HAMPTONS CHARTER & RENTAL LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7SG
Company number 03461841
Status Active
Incorporation Date 6 November 1997
Company Type Private Limited Company
Address 15B SOMERSET HOUSE HUSSAR COURT, WESTSIDE VIEW, WATERLOOVILLE, HAMPSHIRE, ENGLAND, PO7 7SG
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Hamptons Farm Ewshot Lane Ewshot Farnham Surrey GU10 5BP to 15B Somerset House Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 13 April 2016. The most likely internet sites of HAMPTONS CHARTER & RENTAL LIMITED are www.hamptonscharterrental.co.uk, and www.hamptons-charter-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Hamptons Charter Rental Limited is a Private Limited Company. The company registration number is 03461841. Hamptons Charter Rental Limited has been working since 06 November 1997. The present status of the company is Active. The registered address of Hamptons Charter Rental Limited is 15b Somerset House Hussar Court Westside View Waterlooville Hampshire England Po7 7sg. . JENNINGS, Michael Frederick is a Secretary of the company. PLASKETT, Neil Alvin is a Director of the company. Secretary FAZACKARLEY, David Robert has been resigned. Secretary PLASKETT, Neil Alvin has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director PLASKETT, Nigel Edward has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
JENNINGS, Michael Frederick
Appointed Date: 13 December 2001

Director
PLASKETT, Neil Alvin
Appointed Date: 06 November 1997
64 years old

Resigned Directors

Secretary
FAZACKARLEY, David Robert
Resigned: 14 August 2001
Appointed Date: 25 August 1998

Secretary
PLASKETT, Neil Alvin
Resigned: 25 August 1998
Appointed Date: 06 November 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 November 1997
Appointed Date: 06 November 1997

Director
PLASKETT, Nigel Edward
Resigned: 25 August 1998
Appointed Date: 06 November 1997
68 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 November 1997
Appointed Date: 06 November 1997

Persons With Significant Control

Mr Neil Alvin Plaskett
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAMPTONS CHARTER & RENTAL LIMITED Events

06 Dec 2016
Confirmation statement made on 6 November 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Apr 2016
Registered office address changed from Hamptons Farm Ewshot Lane Ewshot Farnham Surrey GU10 5BP to 15B Somerset House Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 13 April 2016
06 Apr 2016
Registration of charge 034618410006, created on 31 March 2016
06 Apr 2016
Registration of charge 034618410007, created on 31 March 2016
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 53 more events
11 Nov 1997
New secretary appointed;new director appointed
11 Nov 1997
Secretary resigned
11 Nov 1997
Director resigned
11 Nov 1997
Registered office changed on 11/11/97 from: bridge house 181 queen victoria street, london EC4V 4DD
06 Nov 1997
Incorporation

HAMPTONS CHARTER & RENTAL LIMITED Charges

31 March 2016
Charge code 0346 1841 0007
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 3 cranbrook court fleet hampshire.
31 March 2016
Charge code 0346 1841 0006
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
17 November 2005
Deed of mortgage
Delivered: 19 November 2005
Status: Satisfied on 14 November 2014
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel sunseeker manhattan 64…
22 January 2004
Marine mortgage
Delivered: 27 January 2004
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: The motorship: insanity, official number: 908180 and…
9 September 1999
Deed of mortgage
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel "breif chance" a fairline…
28 July 1999
Mortgage
Delivered: 4 August 1999
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: The vessel fairline squadron 59 serial no. GBFLN009016C999…
26 November 1997
Deed of mortgage
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel named squadron 50 gbfln…