HAMPSON (BWA1) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 3BH

Company number 05073771
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address 19 HIGHFIELD ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3BH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 . The most likely internet sites of HAMPSON (BWA1) LIMITED are www.hampsonbwa1.co.uk, and www.hampson-bwa1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Hampson Bwa1 Limited is a Private Limited Company. The company registration number is 05073771. Hampson Bwa1 Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of Hampson Bwa1 Limited is 19 Highfield Road Edgbaston Birmingham West Midlands B15 3bh. . SILK, Graham Hampson is a Secretary of the company. SILK, Graham Hampson is a Director of the company. SILK, Philip John Hampson is a Director of the company. Nominee Secretary PHILSEC LIMITED has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director PHILSEC LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SILK, Graham Hampson
Appointed Date: 15 June 2004

Director
SILK, Graham Hampson
Appointed Date: 15 June 2004
66 years old

Director
SILK, Philip John Hampson
Appointed Date: 15 June 2004
64 years old

Resigned Directors

Nominee Secretary
PHILSEC LIMITED
Resigned: 15 June 2004
Appointed Date: 15 March 2004

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 15 June 2004
Appointed Date: 15 March 2004

Director
PHILSEC LIMITED
Resigned: 15 June 2004
Appointed Date: 15 March 2004

Persons With Significant Control

Mr Graham Hampson Silk
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip John Hampson Silk
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMPSON (BWA1) LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000

...
... and 31 more events
14 Jul 2004
New director appointed
14 Jul 2004
New director appointed
14 Jul 2004
New secretary appointed;new director appointed
14 Jul 2004
New secretary appointed;new director appointed
15 Mar 2004
Incorporation

HAMPSON (BWA1) LIMITED Charges

19 October 2005
Rent deposit deed
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Stainton Capital (Deerhound) Limited
Description: The rent deposit and the amount from time to time standing…
10 December 2004
Rent deposit deed
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Stainton Capital (Deerhound) Limited
Description: The sum of £2,112.50 and the amount from time to time…