HURST SETTER & ASSOCIATES LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE13 0AT

Company number 02686819
Status Active
Incorporation Date 12 February 1992
Company Type Private Limited Company
Address 21 EASTGATE BUSINESS CENTRE EASTERN AVENUE, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 0AT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Unaudited abridged accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HURST SETTER & ASSOCIATES LIMITED are www.hurstsetterassociates.co.uk, and www.hurst-setter-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Willington Rail Station is 3 miles; to Tutbury & Hatton Rail Station is 3.6 miles; to Peartree Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hurst Setter Associates Limited is a Private Limited Company. The company registration number is 02686819. Hurst Setter Associates Limited has been working since 12 February 1992. The present status of the company is Active. The registered address of Hurst Setter Associates Limited is 21 Eastgate Business Centre Eastern Avenue Burton On Trent Staffordshire De13 0at. . HURST, Barry is a Director of the company. Secretary AMOTT, Richard has been resigned. Secretary RUSH, Elizabeth has been resigned. Secretary SCOTT, John has been resigned. Secretary SETTER, Graham has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AMOTT, Richard has been resigned. Director BARKER, Clive has been resigned. Director GODDARD, Stephen has been resigned. Director GOONAN-DUNNE, John Damien has been resigned. Director HALLAM, Shane Russell has been resigned. Director HARRIS, Stephen has been resigned. Director HUMPHREY, Mark has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SCOTT, John has been resigned. Director SETTER, Graham has been resigned. Director SPEAKMAN, David has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HURST, Barry
Appointed Date: 28 February 1992
71 years old

Resigned Directors

Secretary
AMOTT, Richard
Resigned: 14 June 2004
Appointed Date: 01 November 2001

Secretary
RUSH, Elizabeth
Resigned: 01 November 2001

Secretary
SCOTT, John
Resigned: 04 April 2008
Appointed Date: 14 June 2004

Secretary
SETTER, Graham
Resigned: 12 February 1993
Appointed Date: 28 February 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 February 1993
Appointed Date: 12 February 1992

Director
AMOTT, Richard
Resigned: 14 June 2004
Appointed Date: 22 March 2000
73 years old

Director
BARKER, Clive
Resigned: 01 September 1998
Appointed Date: 14 July 1993
83 years old

Director
GODDARD, Stephen
Resigned: 31 March 2015
Appointed Date: 01 January 2008
66 years old

Director
GOONAN-DUNNE, John Damien
Resigned: 15 November 2002
Appointed Date: 22 March 2000
55 years old

Director
HALLAM, Shane Russell
Resigned: 24 June 2011
Appointed Date: 01 January 2008
61 years old

Director
HARRIS, Stephen
Resigned: 01 August 2011
Appointed Date: 22 March 2000
68 years old

Director
HUMPHREY, Mark
Resigned: 01 September 2006
Appointed Date: 08 June 2004
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 February 1993
Appointed Date: 12 February 1992

Director
SCOTT, John
Resigned: 04 April 2008
Appointed Date: 01 September 2003
79 years old

Director
SETTER, Graham
Resigned: 12 February 1993
Appointed Date: 28 February 1992
77 years old

Director
SPEAKMAN, David
Resigned: 08 June 2004
Appointed Date: 22 March 2000
88 years old

Persons With Significant Control

Mr Barry Hurst
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

HURST SETTER & ASSOCIATES LIMITED Events

27 Feb 2017
Confirmation statement made on 12 February 2017 with updates
14 Feb 2017
Unaudited abridged accounts made up to 31 December 2016
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 31,500

08 Apr 2015
Termination of appointment of Stephen Goddard as a director on 31 March 2015
...
... and 100 more events
25 Mar 1992
£ nc 100/1000 28/02/92

24 Mar 1992
Memorandum and Articles of Association

24 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Mar 1992
Company name changed elfpark LIMITED\certificate issued on 09/03/92

12 Feb 1992
Incorporation

HURST SETTER & ASSOCIATES LIMITED Charges

24 October 1996
Debenture
Delivered: 12 November 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…