Company NameHurst (General) Limited
DirectorsRobert William Fairchild and Brian Ernest Barr
Company StatusDissolved
Company Number00284734
CategoryPrivate Limited Company
Incorporation Date16 February 1934(90 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert William Fairchild
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(58 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleBanker
Country of ResidenceBritain
Correspondence Address26 Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameBrian Ernest Barr
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish/Canadian
StatusCurrent
Appointed31 August 1993(59 years, 7 months after company formation)
Appointment Duration30 years, 8 months
RoleBanker
Correspondence AddressC/O Falconbridge Limited
181 Bay Street Suite 200 Bce Place
Toronto
Ontario M5j2t3
Canada
Secretary NameSimon Anthony Ironside
NationalityBritish
StatusCurrent
Appointed14 February 1995(61 years after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address2 Orchard Mews
Southgate Grove Islington
London
N1 5BS
Director NameAlan Middleton Badman
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(58 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address15 Lake Road
Tunbridge Wells
Kent
TN4 8XT
Secretary NamePatricia Joan Moody
NationalityBritish
StatusResigned
Appointed08 October 1992(58 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 September 1993)
RoleCompany Director
Correspondence Address8 Riverdene
Edgware
Middlesex
HA8 9TD
Director NameIan Robert Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(59 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 1996)
RoleBanker
Correspondence AddressPollards Cross Cottage
Hempstead
Saffron Walden
Essex
CB10 2PA
Director NameMichael Charles Brierley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(59 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 1995)
RoleChartered Accountant
Correspondence Address45 Carisbrooke Gardens
Leicester
Leicestershire
LE2 3PR
Secretary NamePhilip Charles Gregory
NationalityBritish
StatusResigned
Appointed01 September 1993(59 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 1995)
RoleCompany Director
Correspondence AddressMulberry House
26 North Grove Highgate
London
N6 4SL

Location

Registered AddressBegbie Norton & Partners
1-2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 February 1997Dissolved (1 page)
14 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
10 April 1996Resa 28/3/96 liq's authority (1 page)
10 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 1996Appointment of a voluntary liquidator (1 page)
10 April 1996Declaration of solvency (3 pages)
3 April 1996Registered office changed on 03/04/96 from: 5TH floor no 1 london wall london EC2Y 5EA (1 page)
17 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 February 1996£ nc 25000/430000 29/01/96 (1 page)
6 June 1995Director resigned (4 pages)
5 June 1995Registered office changed on 05/06/95 from: 48-50 cannon street london EC4N 6JJ (1 page)