REALHURRY LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 5AG
Company number 02157273
Status Active
Incorporation Date 26 August 1987
Company Type Private Limited Company
Address DOLPHIN HOUSE, SOUTH WAY, ANDOVER, HAMPSHIRE, SP10 5AG
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Jason Lee May as a director on 1 April 2016. The most likely internet sites of REALHURRY LIMITED are www.realhurry.co.uk, and www.realhurry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Whitchurch (Hants) Rail Station is 5.4 miles; to Winchester Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Realhurry Limited is a Private Limited Company. The company registration number is 02157273. Realhurry Limited has been working since 26 August 1987. The present status of the company is Active. The registered address of Realhurry Limited is Dolphin House South Way Andover Hampshire Sp10 5ag. . FOLEY, Terence Patrick is a Secretary of the company. FOLEY, Terence Patrick is a Director of the company. MAY, Jason Lee is a Director of the company. PENFOLD, David Julian is a Director of the company. WILLIAMS, Clayton John is a Director of the company. Secretary SMITH, Stephen John has been resigned. Director COOK, Timothy James has been resigned. Director GREENFIELD, Mark John has been resigned. Director SKERTON, Robert Ernest has been resigned. Director SMITH, Martin James has been resigned. Director SMITH, Stephen John has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
FOLEY, Terence Patrick
Appointed Date: 31 May 2006

Director
FOLEY, Terence Patrick
Appointed Date: 01 May 2003
71 years old

Director
MAY, Jason Lee
Appointed Date: 01 April 2016
50 years old

Director
PENFOLD, David Julian
Appointed Date: 01 May 2003
62 years old

Director
WILLIAMS, Clayton John
Appointed Date: 01 November 2004
56 years old

Resigned Directors

Secretary
SMITH, Stephen John
Resigned: 31 May 2006

Director
COOK, Timothy James
Resigned: 31 May 2006
71 years old

Director
GREENFIELD, Mark John
Resigned: 11 September 2004
Appointed Date: 01 November 1997
60 years old

Director
SKERTON, Robert Ernest
Resigned: 31 May 2006
83 years old

Director
SMITH, Martin James
Resigned: 26 July 1993
70 years old

Director
SMITH, Stephen John
Resigned: 31 May 2006
66 years old

Persons With Significant Control

Mr Clayton John Williams
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence Patrick Foley Aca
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Julian Penfold
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REALHURRY LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
20 Apr 2016
Appointment of Mr Jason Lee May as a director on 1 April 2016
17 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 324.4

07 Jan 2016
Full accounts made up to 31 March 2015
...
... and 113 more events
16 Nov 1987
Registered office changed on 16/11/87 from: 2 baches st london N1 6UB

16 Nov 1987
Accounting reference date notified as 30/09

31 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Aug 1987
Incorporation

26 Aug 1987
Incorporation

REALHURRY LIMITED Charges

9 June 2006
Chattel mortgage
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Goods more fully described in the attached single page to…
18 December 1997
Legal mortgage
Delivered: 8 January 1998
Status: Satisfied on 8 January 2004
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a plot 45 south way walworth…
24 November 1995
Legal mortgage
Delivered: 30 November 1995
Status: Satisfied on 8 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit C4 pegasus court ardglen road…
4 February 1991
Mortgage debenture
Delivered: 7 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…