WILLIAM HAMPTON (HOLDINGS) LIMITED
SURREY

Hellopages » Greater London » Croydon » CR5 2NG
Company number 00119242
Status Active
Incorporation Date 19 December 1911
Company Type Private Limited Company
Address 103-105 BRIGHTON ROAD, COULSDON, SURREY, CR5 2NG
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Termination of appointment of Ivor David Hill as a director on 30 December 2015. The most likely internet sites of WILLIAM HAMPTON (HOLDINGS) LIMITED are www.williamhamptonholdings.co.uk, and www.william-hampton-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is one hundred and fourteen years and two months. William Hampton Holdings Limited is a Private Limited Company. The company registration number is 00119242. William Hampton Holdings Limited has been working since 19 December 1911. The present status of the company is Active. The registered address of William Hampton Holdings Limited is 103 105 Brighton Road Coulsdon Surrey Cr5 2ng. The company`s financial liabilities are £452.54k. It is £83.68k against last year. The cash in hand is £227.86k. It is £75.19k against last year. And the total assets are £498.77k, which is £87.53k against last year. MARSH, Andrew Charles is a Director of the company. RACE, Russell John is a Director of the company. Secretary HILL, Ivor David has been resigned. Secretary HILL, Janet Holton has been resigned. Director BURNS, Robert Austin has been resigned. Director HILL, Ivor David has been resigned. The company operates in "Security dealing on own account".


william hampton (holdings) Key Finiance

LIABILITIES £452.54k
+22%
CASH £227.86k
+49%
TOTAL ASSETS £498.77k
+21%
All Financial Figures

Current Directors

Director
MARSH, Andrew Charles
Appointed Date: 13 May 2015
75 years old

Director
RACE, Russell John
Appointed Date: 03 July 2002
79 years old

Resigned Directors

Secretary
HILL, Ivor David
Resigned: 30 December 2015
Appointed Date: 01 July 1998

Secretary
HILL, Janet Holton
Resigned: 01 July 1998

Director
BURNS, Robert Austin
Resigned: 03 July 2002
103 years old

Director
HILL, Ivor David
Resigned: 30 December 2015
Appointed Date: 03 July 2000
93 years old

Persons With Significant Control

Mr Andrew Charles Marsh
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Mr Russell John Race
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

WILLIAM HAMPTON (HOLDINGS) LIMITED Events

31 Oct 2016
Confirmation statement made on 11 October 2016 with updates
25 May 2016
Total exemption small company accounts made up to 29 February 2016
02 Feb 2016
Termination of appointment of Ivor David Hill as a director on 30 December 2015
02 Feb 2016
Termination of appointment of Ivor David Hill as a secretary on 30 December 2015
11 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 40,238

...
... and 80 more events
07 Dec 1987
Full group accounts made up to 31 March 1987

04 Dec 1986
Full accounts made up to 31 March 1986

04 Dec 1986
Return made up to 04/12/86; full list of members

01 Aug 1986
New director appointed

19 Dec 1911
Incorporation