PARK COURT (HAMPTON WICK) LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT1 2BZ

Company number 01652829
Status Active
Incorporation Date 20 July 1982
Company Type Private Limited Company
Address 15 PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, KT1 2BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 59,295 . The most likely internet sites of PARK COURT (HAMPTON WICK) LIMITED are www.parkcourthamptonwick.co.uk, and www.park-court-hampton-wick.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Park Court Hampton Wick Limited is a Private Limited Company. The company registration number is 01652829. Park Court Hampton Wick Limited has been working since 20 July 1982. The present status of the company is Active. The registered address of Park Court Hampton Wick Limited is 15 Penrhyn Road Kingston Upon Thames Surrey Kt1 2bz. . GRAHAM BARTHOLOMEW LIMITED is a Secretary of the company. BLACKMAN, Jayne is a Director of the company. BLACKWOOD, Evelyn is a Director of the company. JOHNSON, Andrew Scott is a Director of the company. MONTERO-COWELL, Paul Anthony Eric is a Director of the company. POAROS, Paul Nicholas is a Director of the company. Secretary MARTIN, Jonathan Paul has been resigned. Secretary MCDOUGALL, Malcolm Henry has been resigned. Secretary WELLS, Paul Barry has been resigned. Director BETTIS, Albert Ronald Arthur has been resigned. Director BREWER, Rupert Louis has been resigned. Director BUTCHER, Joanne Louise has been resigned. Director CAIN, Robert has been resigned. Director CARDWELL, Kristen James has been resigned. Director CRAIG, Eric Allenby Alastair has been resigned. Director DRUIFF, Robert Myer has been resigned. Director ELLIOTT, Joan Evelyn has been resigned. Director FRITH, Joanna has been resigned. Director GRIFFITHS, David James has been resigned. Director HIBBERD, Susan has been resigned. Director KHAN, Deene has been resigned. Director LAWRIE, Ruth Annabel Joan has been resigned. Director LLOYD, Sylvia Catherine has been resigned. Director MARTIN, Jonathan Paul has been resigned. Director MCDOUGALL, Malcolm Henry has been resigned. Director MEANEY, Ann Marie has been resigned. Director MILLER, Perry James Edmond has been resigned. Director MURDOCH, Shelagh Christine has been resigned. Director O'BYRNE, James Bernard has been resigned. Director PRESTIDGE, Annette Louise has been resigned. Director RELLE, Etheldreda Rosalind Elizabeth has been resigned. Director SMITH, Michael Stewart has been resigned. Director WAYNE, Ronald William has been resigned. Director WAYNE, Ronald William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRAHAM BARTHOLOMEW LIMITED
Appointed Date: 31 May 2009

Director
BLACKMAN, Jayne
Appointed Date: 24 October 2014
56 years old

Director
BLACKWOOD, Evelyn
Appointed Date: 01 January 2013
53 years old

Director
JOHNSON, Andrew Scott
Appointed Date: 02 February 2012
53 years old

Director
MONTERO-COWELL, Paul Anthony Eric
Appointed Date: 01 January 2013
44 years old

Director
POAROS, Paul Nicholas
Appointed Date: 15 March 2006
58 years old

Resigned Directors

Secretary
MARTIN, Jonathan Paul
Resigned: 01 November 2001
Appointed Date: 20 April 2000

Secretary
MCDOUGALL, Malcolm Henry
Resigned: 17 April 2000

Secretary
WELLS, Paul Barry
Resigned: 31 May 2009
Appointed Date: 09 January 2002

Director
BETTIS, Albert Ronald Arthur
Resigned: 16 December 1992
104 years old

Director
BREWER, Rupert Louis
Resigned: 10 June 2003
Appointed Date: 13 May 2002
57 years old

Director
BUTCHER, Joanne Louise
Resigned: 23 August 2005
Appointed Date: 23 February 2005
53 years old

Director
CAIN, Robert
Resigned: 07 January 2013
Appointed Date: 14 August 2003
78 years old

Director
CARDWELL, Kristen James
Resigned: 30 May 2012
Appointed Date: 28 June 2007
53 years old

Director
CRAIG, Eric Allenby Alastair
Resigned: 13 June 2003
Appointed Date: 02 April 2002
54 years old

Director
DRUIFF, Robert Myer
Resigned: 14 August 1992
104 years old

Director
ELLIOTT, Joan Evelyn
Resigned: 14 February 2006
106 years old

Director
FRITH, Joanna
Resigned: 23 October 1999
Appointed Date: 16 December 1992
80 years old

Director
GRIFFITHS, David James
Resigned: 20 March 2002
72 years old

Director
HIBBERD, Susan
Resigned: 30 September 2012
Appointed Date: 23 February 2005
68 years old

Director
KHAN, Deene
Resigned: 28 March 1998
107 years old

Director
LAWRIE, Ruth Annabel Joan
Resigned: 27 November 2008
Appointed Date: 23 February 2005
49 years old

Director
LLOYD, Sylvia Catherine
Resigned: 04 July 2007
Appointed Date: 28 October 1996
112 years old

Director
MARTIN, Jonathan Paul
Resigned: 01 November 2001
Appointed Date: 20 April 2000
64 years old

Director
MCDOUGALL, Malcolm Henry
Resigned: 17 April 2000
107 years old

Director
MEANEY, Ann Marie
Resigned: 13 June 2003
Appointed Date: 17 January 2001
56 years old

Director
MILLER, Perry James Edmond
Resigned: 04 August 2010
Appointed Date: 23 April 2007
61 years old

Director
MURDOCH, Shelagh Christine
Resigned: 07 June 2012
Appointed Date: 17 January 2001
80 years old

Director
O'BYRNE, James Bernard
Resigned: 10 April 2013
Appointed Date: 15 March 2006
88 years old

Director
PRESTIDGE, Annette Louise
Resigned: 23 February 2005
Appointed Date: 13 December 1999
64 years old

Director
RELLE, Etheldreda Rosalind Elizabeth
Resigned: 23 February 2005
Appointed Date: 08 October 2003
52 years old

Director
SMITH, Michael Stewart
Resigned: 05 December 2000
Appointed Date: 13 December 1999
94 years old

Director
WAYNE, Ronald William
Resigned: 26 October 2000
Appointed Date: 26 May 1998
106 years old

Director
WAYNE, Ronald William
Resigned: 28 October 1996
Appointed Date: 09 October 1992
106 years old

PARK COURT (HAMPTON WICK) LIMITED Events

04 Jan 2017
Confirmation statement made on 29 December 2016 with updates
14 Jun 2016
Full accounts made up to 30 September 2015
25 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 59,295

18 Jun 2015
Director's details changed for Evelyn Blackwood on 18 June 2015
13 May 2015
Full accounts made up to 30 September 2014
...
... and 138 more events
31 Dec 1986
Full accounts made up to 30 September 1986

31 Dec 1986
Return made up to 29/12/86; full list of members

31 Dec 1986
Director resigned

28 Aug 1986
Declaration of satisfaction of mortgage/charge

20 Jul 1982
Certificate of incorporation

PARK COURT (HAMPTON WICK) LIMITED Charges

25 March 1984
Legal charge
Delivered: 4 April 1984
Status: Satisfied
Persons entitled: The Masters or Governors and Commonalty of the Mistery of Cooks of London.
Description: Part court, park road, hampton wick, london borough of…