HURLINGHAM INTERNATIONAL LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 2JY

Company number 02784537
Status Active
Incorporation Date 28 January 1993
Company Type Private Limited Company
Address AVALON HOUSE, 72 LOWER MORTLAKE ROAD, RICHMOND, ENGLAND, TW9 2JY
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits, 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP to Avalon House 72 Lower Mortlake Road Richmond TW9 2JY on 5 October 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of HURLINGHAM INTERNATIONAL LIMITED are www.hurlinghaminternational.co.uk, and www.hurlingham-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Hurlingham International Limited is a Private Limited Company. The company registration number is 02784537. Hurlingham International Limited has been working since 28 January 1993. The present status of the company is Active. The registered address of Hurlingham International Limited is Avalon House 72 Lower Mortlake Road Richmond England Tw9 2jy. . SPY, Karen is a Secretary of the company. THORNTON, Fraser John is a Director of the company. Secretary HAWKINS, Geoffrey Alan has been resigned. Secretary OSCROFT, Margaret Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BANKIER, Ian Patrick has been resigned. Director CAMPBELL, James Stephen has been resigned. Director OSCROFT, Anthony Baxter has been resigned. Director OSCROFT, Margaret Anne has been resigned. Director STIRRAT, James Campbell Muir has been resigned. Director THORNTON, William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
SPY, Karen
Appointed Date: 22 March 2001

Director
THORNTON, Fraser John
Appointed Date: 01 October 2006
56 years old

Resigned Directors

Secretary
HAWKINS, Geoffrey Alan
Resigned: 16 October 1996

Secretary
OSCROFT, Margaret Anne
Resigned: 22 March 2001
Appointed Date: 16 October 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 January 1994
Appointed Date: 28 January 1993

Director
BANKIER, Ian Patrick
Resigned: 23 January 2006
Appointed Date: 22 March 2001
73 years old

Director
CAMPBELL, James Stephen
Resigned: 01 October 2006
Appointed Date: 23 January 2006
77 years old

Director
OSCROFT, Anthony Baxter
Resigned: 22 March 2001
86 years old

Director
OSCROFT, Margaret Anne
Resigned: 22 March 2001
Appointed Date: 01 February 1993
91 years old

Director
STIRRAT, James Campbell Muir
Resigned: 30 April 2014
Appointed Date: 17 January 2003
76 years old

Director
THORNTON, William
Resigned: 30 December 2002
Appointed Date: 22 March 2001
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 January 1994
Appointed Date: 28 January 1993

Persons With Significant Control

Distell International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HURLINGHAM INTERNATIONAL LIMITED Events

31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
05 Oct 2016
Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP to Avalon House 72 Lower Mortlake Road Richmond TW9 2JY on 5 October 2016
31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
09 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 136,449

16 Dec 2015
Previous accounting period shortened from 31 December 2015 to 30 June 2015
...
... and 83 more events
03 Dec 1993
Registered office changed on 03/12/93 from: rose tree cottage the avenue compton surrey GU7 3QN

06 Oct 1993
Registered office changed on 06/10/93 from: the old manor 127 thork hill road thames ditton surrey

23 Mar 1993
New director appointed

08 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1993
Incorporation

HURLINGHAM INTERNATIONAL LIMITED Charges

27 December 1995
Debenture
Delivered: 30 December 1995
Status: Satisfied on 22 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 December 1995
Letter of pledge
Delivered: 30 December 1995
Status: Satisfied on 21 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Schedule 1, type-grain, year-1981, no. Of casks-216…