HAMMOCK LIMITED
PORZ AVENUE, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00117781
Status Active
Incorporation Date 23 September 1911
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Auditor's resignation; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of HAMMOCK LIMITED are www.hammock.co.uk, and www.hammock.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and one months. Hammock Limited is a Private Limited Company. The company registration number is 00117781. Hammock Limited has been working since 23 September 1911. The present status of the company is Active. The registered address of Hammock Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director HAMPSON, Michael David has been resigned. Director OBYRNE, Kenneth Gerald has been resigned. Director PEARSON, Richard has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 16 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 13 February 1998

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 25 September 2002

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 02 February 2003

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
65 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
HAMPSON, Michael David
Resigned: 28 February 1997
67 years old

Director
OBYRNE, Kenneth Gerald
Resigned: 12 November 1992
79 years old

Director
PEARSON, Richard
Resigned: 09 March 1993
85 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
Appointed Date: 09 March 1993
79 years old

Persons With Significant Control

Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMMOCK LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
16 Aug 2016
Auditor's resignation
18 Jul 2016
Confirmation statement made on 30 June 2016 with updates
28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
10 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50,000

...
... and 118 more events
03 Apr 1987
Director resigned

28 Jan 1987
Full accounts made up to 1 March 1986

28 Jan 1987
Return made up to 14/07/86; full list of members

02 May 1986
New director appointed

02 May 1986
Director resigned

HAMMOCK LIMITED Charges

3 February 1977
Trust deed
Delivered: 15 February 1977
Status: Outstanding
Persons entitled: The Law Debenture Corporation Limited.
Description: By way of collateral security floating charge on the (see…
21 August 1972
Trust deed
Delivered: 25 August 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co LTD
Description: By way of collateral security a first floating charge on…