HURLEY ASSETS LIMITED
EPSOM

Hellopages » Surrey » Reigate and Banstead » KT17 3LX
Company number 07408929
Status Active
Incorporation Date 15 October 2010
Company Type Private Limited Company
Address NIGHTINGALE HOUSE, 46-48 EAST STREET, EPSOM, SURREY, KT17 3LX
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Arvind Kumar Madan as a director on 1 December 2015. The most likely internet sites of HURLEY ASSETS LIMITED are www.hurleyassets.co.uk, and www.hurley-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to East Croydon Rail Station is 7 miles; to Balham Rail Station is 8.9 miles; to Clapham Junction Rail Station is 10.1 miles; to Barnes Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hurley Assets Limited is a Private Limited Company. The company registration number is 07408929. Hurley Assets Limited has been working since 15 October 2010. The present status of the company is Active. The registered address of Hurley Assets Limited is Nightingale House 46 48 East Street Epsom Surrey Kt17 3lx. . SONI, Ashok is a Director of the company. Director ASHWORTH, Mark, Dr has been resigned. Director ASHWORTH, Mark, Dr has been resigned. Director ELLENDER, Murray, Dr has been resigned. Director ELLENDER, Murray, Dr has been resigned. Director GERADA, Clare, Dr has been resigned. Director GERADA, Clare, Dr has been resigned. Director MADAN, Arvind Kumar, Dr has been resigned. Director SONI, Ashok has been resigned. Director TANNA, Divya has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
SONI, Ashok
Appointed Date: 04 April 2011
64 years old

Resigned Directors

Director
ASHWORTH, Mark, Dr
Resigned: 01 October 2011
Appointed Date: 04 April 2011
69 years old

Director
ASHWORTH, Mark, Dr
Resigned: 15 October 2010
Appointed Date: 15 October 2010
69 years old

Director
ELLENDER, Murray, Dr
Resigned: 01 October 2011
Appointed Date: 04 April 2011
52 years old

Director
ELLENDER, Murray, Dr
Resigned: 15 October 2010
Appointed Date: 15 October 2010
52 years old

Director
GERADA, Clare, Dr
Resigned: 01 October 2011
Appointed Date: 04 April 2011
66 years old

Director
GERADA, Clare, Dr
Resigned: 15 October 2010
Appointed Date: 15 October 2010
66 years old

Director
MADAN, Arvind Kumar, Dr
Resigned: 01 December 2015
Appointed Date: 15 October 2010
58 years old

Director
SONI, Ashok
Resigned: 15 October 2010
Appointed Date: 15 October 2010
64 years old

Director
TANNA, Divya
Resigned: 04 April 2011
Appointed Date: 15 October 2010
67 years old

HURLEY ASSETS LIMITED Events

01 Nov 2016
Confirmation statement made on 15 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Apr 2016
Termination of appointment of Arvind Kumar Madan as a director on 1 December 2015
24 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 150

23 Nov 2015
Director's details changed for Dr Arvind Kumar Madan on 1 September 2015
...
... and 23 more events
19 Jan 2011
Termination of appointment of Murray Ellender as a director
16 Nov 2010
Appointment of Mr Divya Tanna as a director
16 Nov 2010
Termination of appointment of a director
16 Nov 2010
Termination of appointment of Mark Ashworth as a director
15 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HURLEY ASSETS LIMITED Charges

5 September 2013
Charge code 0740 8929 0001
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…