HURST PARK AUTOMOBILES (W.R.) LIMITED
LIPHOOK

Hellopages » Hampshire » East Hampshire » GU30 7RW

Company number 00817283
Status Active
Incorporation Date 26 August 1964
Company Type Private Limited Company
Address 1 ARUNDEL CLOSE, PASSFIELD, LIPHOOK, HAMPSHIRE, GU30 7RW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 27 October 2016 with updates; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of HURST PARK AUTOMOBILES (W.R.) LIMITED are www.hurstparkautomobileswr.co.uk, and www.hurst-park-automobiles-w-r.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. The distance to to Haslemere Rail Station is 4.9 miles; to Bentley (Hants) Rail Station is 6 miles; to Petersfield Rail Station is 7.9 miles; to Farnham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hurst Park Automobiles W R Limited is a Private Limited Company. The company registration number is 00817283. Hurst Park Automobiles W R Limited has been working since 26 August 1964. The present status of the company is Active. The registered address of Hurst Park Automobiles W R Limited is 1 Arundel Close Passfield Liphook Hampshire Gu30 7rw. . WOODING, Bryn Michael is a Secretary of the company. WOODING, Bryn Michael is a Director of the company. WOODING, Doris Margery is a Director of the company. WOODING, Kevin William is a Director of the company. WOODING, Trevor James is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Director
WOODING, Kevin William
Appointed Date: 26 March 2001
59 years old

Director
WOODING, Trevor James
Appointed Date: 26 February 2001
61 years old

Persons With Significant Control

Mr. Kevin William Wooding
Notified on: 27 October 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Trevor James Wooding
Notified on: 22 October 2016
61 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

HURST PARK AUTOMOBILES (W.R.) LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
14 Nov 2016
Confirmation statement made on 27 October 2016 with updates
28 Oct 2016
Confirmation statement made on 25 October 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2

...
... and 80 more events
07 Oct 1987
Return made up to 07/08/87; full list of members

22 Oct 1986
Full accounts made up to 30 April 1986

22 Oct 1986
Return made up to 15/10/86; full list of members

12 Apr 1984
Accounts made up to 30 April 1983
18 May 1983
Accounts made up to 30 April 1982

HURST PARK AUTOMOBILES (W.R.) LIMITED Charges

13 May 2004
Legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h land and builidngs at 157-169 walton road east…
19 July 2001
Legal mortgage
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as hurst house 157-169 walton…
10 July 1996
Fixed charge over property
Delivered: 29 July 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H property k/a hurst house 157/169 (odd numbers) walton…
10 July 1996
Rental assignment
Delivered: 24 July 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: As continuing security and discharge of the indebtedness…
10 July 1996
Fixed and floating charge
Delivered: 24 July 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: (A) by way of first legal mortgage, the registered land…
16 September 1988
Legal charge
Delivered: 21 September 1988
Status: Satisfied on 18 April 2001
Persons entitled: Westpac Banking Corporation
Description: By way of legal mortgage, all that f/h property at hurst…
16 September 1988
Legal charge
Delivered: 21 September 1988
Status: Satisfied on 18 April 2001
Persons entitled: Westpac Barking Corporation
Description: By way of legal mortgage all that l/h land k/a 157 to 169…
15 May 1978
Legal charge
Delivered: 22 May 1978
Status: Satisfied on 11 February 1993
Persons entitled: Lombard North Central Limited
Description: Land fronting pemberton road E. molesey, elmbridge, surrey…
12 January 1973
Mortgage debenture
Delivered: 17 January 1973
Status: Satisfied on 11 February 1993
Persons entitled: National Westminster Bank LTD
Description: Land on west side of pemberton road, east molesey surrey…