R & M HAMPSON LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2BT

Company number 01414192
Status Active
Incorporation Date 9 February 1979
Company Type Private Limited Company
Address BRITANNIC HOUSE, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2BT
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Sam Ahmed as a secretary on 29 July 2016. The most likely internet sites of R & M HAMPSON LIMITED are www.rmhampson.co.uk, and www.r-m-hampson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. R M Hampson Limited is a Private Limited Company. The company registration number is 01414192. R M Hampson Limited has been working since 09 February 1979. The present status of the company is Active. The registered address of R M Hampson Limited is Britannic House Stirling Way Borehamwood Hertfordshire Wd6 2bt. . AHMED, Sam is a Secretary of the company. JONES, Andrew Brian is a Director of the company. VECCHIOLI, Federico is a Director of the company. Secretary HAMPSON, Marilyn Jean has been resigned. Secretary HICKS, David Milton has been resigned. Secretary MACKLEY, Nicholas Andrew has been resigned. Director CARTER, David Jason has been resigned. Director DAWSON, Andrew Laurence has been resigned. Director ELTON, James Robert has been resigned. Director HAMPSON, Marilyn Jean has been resigned. Director HAMPSON, Robert has been resigned. Director HICKS, David Milton has been resigned. Director MCLACHLAN, Dougald Mcgregor has been resigned. Director ROWLEY, Thomas John Lewis has been resigned. Director WEBSTER, George Edward has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
AHMED, Sam
Appointed Date: 29 July 2016

Director
JONES, Andrew Brian
Appointed Date: 29 July 2016
58 years old

Director
VECCHIOLI, Federico
Appointed Date: 29 July 2016
59 years old

Resigned Directors

Secretary
HAMPSON, Marilyn Jean
Resigned: 10 August 2006

Secretary
HICKS, David Milton
Resigned: 16 November 2007
Appointed Date: 10 August 2006

Secretary
MACKLEY, Nicholas Andrew
Resigned: 30 April 2010
Appointed Date: 16 November 2007

Director
CARTER, David Jason
Resigned: 22 September 2008
Appointed Date: 24 August 2007
54 years old

Director
DAWSON, Andrew Laurence
Resigned: 01 May 2009
Appointed Date: 24 August 2007
61 years old

Director
ELTON, James Robert
Resigned: 29 July 2016
Appointed Date: 30 April 2010
58 years old

Director
HAMPSON, Marilyn Jean
Resigned: 10 August 2006
78 years old

Director
HAMPSON, Robert
Resigned: 10 August 2006
80 years old

Director
HICKS, David Milton
Resigned: 04 April 2008
Appointed Date: 10 August 2006
59 years old

Director
MCLACHLAN, Dougald Mcgregor
Resigned: 30 April 2010
Appointed Date: 10 August 2006
65 years old

Director
ROWLEY, Thomas John Lewis
Resigned: 01 May 2009
Appointed Date: 22 September 2008
50 years old

Director
WEBSTER, George Edward
Resigned: 30 April 2010
Appointed Date: 01 May 2009
77 years old

Persons With Significant Control

Space Maker Stores Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

R & M HAMPSON LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Aug 2016
Appointment of Mr Sam Ahmed as a secretary on 29 July 2016
08 Aug 2016
Current accounting period shortened from 30 April 2017 to 31 October 2016
08 Aug 2016
Termination of appointment of James Robert Elton as a director on 29 July 2016
...
... and 145 more events
23 Jan 1987
Accounts for a small company made up to 31 March 1986

03 Oct 1986
Return made up to 31/08/86; full list of members
06 Jun 1986
Gazettable document

08 May 1986
Registered office changed on 08/05/86 from: white acres holiday park whitecross newquay cornwall

15 Apr 1980
Allotment of shares

R & M HAMPSON LIMITED Charges

29 July 2016
Charge code 0141 4192 0020
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
30 April 2010
Debenture
Delivered: 17 May 2010
Status: Outstanding
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 August 2007
Legal charge
Delivered: 7 September 2007
Status: Satisfied on 13 February 2016
Persons entitled: Nationwide Building Society
Description: F/H land lying to the north west of ipswich road colchester…
28 August 2007
Debenture
Delivered: 7 September 2007
Status: Satisfied on 13 February 2016
Persons entitled: Nationwide Building Society
Description: Any agreements contracts deeds leases any insurance…
10 August 2006
Legal charge
Delivered: 24 August 2006
Status: Satisfied on 10 November 2007
Persons entitled: National Westminster Bank PLC
Description: Bournemouth self-storage wharfdale service road bournemouth…
10 August 2006
Legal charge
Delivered: 24 August 2006
Status: Satisfied on 10 November 2007
Persons entitled: National Westminster Bank PLC
Description: F/H bournenouth self storage heatherbank road bournemouth…
10 August 2006
Debenture
Delivered: 24 August 2006
Status: Satisfied on 10 November 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1998
Deed of rent deposit
Delivered: 16 October 1998
Status: Satisfied on 14 July 2006
Persons entitled: Marine and General Life Assurance Society
Description: The sum of £24,000. see the mortgage charge document for…
7 October 1998
Legal charge
Delivered: 19 October 1998
Status: Satisfied on 14 July 2006
Persons entitled: Barclays Bank PLC
Description: The monkwell building 10-12 wharfdale road bournemouth…
7 October 1998
Deed of rent deposit
Delivered: 16 October 1998
Status: Satisfied on 14 July 2006
Persons entitled: Marine and General Mutual Life Assurance Society
Description: The sum of £24,000. see the mortgage charge document for…
7 October 1998
Deed of rent deposit
Delivered: 16 October 1998
Status: Satisfied on 14 July 2006
Persons entitled: Marine and General Mutual Life Assurance Society
Description: The sun of £16,250. see the mortgage charge document for…
15 October 1997
Legal charge
Delivered: 18 October 1997
Status: Satisfied on 12 February 2000
Persons entitled: Barclays Bank PLC
Description: Lease of c bond warehouse clift house road southville…
9 June 1997
Legal charge
Delivered: 25 June 1997
Status: Satisfied on 12 February 2000
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of white street…
7 June 1994
Legal charge
Delivered: 17 June 1994
Status: Satisfied on 14 July 2006
Persons entitled: Barclays Bank PLC
Description: The furniture depository heatherbank road westbourne…
13 January 1994
Debenture
Delivered: 27 January 1994
Status: Satisfied on 12 February 2000
Persons entitled: Barclays Bank PLC,
Description: Please see doc for further details,. Fixed and floating…
21 December 1987
Legal charge
Delivered: 29 December 1987
Status: Satisfied on 12 February 2000
Persons entitled: Barclays Bank PLC
Description: 'C" bond, cliff house road southville, bristol, avon.
23 June 1987
Legal charge
Delivered: 29 June 1987
Status: Satisfied on 29 March 1988
Persons entitled: Barclays Bank PLC
Description: Plot of land situate in penruan lane st. Mawes cornwall.
16 February 1981
Legal charge
Delivered: 26 February 1981
Status: Satisfied on 12 February 2000
Persons entitled: Barclays Bank PLC
Description: F/H whiteacres caravan park whitecross newquay cornwall.
21 January 1981
Debenture
Delivered: 27 January 1981
Status: Satisfied on 12 February 2000
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
21 June 1979
Legal charge
Delivered: 26 June 1979
Status: Satisfied on 12 February 2000
Persons entitled: Bass Wales and West Limited
Description: F/H premises, whiteacres holiday park, colon, cornwall with…