HURST MANOR LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 1DD

Company number 03816115
Status Active - Proposal to Strike off
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address 50 THE TERRACE, TORQUAY, DEVON, TQ1 1DD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Register(s) moved to registered inspection location 3 Pegasus Court Spencer Road New Milton Hampshire BH25 6EJ; Register inspection address has been changed from Hendford Care Home 166 Hendford Hill Yeovil Somerset BA20 1RG England to 3 Pegasus Court Spencer Road New Milton Hampshire BH25 6EJ. The most likely internet sites of HURST MANOR LIMITED are www.hurstmanor.co.uk, and www.hurst-manor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Hurst Manor Limited is a Private Limited Company. The company registration number is 03816115. Hurst Manor Limited has been working since 29 July 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Hurst Manor Limited is 50 The Terrace Torquay Devon Tq1 1dd. . ALDWORTH, Ada Susan is a Secretary of the company. LAWSON, Michael Keith is a Secretary of the company. ALDWORTH, Ada Susan is a Director of the company. LAWSON, Michael Keith is a Director of the company. Secretary BROWN, Caroline has been resigned. Secretary SEAMAN, David Neil has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director LAWSON, Doreen has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ALDWORTH, Ada Susan
Appointed Date: 06 November 2006

Secretary
LAWSON, Michael Keith
Appointed Date: 29 July 1999

Director
ALDWORTH, Ada Susan
Appointed Date: 18 June 2007
76 years old

Director
LAWSON, Michael Keith
Appointed Date: 29 July 1999
69 years old

Resigned Directors

Secretary
BROWN, Caroline
Resigned: 31 December 2004
Appointed Date: 19 November 2003

Secretary
SEAMAN, David Neil
Resigned: 30 January 2007
Appointed Date: 01 January 2005

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Director
LAWSON, Doreen
Resigned: 02 July 2003
Appointed Date: 29 July 1999
71 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Persons With Significant Control

Mr Michael Keith Lawson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

HURST MANOR LIMITED Events

01 Aug 2016
Confirmation statement made on 29 July 2016 with updates
29 Jul 2016
Register(s) moved to registered inspection location 3 Pegasus Court Spencer Road New Milton Hampshire BH25 6EJ
14 Jul 2016
Register inspection address has been changed from Hendford Care Home 166 Hendford Hill Yeovil Somerset BA20 1RG England to 3 Pegasus Court Spencer Road New Milton Hampshire BH25 6EJ
14 Jul 2016
Director's details changed for Mr Michael Keith Lawson on 12 July 2016
05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 60 more events
03 Aug 1999
Director resigned
03 Aug 1999
New director appointed
03 Aug 1999
Secretary resigned
03 Aug 1999
New secretary appointed;new director appointed
29 Jul 1999
Incorporation

HURST MANOR LIMITED Charges

31 August 2006
Legal charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a hurst manor hurst martock somerset t/no…
23 August 2006
Debenture
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1999
Legal charge
Delivered: 16 November 1999
Status: Satisfied on 15 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a hust manor nursing and residential care…
15 November 1999
Debenture
Delivered: 16 November 1999
Status: Satisfied on 15 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…