HAMPSHIRE MEDICAL TRADING COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 1LP

Company number 02288634
Status Active
Incorporation Date 23 August 1988
Company Type Private Limited Company
Address FIFTH FLOOR, 11 LEADENHALL STREET, LONDON, EC3V 1LP
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HAMPSHIRE MEDICAL TRADING COMPANY LIMITED are www.hampshiremedicaltradingcompany.co.uk, and www.hampshire-medical-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hampshire Medical Trading Company Limited is a Private Limited Company. The company registration number is 02288634. Hampshire Medical Trading Company Limited has been working since 23 August 1988. The present status of the company is Active. The registered address of Hampshire Medical Trading Company Limited is Fifth Floor 11 Leadenhall Street London Ec3v 1lp. . MAYER, Pauline is a Secretary of the company. GLOVER, Peter James is a Director of the company. GLOVER, Samuel Lee is a Director of the company. Secretary GLOVER, Peter James has been resigned. Secretary NOBLE, Jane Anne has been resigned. Director NOBLE, Kevin has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
MAYER, Pauline
Appointed Date: 12 June 1997

Director
GLOVER, Peter James

78 years old

Director
GLOVER, Samuel Lee
Appointed Date: 01 January 2014
40 years old

Resigned Directors

Secretary
GLOVER, Peter James
Resigned: 12 June 1997
Appointed Date: 16 March 1993

Secretary
NOBLE, Jane Anne
Resigned: 16 March 1993

Director
NOBLE, Kevin
Resigned: 12 June 1997
61 years old

Persons With Significant Control

Mr Peter James Glover
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

HAMPSHIRE MEDICAL TRADING COMPANY LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Sep 2016
Confirmation statement made on 23 August 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Nov 2015
Registration of charge 022886340011, created on 19 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

26 Nov 2015
Registration of charge 022886340012, created on 19 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 88 more events
26 Oct 1988
Particulars of mortgage/charge

25 Oct 1988
Accounting reference date notified as 30/04

13 Sep 1988
Registered office changed on 13/09/88 from: temple house 20 holywell row london EC2A 4JB

13 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1988
Incorporation

HAMPSHIRE MEDICAL TRADING COMPANY LIMITED Charges

19 November 2015
Charge code 0228 8634 0015
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 215 peebles court 21 whitestone way croydon t/no…
19 November 2015
Charge code 0228 8634 0014
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 185 peebles court 21 whitestone way croydon t/no…
19 November 2015
Charge code 0228 8634 0013
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 64 peebles court 21 whitestone way croydon t/no…
19 November 2015
Charge code 0228 8634 0012
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 72 high street lymington t/no. HP368747…
19 November 2015
Charge code 0228 8634 0011
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7A perry vale london t/no. TGL340427…
27 January 2015
Charge code 0228 8634 0010
Delivered: 29 January 2015
Status: Satisfied on 20 November 2015
Persons entitled: Barclays Bank PLC
Description: 7A perry vale london t/no.TGL340427…
24 February 2012
Legal charge
Delivered: 29 February 2012
Status: Satisfied on 20 November 2015
Persons entitled: Barclays Bank PLC
Description: 64 peebles court new south quarter 21 whitestone way…
24 February 2012
Legal charge
Delivered: 29 February 2012
Status: Satisfied on 20 November 2015
Persons entitled: Barclays Bank PLC
Description: 185 peebles court new south quarter 21 whitestone way…
24 February 2012
Legal charge
Delivered: 29 February 2012
Status: Satisfied on 20 November 2015
Persons entitled: Barclays Bank PLC
Description: 72 high street lymington.
8 August 2011
Legal charge
Delivered: 16 August 2011
Status: Satisfied on 20 November 2015
Persons entitled: Barclays Bank PLC
Description: 185 peebles court new south quarter 21 whitestone way…
8 August 2011
Legal charge
Delivered: 16 August 2011
Status: Satisfied on 20 November 2015
Persons entitled: Barclays Bank PLC
Description: 64 peebles court new south quarter 21 whitestone way…
8 August 2011
Legal charge
Delivered: 16 August 2011
Status: Satisfied on 20 November 2015
Persons entitled: Barclays Bank PLC
Description: 72 high street lymington.
23 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied on 20 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 1988
Legal charge
Delivered: 26 October 1988
Status: Satisfied on 20 November 2015
Persons entitled: Barclays Bank PLC
Description: 72 high street, lymington hampshire.
20 October 1988
Debenture
Delivered: 26 October 1988
Status: Satisfied on 20 November 2015
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…