford hertfordshire.
23 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Satisfied on 14 August 2010
Persons entitled: Paragon Mortgages Limited
Description: 83 cassio road watford hertfordshire.
23 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Satisfied on 14 August 2010
Persons entitled: Paragon Mortgages Limited
Description: The property at 81 cassio road watford hertfordshire.