HAMPTON DEAN LIMITED
NOTTINGHAM BRIDGECASE LIMITED

Hellopages » Nottinghamshire » Nottingham » NG7 1GE

Company number 04025073
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address GROUND FLOOR 5 LAWRENCE WAY, CASTLE MARINA, NOTTINGHAM, NG7 1GE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and nine 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 LIMITED are www.hamptondean.co.uk, and www.hampton-dean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Hampton Dean Limited is a Private Limited Company. The company registration number is 04025073. Hampton Dean Limited has been working since 03 July 2000. The present status of the company is Active. The registered address of Hampton Dean Limited is Ground Floor 5 Lawrence Way Castle Marina Nottingham Ng7 1ge. . CLARK, Roger is a Director of the company. COLLYER, Stephen Brian is a Director of the company. CURRAN, Andrew Paul is a Director of the company. Secretary COLLYER, Stephen Brian has been resigned. Secretary FEDERICI, Julian Domenic has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CLARK, Kathryn Joy has been resigned. Director FEDERICI, Julian Domenic has been resigned. Director GREEN, Graham has been resigned. Director HALLE, Roger Gerhard Hugan has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOLLINGWORTH, Ian has been resigned. Director HOLMES, Thornton Anthony has been resigned. Director HUDSON, Michael Edward has been resigned. Director KIRK, Martyn Philip has been resigned. Director MARRIOTT, Simon Brian has been resigned. Director SACKFIELD, Ian Michael has been resigned. Director SLOAN, Rodney has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
CLARK, Roger
Appointed Date: 01 July 2015
68 years old

Director
COLLYER, Stephen Brian
Appointed Date: 09 November 2004
61 years old

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

Resigned Directors

Secretary
COLLYER, Stephen Brian
Resigned: 04 January 2001
Appointed Date: 11 July 2000

Secretary
FEDERICI, Julian Domenic
Resigned: 30 June 2015
Appointed Date: 04 January 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 July 2000
Appointed Date: 03 July 2000

Director
CLARK, Kathryn Joy
Resigned: 26 October 2007
Appointed Date: 01 August 2005
63 years old

Director
FEDERICI, Julian Domenic
Resigned: 17 August 2016
Appointed Date: 11 July 2000
60 years old

Director
GREEN, Graham
Resigned: 27 March 2007
Appointed Date: 01 November 2002
61 years old

Director
HALLE, Roger Gerhard Hugan
Resigned: 19 September 2013
Appointed Date: 04 January 2001
72 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 July 2000
Appointed Date: 03 July 2000

Director
HOLLINGWORTH, Ian
Resigned: 12 June 2010
Appointed Date: 01 January 2007
69 years old

Director
HOLMES, Thornton Anthony
Resigned: 10 November 2003
Appointed Date: 01 November 2002
61 years old

Director
HUDSON, Michael Edward
Resigned: 17 August 2016
Appointed Date: 01 July 2015
60 years old

Director
KIRK, Martyn Philip
Resigned: 17 August 2016
Appointed Date: 21 December 2001
69 years old

Director
MARRIOTT, Simon Brian
Resigned: 30 April 2008
Appointed Date: 01 November 2002
56 years old

Director
SACKFIELD, Ian Michael
Resigned: 17 August 2016
Appointed Date: 01 July 2015
59 years old

Director
SLOAN, Rodney
Resigned: 14 November 2007
Appointed Date: 16 October 2004
56 years old

Persons With Significant Control

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

HAMPTON DEAN 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

09 Sep 2016
Termination of appointment of Michael Edward Hudson as a director on 17 August 2016
...
... and 99 more events
26 Jul 2000
Director resigned
26 Jul 2000
New secretary appointed
26 Jul 2000
New director appointed
18 Jul 2000
Registered office changed on 18/07/00 from: 120 east road london N1 6AA
03 Jul 2000
Incorporation

HAMPTON DEAN 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 (A Trading Name of Clydesdale Bank PLC)
Description: Fixed and floating charges over the undertaking and all…
9 March 2007
Debenture
Delivered: 22 March 2007
Status: Satisfied on 19 September 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2003
Debenture
Delivered: 9 December 2003
Status: Satisfied on 5 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2003
Debenture
Delivered: 12 February 2003
Status: Satisfied on 17 February 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…