HURLEY INVESTMENTS NO.1 LIMITED
GEORGE TOWN


Company number FC026880
Status Active
Incorporation Date 6 June 2006
Company Type Other company type
Address PO BOX 309 GT, UGLAND HOUSE, SOUTH CHURCH STREET, GEORGE TOWN, GRAND CAYMAN, CAYMAN ISLANDS, CAYMAN ISLANDS
Home Country CAYMAN ISLANDS
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 28 December 2015; Details changed for an overseas company - Ic Change 18/12/15; Details changed for an overseas company - Ic Change 14/01/15. The most likely internet sites of HURLEY INVESTMENTS NO.1 LIMITED are www.hurleyinvestmentsno1.co.uk, and www.hurley-investments-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Hurley Investments No 1 Limited is a Other company type. The company registration number is FC026880. Hurley Investments No 1 Limited has been working since 06 June 2006. The present status of the company is Active. The registered address of Hurley Investments No 1 Limited is Po Box 309 Gt Ugland House South Church Street George Town Grand Cayman Cayman Islands Cayman Islands. . M&C CORPORATE SERVICES LIMITED is a Secretary of the company. SENIOR, Carl Thomas is a Director of the company. SHAH, Abhinav Kumar is a Director of the company. SHAH, Vishal is a Director of the company. WALTHOE, Jonathan Michael is a Director of the company. Director BENSON, Paul Andrew has been resigned. Director BRAWN, Gerald Mark Frederick has been resigned. Director BROWN, Martin Philip Lawrence has been resigned. Director CORTES ARGOTE, Carmina has been resigned. Director DHILLON, Navjyot Singh has been resigned. Director DICKINSON, Paul Christian has been resigned. Director HILL, Barrie has been resigned. Director MOSES, Adam Julian has been resigned. Director NUNN, Ogechi Obioma Chinwe Ezeonyeji has been resigned. Director SHERWOOD, Edward James has been resigned. Director WATSON, Hazel Anne Marie has been resigned.


Current Directors

Secretary
M&C CORPORATE SERVICES LIMITED
Appointed Date: 06 July 2006

Director
SENIOR, Carl Thomas
Appointed Date: 18 September 2013
47 years old

Director
SHAH, Abhinav Kumar
Appointed Date: 08 January 2016
50 years old

Director
SHAH, Vishal
Appointed Date: 08 January 2016
41 years old

Director
WALTHOE, Jonathan Michael
Appointed Date: 02 March 2013
50 years old

Resigned Directors

Director
BENSON, Paul Andrew
Resigned: 14 February 2012
Appointed Date: 08 October 2010
52 years old

Director
BRAWN, Gerald Mark Frederick
Resigned: 02 May 2008
Appointed Date: 06 July 2006
62 years old

Director
BROWN, Martin Philip Lawrence
Resigned: 05 June 2013
Appointed Date: 06 July 2006
58 years old

Director
CORTES ARGOTE, Carmina
Resigned: 31 December 2010
Appointed Date: 05 March 2009
50 years old

Director
DHILLON, Navjyot Singh
Resigned: 14 February 2011
Appointed Date: 06 July 2006
57 years old

Director
DICKINSON, Paul Christian
Resigned: 13 August 2013
Appointed Date: 01 March 2013
49 years old

Director
HILL, Barrie
Resigned: 08 January 2016
Appointed Date: 04 April 2011
43 years old

Director
MOSES, Adam Julian
Resigned: 17 September 2007
Appointed Date: 06 July 2006
55 years old

Director
NUNN, Ogechi Obioma Chinwe Ezeonyeji
Resigned: 03 March 2009
Appointed Date: 02 May 2008
48 years old

Director
SHERWOOD, Edward James
Resigned: 10 September 2014
Appointed Date: 01 March 2012
41 years old

Director
WATSON, Hazel Anne Marie
Resigned: 19 March 2014
Appointed Date: 11 January 2011
58 years old

HURLEY INVESTMENTS NO.1 LIMITED Events

30 Nov 2016
Full accounts made up to 28 December 2015
19 Aug 2016
Details changed for an overseas company - Ic Change 18/12/15
19 Aug 2016
Details changed for an overseas company - Ic Change 14/01/15
11 Feb 2016
Appointment of Abhinav Kumar Shah as a director on 8 January 2016
11 Feb 2016
Appointment of Abhinav Kumar Shah as a person authorised to represent UK establishment BR008875 on 8 January 2016.
...
... and 65 more events
06 Jul 2006
BR008875 pr appointed brawn gerald mark frederick service address 1 churchill place london E14 5HP
06 Jul 2006
BR008875 pr appointed dhillon navjyot singh service address 1 churchill place london E14 5HP
06 Jul 2006
BR008875 pa appointed barcosec LIMITED 1 churchill place london E14 5HP
06 Jul 2006
BR008875 registered
06 Jul 2006
Initial branch registration