HAMPTON GOLD MINING AREAS LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6DN

Company number 00164700
Status Active
Incorporation Date 2 March 1920
Company Type Private Limited Company
Address SUITE 31 SECOND FLOOR, 107 CHEAPSIDE, LONDON, EC2V 6DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty-eight events have happened. The last three records are Appointment of Mr David Walter Okeby as a director on 2 February 2017; Termination of appointment of Warren Shaye Hallam as a director on 2 February 2017; Full accounts made up to 30 June 2016. The most likely internet sites of HAMPTON GOLD MINING AREAS LIMITED are www.hamptongoldminingareas.co.uk, and www.hampton-gold-mining-areas.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hampton Gold Mining Areas Limited is a Private Limited Company. The company registration number is 00164700. Hampton Gold Mining Areas Limited has been working since 02 March 1920. The present status of the company is Active. The registered address of Hampton Gold Mining Areas Limited is Suite 31 Second Floor 107 Cheapside London Ec2v 6dn. . ST JAMES'S CORPORATE SERVICES LIMITED is a Secretary of the company. COOK, Peter Gerard is a Director of the company. OKEBY, David Walter is a Director of the company. Secretary CARR, Pauline Fay has been resigned. Secretary CORLETTO, Andrew Giuseppe has been resigned. Secretary DYKER, Grant has been resigned. Secretary HESELWOOD, Thomas William Richard has been resigned. Secretary KENNEDY, Ross has been resigned. Secretary MCARTHUR, David Maxwell has been resigned. Secretary VISKA, George has been resigned. Secretary WILLS, Richard Samuel has been resigned. Director ABBOTT, Frank has been resigned. Director BRIGGS, Graham Paul has been resigned. Director COUTTS, Duncan James has been resigned. Director DAVIES, Wynford has been resigned. Director DEAN, Steven Graham has been resigned. Director DEXTER, Philip Edward Charles has been resigned. Director DYKER, Grant has been resigned. Director ESHUYS, Eduard has been resigned. Director FLEMING, Adam Richard has been resigned. Director GARDINER, George has been resigned. Director GRIVAS, Rhoderick Gordon John has been resigned. Director GROBICKI, Thaddeus Anthony has been resigned. Director GROBICKI, Thaddeus Steven Anthony has been resigned. Director HALLAM, Warren Shaye has been resigned. Director HERSHMAN, Ilan has been resigned. Director HILLIER, David has been resigned. Director ISSAKOV, Michael Julian has been resigned. Director JOB, Gregory John has been resigned. Director LIMB, Nicholas James has been resigned. Director LOFTUS HILLS, Geoffrey Dean, Doctor has been resigned. Director MCARTHUR, David Maxwell has been resigned. Director MCKENNA, Peter has been resigned. Director MIDDLEMAS, Ian Peter has been resigned. Director MURCHISON, Mark Edward has been resigned. Director PITT, Mark William has been resigned. Director QUINLIVAN, David Francis has been resigned. Director REYNOLDS, Robert Gordon has been resigned. Director VAN HEERDEN, Johannes Jacobus has been resigned. Director VISKA, George has been resigned. Director WALKER, Graeme Stuart has been resigned. Director WILLIAMS, Rohan Ian has been resigned. Director WILLS, Richard Samuel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ST JAMES'S CORPORATE SERVICES LIMITED
Appointed Date: 28 June 2002

Director
COOK, Peter Gerard
Appointed Date: 29 October 2013
62 years old

Director
OKEBY, David Walter
Appointed Date: 02 February 2017
41 years old

Resigned Directors

Secretary
CARR, Pauline Fay
Resigned: 21 July 2000
Appointed Date: 24 August 1994

Secretary
CORLETTO, Andrew Giuseppe
Resigned: 02 September 1994

Secretary
DYKER, Grant
Resigned: 20 July 2011
Appointed Date: 02 March 2010

Secretary
HESELWOOD, Thomas William Richard
Resigned: 31 March 1993

Secretary
KENNEDY, Ross
Resigned: 08 February 2002
Appointed Date: 21 July 2000

Secretary
MCARTHUR, David Maxwell
Resigned: 03 March 2010
Appointed Date: 06 December 2007

Secretary
VISKA, George
Resigned: 02 June 2003
Appointed Date: 08 February 2002

Secretary
WILLS, Richard Samuel
Resigned: 06 December 2007
Appointed Date: 01 June 2003

Director
ABBOTT, Frank
Resigned: 21 June 2004
Appointed Date: 28 June 2002
70 years old

Director
BRIGGS, Graham Paul
Resigned: 06 December 2007
Appointed Date: 31 January 2006
72 years old

Director
COUTTS, Duncan James
Resigned: 25 May 2007
Appointed Date: 01 October 2006
56 years old

Director
DAVIES, Wynford
Resigned: 08 February 2002
Appointed Date: 21 July 2000
88 years old

Director
DEAN, Steven Graham
Resigned: 02 May 1994
64 years old

Director
DEXTER, Philip Edward Charles
Resigned: 06 December 2007
Appointed Date: 28 June 2002
71 years old

