LDC (HAMPTON STREET) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6FL
Company number 06415998
Status Active
Incorporation Date 2 November 2007
Company Type Private Limited Company
Address SOUTH QUAY, TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from The Core, 40 st Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017; Confirmation statement made on 25 November 2016 with updates; Appointment of Mr David Faulkner as a director on 27 October 2016. The most likely internet sites of LDC (HAMPTON STREET) LIMITED are www.ldchamptonstreet.co.uk, and www.ldc-hampton-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Ldc Hampton Street Limited is a Private Limited Company. The company registration number is 06415998. Ldc Hampton Street Limited has been working since 02 November 2007. The present status of the company is Active. The registered address of Ldc Hampton Street Limited is South Quay Temple Back Bristol United Kingdom Bs1 6fl. . SZPOJNAROWICZ, Christopher Robert is a Secretary of the company. FAULKNER, David is a Director of the company. SIMPSON, Richard Charles is a Director of the company. SZPOJNAROWICZ, Christopher Robert is a Director of the company. Secretary REID, Andrew Donald has been resigned. Director BENNETT, Michael Peter has been resigned. Director GRANGER, James Winston Edward has been resigned. Director REID, Andrew Donald has been resigned. Director RICHARDS, Nicholas Guy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 20 March 2013

Director
FAULKNER, David
Appointed Date: 27 October 2016
49 years old

Director
SIMPSON, Richard Charles
Appointed Date: 10 September 2012
50 years old

Director
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 20 March 2013
57 years old

Resigned Directors

Secretary
REID, Andrew Donald
Resigned: 20 March 2013
Appointed Date: 02 November 2007

Director
BENNETT, Michael Peter
Resigned: 16 November 2011
Appointed Date: 02 November 2007
67 years old

Director
GRANGER, James Winston Edward
Resigned: 26 September 2011
Appointed Date: 02 November 2007
60 years old

Director
REID, Andrew Donald
Resigned: 20 March 2013
Appointed Date: 26 September 2011
66 years old

Director
RICHARDS, Nicholas Guy
Resigned: 30 September 2016
Appointed Date: 02 November 2007
59 years old

Persons With Significant Control

Ldc (Holdings) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LDC (HAMPTON STREET) LIMITED Events

23 Mar 2017
Registered office address changed from The Core, 40 st Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
27 Oct 2016
Appointment of Mr David Faulkner as a director on 27 October 2016
30 Sep 2016
Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
27 Jul 2016
Full accounts made up to 31 December 2015
...
... and 46 more events
02 Nov 2008
Full accounts made up to 31 December 2007
28 Oct 2008
Accounting reference date shortened from 31/12/2008 to 31/12/2007
16 Apr 2008
Director's change of particulars / nicholas richards / 16/04/2008
07 Nov 2007
Accounting reference date extended from 30/11/08 to 31/12/08
02 Nov 2007
Incorporation

LDC (HAMPTON STREET) LIMITED Charges

24 February 2015
Charge code 0641 5998 0002
Delivered: 26 February 2015
Status: Satisfied on 23 November 2015
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as imprima house 282 waterloo road…
27 May 2011
Debenture
Delivered: 8 June 2011
Status: Satisfied on 21 January 2015
Persons entitled: Fortis Bank
Description: F/H property k/a 262/282 waterloo road london t/no. 179030…