HAMPTON DEAN HOLDINGS LIMITED
NOTTINGHAM CASTLEGATE 422 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG7 1GE

Company number 05854345
Status Active
Incorporation Date 22 June 2006
Company Type Private Limited Company
Address GROUND FLOOR 5 LAWRENCE WAY, CASTLE MARINA, NOTTINGHAM, NG7 1GE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Statement of capital on 23 November 2016 GBP 100 ; Statement by Directors; Solvency Statement dated 25/10/16. The most likely internet sites of HAMPTON DEAN HOLDINGS LIMITED are www.hamptondeanholdings.co.uk, and www.hampton-dean-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Hampton Dean Holdings Limited is a Private Limited Company. The company registration number is 05854345. Hampton Dean Holdings Limited has been working since 22 June 2006. The present status of the company is Active. The registered address of Hampton Dean Holdings Limited is Ground Floor 5 Lawrence Way Castle Marina Nottingham Ng7 1ge. . COLLYER, Stephen Brian is a Director of the company. CURRAN, Andrew Paul is a Director of the company. KITCHEN, Robert Michael is a Director of the company. Secretary FEDERICI, Julian Domenic has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director FEDERICI, Julian Domenic has been resigned. Director HALLE, Roger Gerhard Hugan has been resigned. Director HOLLINGWORTH, Ian has been resigned. Director KIRK, Martyn Philip has been resigned. Director MARRIOTT, Simon Brian has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
COLLYER, Stephen Brian
Appointed Date: 26 March 2007
61 years old

Director
CURRAN, Andrew Paul
Appointed Date: 01 July 2015
62 years old

Director
KITCHEN, Robert Michael
Appointed Date: 01 July 2015
59 years old

Resigned Directors

Secretary
FEDERICI, Julian Domenic
Resigned: 01 July 2015
Appointed Date: 26 March 2007

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 26 March 2007
Appointed Date: 22 June 2006

Director
FEDERICI, Julian Domenic
Resigned: 01 July 2015
Appointed Date: 26 March 2007
60 years old

Director
HALLE, Roger Gerhard Hugan
Resigned: 19 September 2013
Appointed Date: 26 March 2007
72 years old

Director
HOLLINGWORTH, Ian
Resigned: 12 June 2010
Appointed Date: 26 March 2007
69 years old

Director
KIRK, Martyn Philip
Resigned: 01 July 2015
Appointed Date: 26 March 2007
69 years old

Director
MARRIOTT, Simon Brian
Resigned: 30 April 2008
Appointed Date: 26 March 2007
56 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 26 March 2007
Appointed Date: 22 June 2006

Persons With Significant Control

Brown Shipley & Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMPTON DEAN HOLDINGS LIMITED Events

23 Nov 2016
Statement of capital on 23 November 2016
  • GBP 100

08 Nov 2016
Statement by Directors
08 Nov 2016
Solvency Statement dated 25/10/16
08 Nov 2016
Resolutions
  • RES13 ‐ Share premium account & capital redemption reserve be cancelled 25/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital

21 Aug 2016
Full accounts made up to 31 December 2015
...
... and 82 more events
03 Oct 2006
Registered office changed on 03/10/06 from: 5 castle bridge office village lawrence way castle marina nottingham nottinghamshire NG7 1GE
26 Sep 2006
Company name changed castlegate 422 LIMITED\certificate issued on 26/09/06
20 Sep 2006
Registered office changed on 20/09/06 from: 44 castle gate, nottingham, nottinghamshire, NG1 7BJ
20 Sep 2006
Registered office changed on 20/09/06 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
22 Jun 2006
Incorporation

HAMPTON DEAN HOLDINGS LIMITED Charges

29 February 2008
Debenture
Delivered: 5 March 2008
Status: Satisfied on 19 September 2013
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Assignation of agents income
Delivered: 5 March 2008
Status: Satisfied on 19 September 2013
Persons entitled: Davenham Trade Finance Limited
Description: The assigned property including all income commissions…
2 April 2007
Debenture
Delivered: 7 April 2007
Status: Satisfied on 19 September 2013
Persons entitled: Yorkshire Bank (Trading as Clydesdale Bank PLC)
Description: Fixed and floating charges over the undertaking and all…