Director
DYKER, Grant
Resigned: 30 June 2011
Appointed Date: 02 March 2010
57 years old

Director
ESHUYS, Eduard
Resigned: 30 March 2001
Appointed Date: 21 July 2000
80 years old

Director
FLEMING, Adam Richard
Resigned: 30 March 2004
Appointed Date: 28 June 2002
77 years old

Director
GARDINER, George
Resigned: 31 July 2002
92 years old

Director
GRIVAS, Rhoderick Gordon John
Resigned: 03 March 2010
Appointed Date: 06 December 2007
59 years old

Director
GROBICKI, Thaddeus Anthony
Resigned: 03 March 2010
Appointed Date: 06 December 2007
76 years old

Director
GROBICKI, Thaddeus Steven Anthony
Resigned: 31 December 2005
Appointed Date: 30 March 2001
76 years old

Director
HALLAM, Warren Shaye
Resigned: 02 February 2017
Appointed Date: 29 October 2013
62 years old

Director
HERSHMAN, Ilan
Resigned: 01 October 1999
Appointed Date: 16 May 1997
75 years old

Director
HILLIER, David
Resigned: 21 July 2000
Appointed Date: 20 February 1995
74 years old

Director
ISSAKOV, Michael Julian
Resigned: 21 July 2000
74 years old

Director
JOB, Gregory John
Resigned: 06 December 2007
Appointed Date: 25 May 2007
60 years old

Director
LIMB, Nicholas James
Resigned: 08 February 2002
Appointed Date: 21 July 2000
70 years old

Director
LOFTUS HILLS, Geoffrey Dean, Doctor
Resigned: 16 May 1997
Appointed Date: 20 June 1996
84 years old

Director
MCARTHUR, David Maxwell
Resigned: 03 March 2010
Appointed Date: 06 December 2007
67 years old

Director
MCKENNA, Peter
Resigned: 28 June 2002
Appointed Date: 30 March 2001
74 years old

Director
MIDDLEMAS, Ian Peter
Resigned: 31 December 1994
65 years old

Director
MURCHISON, Mark Edward
Resigned: 29 October 2013
Appointed Date: 13 August 2013
53 years old

Director
PITT, Mark William
Resigned: 10 February 2009
Appointed Date: 06 December 2007
76 years old

Director
QUINLIVAN, David Francis
Resigned: 13 August 2013
Appointed Date: 01 July 2013
70 years old

Director
REYNOLDS, Robert Gordon
Resigned: 19 December 2011
Appointed Date: 02 March 2010
78 years old

Director
VAN HEERDEN, Johannes Jacobus
Resigned: 06 December 2007
Appointed Date: 17 August 2004
53 years old

Director
VISKA, George
Resigned: 02 June 2003
Appointed Date: 08 February 2002
79 years old

Director
WALKER, Graeme Stuart
Resigned: 11 January 1995
Appointed Date: 02 May 1994
74 years old

Director
WILLIAMS, Rohan Ian
Resigned: 01 July 2013
Appointed Date: 02 March 2010
60 years old

Director
WILLS, Richard Samuel
Resigned: 06 December 2007
Appointed Date: 01 October 2006
70 years old

HAMPTON GOLD MINING AREAS LIMITED Events

02 Feb 2017
Appointment of Mr David Walter Okeby as a director on 2 February 2017
02 Feb 2017
Termination of appointment of Warren Shaye Hallam as a director on 2 February 2017
17 Dec 2016
Full accounts made up to 30 June 2016
16 Dec 2016
Confirmation statement made on 5 December 2016 with updates
12 Oct 2016
Director's details changed for Warren Shaye Hallam on 3 October 2016
...
... and 228 more events
28 Oct 1986
Delivery of annual acc. Ext. By 3 mths to 3 months

08 Aug 1986
New director appointed

02 Aug 1986
New director appointed

18 Jul 1986
Director resigned;new director appointed

09 May 1986
Director's particulars changed

HAMPTON GOLD MINING AREAS LIMITED Charges

20 December 2010
Real property mortgage
Delivered: 7 January 2011
Status: Satisfied on 5 November 2013
Persons entitled: Cba Corporate Services (Nsw) Pty Limited
Description: All its interest in the mortgaged property and the rentals…
20 December 2010
A security agreement
Delivered: 30 December 2010
Status: Satisfied on 5 November 2013
Persons entitled: Cba Corporate Services (Nsw) Pty Limited
Description: Fixed and floating charge over the undertaking and all…
22 August 2008
Hgma security debenture
Delivered: 3 September 2008
Status: Satisfied on 22 December 2010
Persons entitled: Bnp Paribas
Description: All rights property and undertaking of whatever kind and…
22 August 2008
Hgma real property mortgage
Delivered: 3 September 2008
Status: Satisfied on 22 December 2010
Persons entitled: Bnp Paribas
Description: Land located in the state of western australia: (I) lot 50…
22 September 1992
Equitable charge
Delivered: 6 October 1992
Status: Satisfied on 30 December 2010
Persons entitled: Standard Chartered Australia Limited (Trustee)
Description: By way of fixed charge the shares f/h and l/h…