87 HAMPTON PARK MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6LQ

Company number 02288086
Status Active
Incorporation Date 18 August 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 4 87, HAMPTON PARK, BRISTOL, BS6 6LQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Philip Thomas Jacques as a director on 30 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 87 HAMPTON PARK MANAGEMENT LIMITED are www.87hamptonparkmanagement.co.uk, and www.87-hampton-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. 87 Hampton Park Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02288086. 87 Hampton Park Management Limited has been working since 18 August 1988. The present status of the company is Active. The registered address of 87 Hampton Park Management Limited is Flat 4 87 Hampton Park Bristol Bs6 6lq. . CHELMICKI, Matthew Alexander is a Secretary of the company. WALTON, James is a Secretary of the company. CHELMICKI, Matthew Alexander is a Director of the company. STENNER, Ian is a Director of the company. WALTON, James M. D. is a Director of the company. Secretary BRYAN, Roger Charles has been resigned. Secretary BULL, Anthony John has been resigned. Secretary PASSINGHAM, Martin has been resigned. Secretary TOMLINSON, Elizabeth Pixie has been resigned. Secretary TOMLINSON, Peter Robert has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BARTLETT, Hazel R has been resigned. Director BARTON, Charlotte Elizabeth Anne has been resigned. Director BARTON, Tristan, Dr has been resigned. Director BULL, Anthony has been resigned. Director CARTWRIGHT, Victoria Ann has been resigned. Director GREEN, Carle has been resigned. Director JACQUES, Philip Thomas has been resigned. Director MALVERN, David Anthony has been resigned. Director MCGREGOR, Ian has been resigned. Director MCMURTRY, Richard Dyke has been resigned. Director MUSGROVE, Damian Paul Francis has been resigned. Director NOAKES, Lesley has been resigned. Director PASSINGHAM, Martin has been resigned. Director STAFF, Simon Paul has been resigned. Director SURENDRA KUMAR, Dhushyanthan has been resigned. Director TOMLINSON, Elizabeth Pixie has been resigned. Director TOMLINSON, Elizabeth Pixie has been resigned. Director TOMLINSON, Peter Robert has been resigned. Director ULYATT, Katherine Maria Frorella has been resigned. Director VAN ORTON, Helen has been resigned. Director VASEY, Sarah, Dr has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CHELMICKI, Matthew Alexander
Appointed Date: 01 September 2004

Secretary
WALTON, James
Appointed Date: 01 January 2010

Director
CHELMICKI, Matthew Alexander
Appointed Date: 05 December 1997
62 years old

Director
STENNER, Ian
Appointed Date: 30 March 2007
47 years old

Director
WALTON, James M. D.
Appointed Date: 01 August 2005
47 years old

Resigned Directors

Secretary
BRYAN, Roger Charles
Resigned: 24 October 2001
Appointed Date: 28 November 1997

Secretary
BULL, Anthony John
Resigned: 01 August 1996
Appointed Date: 16 June 1995

Secretary
PASSINGHAM, Martin
Resigned: 28 November 1997
Appointed Date: 01 August 1996

Secretary
TOMLINSON, Elizabeth Pixie
Resigned: 01 September 2004
Appointed Date: 22 November 2001

Secretary
TOMLINSON, Peter Robert
Resigned: 26 May 1995
Appointed Date: 14 October 1993

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 14 October 1993

Director
BARTLETT, Hazel R
Resigned: 14 April 1994
Appointed Date: 09 December 1991
91 years old

Director
BARTON, Charlotte Elizabeth Anne
Resigned: 30 April 2007
Appointed Date: 29 September 2003
50 years old

Director
BARTON, Tristan, Dr
Resigned: 30 April 2007
Appointed Date: 29 September 2003
49 years old

Director
BULL, Anthony
Resigned: 01 August 1996
60 years old

Director
CARTWRIGHT, Victoria Ann
Resigned: 24 August 2004
Appointed Date: 01 September 1997
48 years old

Director
GREEN, Carle
Resigned: 02 July 2007
Appointed Date: 01 August 2005
47 years old

Director
JACQUES, Philip Thomas
Resigned: 30 September 2016
Appointed Date: 22 September 2007
52 years old

Director
MALVERN, David Anthony
Resigned: 28 April 2000
Appointed Date: 20 April 1994
52 years old

Director
MCGREGOR, Ian
Resigned: 04 October 1993
Appointed Date: 09 December 1991
64 years old

Director
MCMURTRY, Richard Dyke
Resigned: 30 June 1997
56 years old

Director
MUSGROVE, Damian Paul Francis
Resigned: 31 May 2012
Appointed Date: 26 April 2000
54 years old

Director
NOAKES, Lesley
Resigned: 29 September 2003
Appointed Date: 28 April 2000
73 years old

Director
PASSINGHAM, Martin
Resigned: 29 September 2003
Appointed Date: 15 September 1993
61 years old

Director
STAFF, Simon Paul
Resigned: 01 August 2005
Appointed Date: 14 August 2004
53 years old

Director
SURENDRA KUMAR, Dhushyanthan
Resigned: 08 December 1997
Appointed Date: 06 January 1997
55 years old

Director
TOMLINSON, Elizabeth Pixie
Resigned: 31 December 2014
Appointed Date: 01 September 2004
103 years old

Director
TOMLINSON, Elizabeth Pixie
Resigned: 25 August 2004
Appointed Date: 31 December 1998
103 years old

Director
TOMLINSON, Peter Robert
Resigned: 31 December 1998
Appointed Date: 09 December 1991
106 years old

Director
ULYATT, Katherine Maria Frorella
Resigned: 26 April 2000
Appointed Date: 01 March 1997
73 years old

Director
VAN ORTON, Helen
Resigned: 19 January 1993
59 years old

Director
VASEY, Sarah, Dr
Resigned: 22 September 2007
Appointed Date: 29 September 2003
53 years old

Persons With Significant Control

Mr James Mark David Walton
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

87 HAMPTON PARK MANAGEMENT LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Oct 2016
Termination of appointment of Philip Thomas Jacques as a director on 30 September 2016
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Jan 2016
Annual return made up to 31 December 2015 no member list
29 Nov 2015
Micro company accounts made up to 31 March 2015
...
... and 111 more events
14 Mar 1991
Accounts for a dormant company made up to 31 March 1990

03 Mar 1991
New director appointed

24 Feb 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Feb 1990
Annual return made up to 31/12/89

18 Aug 1988
Incorporation