HAMPSON & KEMP LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 3BQ

Company number 00416527
Status Active
Incorporation Date 3 August 1946
Company Type Private Limited Company
Address QUEEN HOUSE, QUEENS ROAD, CHESTER, ENGLAND, CH1 3BQ
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 eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Queen House Queens Road Chester CH1 3BQ on 29 June 2016. The most likely internet sites of HAMPSON & KEMP LIMITED are www.hampsonkemp.co.uk, and www.hampson-kemp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. Hampson Kemp Limited is a Private Limited Company. The company registration number is 00416527. Hampson Kemp Limited has been working since 03 August 1946. The present status of the company is Active. The registered address of Hampson Kemp Limited is Queen House Queens Road Chester England Ch1 3bq. . EMERY, Josephine Angela, Dr is a Secretary of the company. EMERY, Josephine Angela, Dr is a Director of the company. EMERY, Louise Gail is a Director of the company. Secretary EMERY, Gordon Haigh has been resigned. Director EMERY, Gordon Haigh has been resigned. Director WADSWORTH, David Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EMERY, Josephine Angela, Dr
Appointed Date: 01 May 1995

Director

Director
EMERY, Louise Gail
Appointed Date: 01 May 1995
50 years old

Resigned Directors

Secretary
EMERY, Gordon Haigh
Resigned: 06 March 1995

Director
EMERY, Gordon Haigh
Resigned: 06 March 1995
106 years old

Director
WADSWORTH, David Ian
Resigned: 23 December 2010
Appointed Date: 01 November 1997
66 years old

Persons With Significant Control

Dr Josephine Angela Emery
Notified on: 6 April 2016
81 years old
Nature of control: Right to appoint and remove directors

Miss Louise Gail Emery
Notified on: 6 April 2016
81 years old
Nature of control: Right to appoint and remove directors

HAMPSON & KEMP LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 27 August 2016 with updates
29 Jun 2016
Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Queen House Queens Road Chester CH1 3BQ on 29 June 2016
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 23,007

...
... and 75 more events
11 Jan 1988
Full accounts made up to 31 March 1987

11 Jan 1988
Return made up to 31/10/87; full list of members

12 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1987
Full accounts made up to 31 March 1986

19 Feb 1987
Return made up to 31/12/86; full list of members

HAMPSON & KEMP LIMITED Charges

18 January 1983
Debenture
Delivered: 21 January 1983
Status: Satisfied on 10 August 2005
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charge over the undertaking and all…