HURSTPARK LIMITED
WALTON ON THE HILL

Hellopages » Surrey » Reigate and Banstead » KT20 7RZ

Company number 03776156
Status Active
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address REGENCY HOUSE, 61A WALTON STREET, WALTON ON THE HILL, SURREY, KT20 7RZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 150 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HURSTPARK LIMITED are www.hurstpark.co.uk, and www.hurstpark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Chessington North Rail Station is 6.1 miles; to Salfords (Surrey) Rail Station is 6.7 miles; to Purley Rail Station is 6.9 miles; to Kingston Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hurstpark Limited is a Private Limited Company. The company registration number is 03776156. Hurstpark Limited has been working since 24 May 1999. The present status of the company is Active. The registered address of Hurstpark Limited is Regency House 61a Walton Street Walton On The Hill Surrey Kt20 7rz. . MINHINNICK, Jenny is a Secretary of the company. MINHINNICK, Andrew Brian is a Director of the company. MINHINNICK, Jenny is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary WAKELING, Vivienne Pauline has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MINHINNICK, Jenny
Appointed Date: 18 March 2005

Director
MINHINNICK, Andrew Brian
Appointed Date: 25 June 1999
60 years old

Director
MINHINNICK, Jenny
Appointed Date: 25 June 1999
62 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 25 June 1999
Appointed Date: 24 May 1999

Secretary
WAKELING, Vivienne Pauline
Resigned: 18 March 2005
Appointed Date: 25 June 1999

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 25 June 1999
Appointed Date: 24 May 1999

HURSTPARK LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 150

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 150

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 42 more events
06 Jul 1999
New director appointed
06 Jul 1999
Registered office changed on 06/07/99 from: kingsway house 103 kingsway london WC2B 6AW
01 Jul 1999
Director resigned
01 Jul 1999
Secretary resigned
24 May 1999
Incorporation