HOTSPUR FORESTRY LIMITED

Address:
Ey, 1 More London Place, London, SE1 2AF

HOTSPUR FORESTRY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03446164. The registration start date is October 7, 1997. The current status is Liquidation.

Company Overview

Company Number 03446164
Company Name HOTSPUR FORESTRY LIMITED
Registered Address Ey
1 More London Place
London
SE1 2AF
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1997-10-07
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2017-12-31
Accounts Last Update 2016-03-31
Returns Due Date 2016-11-04
Returns Last Update 2015-10-07
Confirmation Statement Due Date 2018-10-21
Confirmation Statement Last Update 2017-10-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
02200 Logging

Office Location

Address EY
1 MORE LONDON PLACE
Post Town LONDON
Post Code SE1 2AF

Companies with the same location

Entity Name Office Address
BEDFORD CONTINENTAL WHOLESALE LIMITED Ey, More London Place, London, SE1 2DA
SYON PARK HOLDINGS LIMITED Ey, 1 More London Place, London, SE1 2AF
CRESCENT FARMING COMPANY LIMITED Ey, 1 More London Place, London, SE1 2AF
CANDOVER SERVICES LIMITED Ey, 1 More London Place, London, SE1 2AF
PERCY FARMING COMPANY LIMITED Ey, More London Place, London, SE1 2AF
PERCY SOUTHERN ESTATES LIMITED Ey, 1 More London Place, London, SE1 2AF
PERCY NORTHERN ESTATES LIMITED Ey, 1 More London Place, London, SE1 2AF
HAWK MIP LLP Ey, 1 More London Place, London, SE1 2AF
KLX AEROSPACE SOLUTIONS (STR) LIMITED Ey, 1 More London Place, London, SE1 2AF

Companies with the same post code

Entity Name Office Address
LTDLION LIMITED 1 More London Riverside, London, SE1 2AF, England
EY CORPORATE SECRETARIES LIMITED Ecg, 1 More London Place, London, SE1 2AF, United Kingdom
WAYPOINT LEASING UK 1C LIMITED C/o Ey, 1 More London Place, London, SE1 2AF
ELIOS ENERGY LIMITED C/o Ernst and Young, 1 More London Riverside, London, SE1 2AF
EMR CAPITAL CO-INVESTMENT 1 LLP Ernst & Young LLP 1, More London Place, London, SE1 2AF
CEONA CONTRACTING (UK) LIMITED 1 1 More London Place, London, SE1 2AF
ACHILLES NOMINEE LIMITED Ernst and Young LLP, 1 More London Place, London, SE1 2AF
DAMOVO III S.A. Stephen Harris/margaret Mills, C/o Ernst & Young LLP, 1 More London Place, London, SE1 2AF, Luxembourg
MOTOR REPAIR MANAGEMENT LIMITED Ernst and Young, 1 More London Place, London, SE1 2AF
04068016 PLC C/o Ernst & Youny LLP, 1 More London Place, London, SE1 2AF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BREARLEY, John Richard Secretary (Active) The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ /
11 August 2006
/
BARNES, Colin Leslie Director (Active) The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ March 1960 /
25 January 2016
British /
United Kingdom
Town & Country Planner
BREARLEY, John Richard Director (Active) The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ May 1961 /
3 December 2007
British /
United Kingdom
Finance Director
PERCY, Ralph George Algernon, Duke Of Northumberland Director (Active) Alnwick Castle, Alnwick, Northumberland, NE66 1NQ November 1956 /
30 January 1998
British /
United Kingdom
Peer Of The Realm
WILSON, Roderick Charles St John Director (Active) Denwick House, Denwick, Alnwick, Northumberland, NE66 3RE January 1961 /
30 January 1998
British /
United Kingdom
Land Agent
COULSON, Kenneth Secretary (Resigned) Bridge End, Denwick, Alnwick, Northumberland, NE66 3RF /
30 January 1998
/
MAY MAY & MERRIMANS (SOLICITORS) Secretary (Resigned) 12 South Square, Grays Inn, London, WC1R 5HH /
24 October 1997
/
SCHOFIELD, Sandon Director (Resigned) 27 Despard Road, London, N19 5NP April 1949 /
11 March 1998
British /
Solicitor
SCHOFIELD, Sandon Director (Resigned) 27 Despard Road, London, N19 5NP April 1949 /
19 November 1997
British /
Solicitor
SMYTH, David Hamilton Director (Resigned) 8 Benbow Road, Hammersmith, London, W6 0AG December 1952 /
11 March 1998
British /
Great Britain
Solicitor
SMYTH, David Hamilton Director (Resigned) 8 Benbow Road, Hammersmith, London, W6 0AG December 1952 /
24 October 1997
British /
Great Britain
Solicitor
WALSH, Christopher Phillip Director (Resigned) Melton Lodge, 29 Wells Road, Malvern, WR14 4RH June 1946 /
24 October 1997
British /
United Kingdom
Solicitor
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
7 October 1997
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SE1 2AF
SIC Code 02200 - Logging

Improve Information

Please provide details on HOTSPUR FORESTRY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches