FS HAMPSHIRE LIMITED
DOGMERSFIELD PARK, HOOK TRUSHELFCO (NO.2787) LIMITED

Hellopages » Hampshire » Hart » RG27 8TD

Company number 04152239
Status Active
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address FOUR SEASONS HOTEL HAMPSHIRE, CHALKY LANE, DOGMERSFIELD PARK, HOOK, HAMPSHIRE, RG27 8TD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 13 August 2016 with updates; Appointment of Ms. Lynn Denise Brutman as a director on 15 February 2016. The most likely internet sites of FS HAMPSHIRE LIMITED are www.fshampshire.co.uk, and www.fs-hampshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Farnham Rail Station is 5.3 miles; to Bentley (Hants) Rail Station is 5.4 miles; to Blackwater Rail Station is 7.1 miles; to Camberley Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fs Hampshire Limited is a Private Limited Company. The company registration number is 04152239. Fs Hampshire Limited has been working since 01 February 2001. The present status of the company is Active. The registered address of Fs Hampshire Limited is Four Seasons Hotel Hampshire Chalky Lane Dogmersfield Park Hook Hampshire Rg27 8td. . ROZGONYI, Laszlo is a Secretary of the company. BRUTMAN, Lynn Denise is a Director of the company. POHLMAN, Matthew G is a Director of the company. ROZGONYI, Laszlo is a Director of the company. Secretary ALBUS, Ralf has been resigned. Secretary ATKINSON, Howard Warwick has been resigned. Secretary DRINKWATER, Ivan Eric has been resigned. Secretary HOCHREITER, Warren Frederic Alois has been resigned. Secretary SHARMA, Mudit Raj has been resigned. Secretary STAUSS, John has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ALBUS, Ralf has been resigned. Director ATKINSON, Howard Warwick has been resigned. Director BEAUMONT, Rupert Roger Seymour has been resigned. Director CLARK, Colin Peter has been resigned. Director COHEN, Sarah Mary has been resigned. Director DRINKWATER, Ivan Eric has been resigned. Director HOLLIDAY, Frances has been resigned. Director LUDWIG, Douglas Leroy has been resigned. Director PARKER, Charlie Howell has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director SHARMA, Mudit Raj has been resigned. Director STAUSS, John has been resigned. Director VANDERJAGT, Laurel Anne has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ROZGONYI, Laszlo
Appointed Date: 18 May 2015

Director
BRUTMAN, Lynn Denise
Appointed Date: 15 February 2016
56 years old

Director
POHLMAN, Matthew G
Appointed Date: 22 August 2015
52 years old

Director
ROZGONYI, Laszlo
Appointed Date: 18 May 2015
45 years old

Resigned Directors

Secretary
ALBUS, Ralf
Resigned: 06 August 2010
Appointed Date: 31 January 2007

Secretary
ATKINSON, Howard Warwick
Resigned: 01 July 2005
Appointed Date: 21 May 2001

Secretary
DRINKWATER, Ivan Eric
Resigned: 23 September 2011
Appointed Date: 06 August 2010

Secretary
HOCHREITER, Warren Frederic Alois
Resigned: 30 January 2007
Appointed Date: 01 July 2005

Secretary
SHARMA, Mudit Raj
Resigned: 18 May 2015
Appointed Date: 23 September 2011

Secretary
STAUSS, John
Resigned: 21 May 2001
Appointed Date: 09 April 2001

Nominee Secretary
TRUSEC LIMITED
Resigned: 09 April 2001
Appointed Date: 01 February 2001

Director
ALBUS, Ralf
Resigned: 06 August 2010
Appointed Date: 12 July 2007
52 years old

Director
ATKINSON, Howard Warwick
Resigned: 01 July 2005
Appointed Date: 09 April 2001
79 years old

Director
BEAUMONT, Rupert Roger Seymour
Resigned: 09 April 2001
Appointed Date: 06 April 2001
81 years old

Director
CLARK, Colin Peter
Resigned: 27 January 2011
Appointed Date: 12 July 2007
62 years old

Director
COHEN, Sarah Mary
Resigned: 18 May 2015
Appointed Date: 12 July 2007
59 years old

Director
DRINKWATER, Ivan Eric
Resigned: 23 September 2011
Appointed Date: 06 August 2010
53 years old

Director
HOLLIDAY, Frances
Resigned: 09 April 2001
Appointed Date: 06 April 2001
58 years old

Director
LUDWIG, Douglas Leroy
Resigned: 23 August 2005
Appointed Date: 09 April 2001
72 years old

Director
PARKER, Charlie Howell
Resigned: 15 February 2016
Appointed Date: 27 January 2011
50 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 06 April 2001
Appointed Date: 01 February 2001
64 years old

Director
SHARMA, Mudit Raj
Resigned: 18 May 2015
Appointed Date: 23 September 2011
45 years old

Director
STAUSS, John
Resigned: 12 July 2007
Appointed Date: 09 April 2001
72 years old

Director
VANDERJAGT, Laurel Anne
Resigned: 22 September 2015
Appointed Date: 29 September 2014
52 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 06 April 2001
Appointed Date: 01 February 2001
62 years old

FS HAMPSHIRE LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
13 Aug 2016
Confirmation statement made on 13 August 2016 with updates
09 Mar 2016
Appointment of Ms. Lynn Denise Brutman as a director on 15 February 2016
08 Mar 2016
Termination of appointment of Charlie Howell Parker as a director on 15 February 2016
05 Feb 2016
Auditor's resignation
...
... and 79 more events
12 Apr 2001
Director resigned
12 Apr 2001
New director appointed
12 Apr 2001
New director appointed
10 Apr 2001
Company name changed trushelfco (no.2787) LIMITED\certificate issued on 10/04/01
01 Feb 2001
Incorporation