This company is commonly known as Hurlingham International Limited. The company was founded 31 years ago and was given the registration number 02784537. The firm's registered office is in RICHMOND. You can find them at Avalon House, 72 Lower Mortlake Road, Richmond, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.
Name | : | HURLINGHAM INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02784537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1993 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avalon House, 72 Lower Mortlake Road, Richmond, England, TW9 2JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Savill Road, Lindfield, Haywards Heath, England, RH16 2NY | Director | 26 April 2023 | Active |
9, Savill Road, Lindfield, Haywards Heath, England, RH16 2NY | Director | 26 April 2023 | Active |
6 Kenmore Close, Kent Road, Richmond, TW9 3JG | Secretary | - | Active |
Rose Tree Cottage, The Avenue, Compton, GU3 1JW | Secretary | 16 October 1996 | Active |
33 Red Gauntlet Road, Helensburgh, G84 7TR | Secretary | 22 March 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 January 1993 | Active |
2/2 168 Crow Road, Glasgow, G11 7JS | Director | 22 March 2001 | Active |
26 Victoria Crescent, Clarkston, Glasgow, G76 8BP | Director | 23 January 2006 | Active |
9, Savill Road, Lindfield, Haywards Heath, England, RH16 2NY | Director | 01 April 2021 | Active |
Rose Tree Cottage, The Avenue, Compton, GU3 1JW | Director | - | Active |
Rose Tree Cottage, The Avenue, Compton, GU3 1JW | Director | 01 February 1993 | Active |
Wellington House, 209-217 High Street, Hampton Hill, England, TW12 1NP | Director | 17 January 2003 | Active |
Avalon House, 72 Lower Mortlake Road, Richmond, England, TW9 2JY | Director | 01 October 2006 | Active |
Albion Lodge 134 Sinclair Street, Helensburgh, G84 9AT | Director | 22 March 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 January 1993 | Active |
Distell International Holdings Limited | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avalon House, Lower Mortlake Road, Richmond, England, TW9 2JY |
Nature of control | : |
|
Distell International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2-16, Milton Road, Glasgow, Scotland, G74 5BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Capital | Capital allotment shares. | Download |
2024-03-13 | Incorporation | Memorandum articles. | Download |
2024-03-13 | Resolution | Resolution. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-20 | Accounts | Change account reference date company current extended. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Termination secretary company with name termination date. | Download |
2023-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-04-11 | Officers | Termination director company with name termination date. | Download |
2021-04-11 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.