HAMPER PEOPLE LIMITED (THE)
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3AP

Company number 00964739
Status Active - Proposal to Strike off
Incorporation Date 24 October 1969
Company Type Private Limited Company
Address 75 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3AP
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 Statement of capital on 2016-03-31 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAMPER PEOPLE LIMITED (THE) are www.hamperpeoplelimited.co.uk, and www.hamper-people-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. The distance to to Shawford Rail Station is 4 miles; to Romsey Rail Station is 4.8 miles; to Redbridge Rail Station is 5.4 miles; to Swanwick Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamper People Limited The is a Private Limited Company. The company registration number is 00964739. Hamper People Limited The has been working since 24 October 1969. The present status of the company is Active - Proposal to Strike off. The registered address of Hamper People Limited The is 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire So53 3ap. The company`s financial liabilities are £85.15k. It is £0k against last year. . HAYWARD, Virginia is a Secretary of the company. HAYWARD, Geoffrey Michael is a Director of the company. HAYWARD, Sam Robert is a Director of the company. HAYWARD, Virginia is a Director of the company. Secretary DAVIES, Michael William Alban has been resigned. Secretary WALLACE-KING, Julian Paul has been resigned. Director DAVIES, Michael William Alban has been resigned. Director HEMENS, Harry William has been resigned. Director HIGGINS, John Roy has been resigned. Director HIGGINS, Susan has been resigned. Director HUBBARD, Wendy Jane has been resigned. Director TEMPLE, Peter William Alec has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


hamper people limited Key Finiance

LIABILITIES £85.15k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAYWARD, Virginia
Appointed Date: 31 July 2013

Director
HAYWARD, Geoffrey Michael
Appointed Date: 31 July 2013
80 years old

Director
HAYWARD, Sam Robert
Appointed Date: 31 July 2013
53 years old

Director
HAYWARD, Virginia
Appointed Date: 31 July 2013
78 years old

Resigned Directors

Secretary
DAVIES, Michael William Alban
Resigned: 31 October 1996

Secretary
WALLACE-KING, Julian Paul
Resigned: 31 July 2013
Appointed Date: 19 November 1996

Director
DAVIES, Michael William Alban
Resigned: 31 October 1996
Appointed Date: 07 March 1991
69 years old

Director
HEMENS, Harry William
Resigned: 20 April 2006
Appointed Date: 22 April 1992
94 years old

Director
HIGGINS, John Roy
Resigned: 31 July 2013
74 years old

Director
HIGGINS, Susan
Resigned: 31 July 2013
Appointed Date: 01 April 2010
73 years old

Director
HUBBARD, Wendy Jane
Resigned: 31 July 2013
Appointed Date: 19 November 1996
60 years old

Director
TEMPLE, Peter William Alec
Resigned: 24 April 1992
81 years old

HAMPER PEOPLE LIMITED (THE) Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 11 February 2016
Statement of capital on 2016-03-31
  • GBP 1

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 11 February 2015
Statement of capital on 2015-02-19
  • GBP 1

27 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 90 more events
27 Sep 1988
Return made up to 08/07/88; full list of members

30 Aug 1988
Accounts for a medium company made up to 31 July 1987

22 Jul 1987
New secretary appointed

22 Jul 1987
Full accounts made up to 31 July 1986

22 Jul 1987
Return made up to 03/06/87; full list of members

HAMPER PEOPLE LIMITED (THE) Charges

22 April 1992
Debenture
Delivered: 28 April 1992
Status: Satisfied on 22 July 2010
Persons entitled: 3I PLC
Description: F/H property in the parish of strumpshaw in the county of…
27 October 1977
Mortgage debenture
Delivered: 2 November 1977
Status: Satisfied on 3 October 2013
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charge over the undertaking and all…
29 August 1975
Legal mortgage
Delivered: 9 September 1975
Status: Satisfied on 16 July 2013
Persons entitled: National Westminster Bank LTD
Description: Officed stores and land adjoining oaklands manor strumpshaw…