HAMBLEDELL LIMITED
KENT

Hellopages » Greater London » Bromley » BR1 1RF
Company number 02659566
Status Active
Incorporation Date 1 November 1991
Company Type Private Limited Company
Address 42C WEST STREET, BROMLEY, KENT, BR1 1RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Appointment of Mr Pranav Chopra as a director on 18 November 2015. The most likely internet sites of HAMBLEDELL LIMITED are www.hambledell.co.uk, and www.hambledell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Hambledell Limited is a Private Limited Company. The company registration number is 02659566. Hambledell Limited has been working since 01 November 1991. The present status of the company is Active. The registered address of Hambledell Limited is 42c West Street Bromley Kent Br1 1rf. . D'ALBERTO, Angelo Giorgio is a Secretary of the company. CHOPRA, Pranav is a Director of the company. D'ALBERTO, Angelo Giorgio is a Director of the company. RASHMAN, Seycha Patricia is a Director of the company. Secretary FALCONER, Michelle Amanda has been resigned. Secretary FAULKNER, Katy Margaret has been resigned. Secretary HEAL, Michael Anthony has been resigned. Secretary LILLY, Martin Clive has been resigned. Secretary MCGRATH, Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARSON, Susan Jane has been resigned. Director FALCONER, Michelle Amanda has been resigned. Director FAULKNER, Katy Margaret has been resigned. Director HARBER, Rachel Louise has been resigned. Director HEAL, Michael Anthony has been resigned. Director LILLY, Martin Clive has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCGRATH, Paul has been resigned. Director MORRISH, Brian Patrick has been resigned. Director ROTHMAN, Sarah Jane has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
D'ALBERTO, Angelo Giorgio
Appointed Date: 16 February 2007

Director
CHOPRA, Pranav
Appointed Date: 18 November 2015
48 years old

Director
D'ALBERTO, Angelo Giorgio
Appointed Date: 16 February 2007
50 years old

Director
RASHMAN, Seycha Patricia
Appointed Date: 30 November 2012
37 years old

Resigned Directors

Secretary
FALCONER, Michelle Amanda
Resigned: 03 July 2003
Appointed Date: 17 August 1996

Secretary
FAULKNER, Katy Margaret
Resigned: 16 August 1996

Secretary
HEAL, Michael Anthony
Resigned: 15 August 2005
Appointed Date: 03 July 2003

Secretary
LILLY, Martin Clive
Resigned: 01 November 1991
Appointed Date: 08 November 1991

Secretary
MCGRATH, Paul
Resigned: 16 February 2007
Appointed Date: 15 August 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 November 1991
Appointed Date: 01 November 1991

Director
CARSON, Susan Jane
Resigned: 30 November 2012
Appointed Date: 15 August 2005
59 years old

Director
FALCONER, Michelle Amanda
Resigned: 01 October 2015
Appointed Date: 30 September 1994
54 years old

Director
FAULKNER, Katy Margaret
Resigned: 16 August 1996
Appointed Date: 08 November 1991

Director
HARBER, Rachel Louise
Resigned: 02 October 2004
Appointed Date: 17 August 1996
52 years old

Director
HEAL, Michael Anthony
Resigned: 15 August 2005
Appointed Date: 01 September 1994
60 years old

Director
LILLY, Martin Clive
Resigned: 18 January 1994
Appointed Date: 11 December 1991
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 November 1991
Appointed Date: 01 November 1991

Director
MCGRATH, Paul
Resigned: 16 February 2007
Appointed Date: 02 December 2004
47 years old

Director
MORRISH, Brian Patrick
Resigned: 01 September 1994
Appointed Date: 18 January 1994
89 years old

Director
ROTHMAN, Sarah Jane
Resigned: 30 September 1994
Appointed Date: 08 November 1991
58 years old

Persons With Significant Control

Mr Angelo Giorgio D'Alberto
Notified on: 31 October 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMBLEDELL LIMITED Events

10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Aug 2016
Accounts for a dormant company made up to 30 November 2015
07 Jan 2016
Appointment of Mr Pranav Chopra as a director on 18 November 2015
18 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3

01 Nov 2015
Termination of appointment of Michelle Amanda Falconer as a director on 1 October 2015
...
... and 71 more events
19 Dec 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1991
Nc inc already adjusted 08/11/91

18 Nov 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

18 Nov 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Nov 1991
Incorporation