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 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 |
SIC Code | Industry |
---|---|
02200 | Logging |
Address |
EY 1 MORE LONDON PLACE |
Post Town | LONDON |
Post Code | SE1 2AF |
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 |
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 |
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 |
/ |
Post Town | LONDON |
Post Code | SE1 2AF |
SIC Code | 02200 - Logging |
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.