HAMPSHIRE TRUST BANK PLC
LONDON HAMPSHIRE TRUST PLC

Hellopages » City of London » City of London » EC2N 3AS

Company number 01311315
Status Active
Incorporation Date 28 April 1977
Company Type Public Limited Company
Address 55 BISHOPSGATE, LONDON, ENGLAND, EC2N 3AS
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration two hundred and forty-one events have happened. The last three records are Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 55 Bishopsgate London EC2N 3AS on 13 February 2017; Termination of appointment of Graham Edward Picken as a director on 31 December 2016; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of HAMPSHIRE TRUST BANK PLC are www.hampshiretrustbank.co.uk, and www.hampshire-trust-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six 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 6.9 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hampshire Trust Bank Plc is a Public Limited Company. The company registration number is 01311315. Hampshire Trust Bank Plc has been working since 28 April 1977. The present status of the company is Active. The registered address of Hampshire Trust Bank Plc is 55 Bishopsgate London England Ec2n 3as. . PARIHAR, Shilpa Vivek is a Secretary of the company. DRUMMOND SMITH, James Robert is a Director of the company. EAST, Robert David is a Director of the company. LEICESTER, Alexander is a Director of the company. MALDE, Ketan Jayantilal is a Director of the company. SISMEY-DURRANT, Mark Timothy John is a Director of the company. SLADE, Dominic James Haviland is a Director of the company. Secretary BULL, David has been resigned. Secretary GRATION, Anthony Philip has been resigned. Secretary HUNTER, Stephen Martin Burton has been resigned. Secretary PAKEHAM-WALSH, John Elliott has been resigned. Secretary PAKENHAM-WALSH, John Elliott has been resigned. Director BATCHELOR, Paul Anthony has been resigned. Director CAMPBELL, David Alexander Duncan has been resigned. Director CORDREY, Peter Graham has been resigned. Director COX, Peter Garnet has been resigned. Director DICK, Stewart John Cunningham has been resigned. Director EVANS, Brian Major has been resigned. Director GRATION, Anthony Philip has been resigned. Director HUNTER, Stephen Martin Burton has been resigned. Director LOIZIDES, Andreas Loizos Henry has been resigned. Director MARSH, Christopher George has been resigned. Director MCCRICKARD, Donald Cecil has been resigned. Director MILTON, John Stephen has been resigned. Director PAKENHAM-WALSH, John Elliott has been resigned. Director PAYNE, Timothy William has been resigned. Director PICKEN, Graham Edward has been resigned. Director PYNE, Anthony Roger Julian has been resigned. Director RAINE, Denis has been resigned. Director SIMPSON, James has been resigned. Director SINCLAIR, John has been resigned. Director STEWART, David Leslie has been resigned. Director TRINDER, Terence William has been resigned. Director WILKS, Michael John has been resigned. Director WILLIAMS, Polly Ann has been resigned. The company operates in "Banks".


Current Directors

Secretary
PARIHAR, Shilpa Vivek
Appointed Date: 26 March 2015

Director
DRUMMOND SMITH, James Robert
Appointed Date: 21 May 2014
65 years old

Director
EAST, Robert David
Appointed Date: 21 May 2014
65 years old

Director
LEICESTER, Alexander
Appointed Date: 21 May 2014
46 years old

Director
MALDE, Ketan Jayantilal
Appointed Date: 21 May 2014
68 years old

Director
SISMEY-DURRANT, Mark Timothy John
Appointed Date: 14 February 2012
66 years old

Director
SLADE, Dominic James Haviland
Appointed Date: 21 May 2014
54 years old

Resigned Directors

Secretary
BULL, David
Resigned: 26 March 2015
Appointed Date: 21 May 2014

Secretary
GRATION, Anthony Philip
Resigned: 13 August 2013
Appointed Date: 18 October 2006

Secretary
HUNTER, Stephen Martin Burton
Resigned: 28 October 1999

Secretary
PAKEHAM-WALSH, John Elliott
Resigned: 21 May 2014
Appointed Date: 13 August 2013

Secretary
PAKENHAM-WALSH, John Elliott
Resigned: 18 October 2006
Appointed Date: 28 October 1999

Director
BATCHELOR, Paul Anthony
Resigned: 28 February 2009
Appointed Date: 02 November 2006
78 years old

Director
CAMPBELL, David Alexander Duncan
Resigned: 17 March 1993
80 years old

Director
CORDREY, Peter Graham
Resigned: 18 October 2006
Appointed Date: 01 June 1996
78 years old

Director
COX, Peter Garnet
Resigned: 14 August 1996
77 years old

Director
DICK, Stewart John Cunningham
Resigned: 16 October 2001
Appointed Date: 17 March 1993
79 years old

Director
EVANS, Brian Major
Resigned: 26 July 2001
94 years old

Director
GRATION, Anthony Philip
Resigned: 30 April 2014
Appointed Date: 02 November 2006
70 years old

Director
HUNTER, Stephen Martin Burton
Resigned: 31 October 2009
75 years old

Director
LOIZIDES, Andreas Loizos Henry
Resigned: 31 May 2009
Appointed Date: 17 February 2009
64 years old

Director
MARSH, Christopher George
Resigned: 18 October 2006
73 years old

Director
MCCRICKARD, Donald Cecil
Resigned: 29 February 2008
Appointed Date: 02 November 2006
88 years old

Director
MILTON, John Stephen
Resigned: 28 February 2009
Appointed Date: 02 November 2006
74 years old

Director
PAKENHAM-WALSH, John Elliott
Resigned: 21 May 2014
Appointed Date: 12 June 2001
63 years old

Director
PAYNE, Timothy William
Resigned: 14 August 1996
76 years old

Director
PICKEN, Graham Edward
Resigned: 31 December 2016
Appointed Date: 21 May 2014
76 years old

Director
PYNE, Anthony Roger Julian
Resigned: 14 August 1996
88 years old

Director
RAINE, Denis
Resigned: 01 June 1996
90 years old

Director
SIMPSON, James
Resigned: 01 June 1996
81 years old

Director
SINCLAIR, John
Resigned: 30 April 2010
Appointed Date: 01 March 2008
77 years old

Director
STEWART, David Leslie
Resigned: 18 October 2006
Appointed Date: 16 January 2002
73 years old

Director
TRINDER, Terence William
Resigned: 18 October 2006
Appointed Date: 16 January 2002
77 years old

Director
WILKS, Michael John
Resigned: 31 December 2011
77 years old

Director
WILLIAMS, Polly Ann
Resigned: 21 May 2014
Appointed Date: 01 March 2010
60 years old

Persons With Significant Control

Hoggant Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Alchemy Special Opportunities Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

HAMPSHIRE TRUST BANK PLC Events

13 Feb 2017
Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 55 Bishopsgate London EC2N 3AS on 13 February 2017
05 Jan 2017
Termination of appointment of Graham Edward Picken as a director on 31 December 2016
26 Jul 2016
Confirmation statement made on 14 July 2016 with updates
21 Jun 2016
Statement of capital following an allotment of shares on 27 May 2016
  • GBP 78,288,006

22 Apr 2016
Full accounts made up to 31 December 2015
...
... and 231 more events
07 Oct 1986
Return made up to 22/07/86; full list of members

28 Jul 1986
Director resigned

09 Sep 1982
Company name changed\certificate issued on 09/09/82
19 Jul 1982
Company name changed\certificate issued on 19/07/82
28 Apr 1977
Certificate of incorporation

HAMPSHIRE TRUST BANK PLC Charges

7 December 2011
Deed of charge over credit balances
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…