HAMPTON BROOK INVESTMENTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 1UH
Company number 02726974
Status Active
Incorporation Date 29 June 1992
Company Type Private Limited Company
Address TOWERFIELD, 66 DERNGATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1UH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of HAMPTON BROOK INVESTMENTS LIMITED are www.hamptonbrookinvestments.co.uk, and www.hampton-brook-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Hampton Brook Investments Limited is a Private Limited Company. The company registration number is 02726974. Hampton Brook Investments Limited has been working since 29 June 1992. The present status of the company is Active. The registered address of Hampton Brook Investments Limited is Towerfield 66 Derngate Northampton Northamptonshire Nn1 1uh. . STANTON, Michael Philip is a Secretary of the company. STANTON, Graham John Longden is a Director of the company. STANTON, Michael Philip is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHERRY, Alan John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STANTON, Michael Philip
Appointed Date: 29 June 1992

Director
STANTON, Graham John Longden
Appointed Date: 31 January 1996
58 years old

Director
STANTON, Michael Philip
Appointed Date: 29 June 1992
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 1992
Appointed Date: 29 June 1992

Director
CHERRY, Alan John
Resigned: 30 October 2009
Appointed Date: 29 June 1992
83 years old

HAMPTON BROOK INVESTMENTS LIMITED Events

12 Aug 2016
Accounts for a dormant company made up to 31 January 2016
14 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

01 Sep 2015
Total exemption small company accounts made up to 31 January 2015
17 Aug 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

15 Aug 2014
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100

...
... and 75 more events
20 Jul 1993
Return made up to 29/06/93; full list of members

18 Aug 1992
Ad 29/06/92--------- £ si [email protected]
18 Aug 1992
Accounting reference date notified as 31/01

10 Jul 1992
Secretary resigned

29 Jun 1992
Incorporation

HAMPTON BROOK INVESTMENTS LIMITED Charges

19 February 2002
Legal charge
Delivered: 1 March 2002
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land and buildings on the…
6 July 2000
Legal charge
Delivered: 8 July 2000
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 43-47 bridge street northampton title…
12 August 1997
Floating charge
Delivered: 19 August 1997
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
28 July 1997
Legal charge
Delivered: 6 August 1997
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: 85 st giles street northampton northamptonshire…
1 July 1997
Legal charge
Delivered: 10 July 1997
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: Unit g, rushmills northampton northamptonshire t/n NN41783.
1 July 1997
Legal charge
Delivered: 10 July 1997
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings at midland road higham ferrers…
30 June 1997
Legal charge
Delivered: 4 July 1997
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: Property k/a 47-49 st giles street northampton…
3 April 1996
Legal charge
Delivered: 11 April 1996
Status: Satisfied on 9 November 1996
Persons entitled: Wilson Connolly Properties Limited
Description: Unit g rushmills bedford road waterside northampton t/no:-…