JUNEHURST LIMITED
SOLIHULL


Company number 05824813
Status Active
Incorporation Date 22 May 2006
Company Type Private Limited Company
Address NELSON HOUSE, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8BG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-21 EUR 1 ; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-06-23 EUR 1 . The most likely internet sites of JUNEHURST LIMITED are www.junehurst.co.uk, and www.junehurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Junehurst Limited is a Private Limited Company. The company registration number is 05824813. Junehurst Limited has been working since 22 May 2006. The present status of the company is Active. The registered address of Junehurst Limited is Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8bg. . ANCOSEC LIMITED is a Secretary of the company. CORNELL, James Martin is a Director of the company. O'SULLIVAN, Michael James is a Director of the company. REED, Robert Paul is a Director of the company. Secretary DUFFIELD, David Mark Johnston has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director POPE, Nigel Howard has been resigned. Director PUDGE, David John has been resigned. Director PULSFORD, Jeffrey Mark has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANCOSEC LIMITED
Appointed Date: 25 June 2007

Director
CORNELL, James Martin
Appointed Date: 31 December 2009
51 years old

Director
O'SULLIVAN, Michael James
Appointed Date: 25 May 2006
59 years old

Director
REED, Robert Paul
Appointed Date: 31 December 2009
57 years old

Resigned Directors

Secretary
DUFFIELD, David Mark Johnston
Resigned: 25 June 2007
Appointed Date: 08 September 2006

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 08 September 2006
Appointed Date: 22 May 2006

Director
LEVY, Adrian Joseph Morris
Resigned: 25 May 2006
Appointed Date: 22 May 2006
55 years old

Director
POPE, Nigel Howard
Resigned: 31 December 2009
Appointed Date: 30 June 2008
61 years old

Director
PUDGE, David John
Resigned: 25 May 2006
Appointed Date: 22 May 2006
60 years old

Director
PULSFORD, Jeffrey Mark
Resigned: 30 June 2008
Appointed Date: 25 May 2006
66 years old

JUNEHURST LIMITED Events

21 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • EUR 1

07 Mar 2016
Accounts for a dormant company made up to 30 June 2015
23 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • EUR 1

28 Jan 2015
Accounts for a dormant company made up to 30 June 2014
20 Jun 2014
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • EUR 1

...
... and 47 more events
21 Jun 2006
New director appointed
16 Jun 2006
Particulars of mortgage/charge
14 Jun 2006
Director resigned
14 Jun 2006
Director resigned
22 May 2006
Incorporation

JUNEHURST LIMITED Charges

31 May 2006
Share pledge agreement
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: Its claims rights title and interest in the shares being…