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
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 July 2000
Appointed Date: 03 July 2000
Director
GREEN, Graham
Resigned: 27 March 2007
Appointed Date: 01 November 2002
61 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
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
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…