HOTSPUR CAPITAL PARTNERS LIMITED
NEWCASTLE UPON TYNE HOTSPUR INFORMAL INVESTMENT LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1LE

Company number 06113635
Status Active
Incorporation Date 19 February 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLOOR A MILBURN HOUSE, DEAN STREET JOSEPH MILLER CO, FLOOR A MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 1LE
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 19 February 2017 with updates. The most likely internet sites of HOTSPUR CAPITAL PARTNERS LIMITED are www.hotspurcapitalpartners.co.uk, and www.hotspur-capital-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Hotspur Capital Partners Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06113635. Hotspur Capital Partners Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Hotspur Capital Partners Limited is Floor A Milburn House Dean Street Joseph Miller Co Floor A Milburn House Dean Street Newcastle Upon Tyne United Kingdom Ne1 1le. . WILLIS, Colin is a Director of the company. Secretary ARMSTRONG, Lucy Victoria Winwood has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director ARMSTRONG, Lucy Victoria Winwood has been resigned. Director MITCHELL, Andrew Darby has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Director
WILLIS, Colin
Appointed Date: 23 January 2008
58 years old

Resigned Directors

Secretary
ARMSTRONG, Lucy Victoria Winwood
Resigned: 08 December 2008
Appointed Date: 01 April 2008

Secretary
PRIMA SECRETARY LIMITED
Resigned: 01 April 2008
Appointed Date: 19 February 2007

Director
ARMSTRONG, Lucy Victoria Winwood
Resigned: 01 December 2015
Appointed Date: 01 April 2008
57 years old

Director
MITCHELL, Andrew Darby
Resigned: 23 January 2008
Appointed Date: 19 February 2007
67 years old

Persons With Significant Control

Mr Colin Willis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

HOTSPUR CAPITAL PARTNERS LIMITED Events

08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
06 Mar 2017
Confirmation statement made on 19 February 2017 with updates
06 Mar 2017
Registered office address changed from Bothal Castle Bothal Northumberland NE61 6SL to Floor a Milburn House, Dean Street Joseph Miller Co Floor a Milburn House, Dean Street Newcastle upon Tyne NE1 1LE on 6 March 2017
19 Oct 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
17 Apr 2008
Appointment terminated secretary prima secretary LIMITED
26 Mar 2008
Director appointed colin willis
13 Mar 2008
Appointment terminated director andrew mitchell
08 Mar 2008
Company name changed hotspur informal investment LIMITED\certificate issued on 11/03/08
19 Feb 2007
Incorporation