RICHMOND & HAMPSHIRE LIMITED
RICHMOND RICHMOND AND HAMPSHIRE LIMITED LAWGRA (NO.764) LIMITED

Hellopages » Greater London » Richmond upon Thames » TW10 6UZ

Company number 04216956
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address THE PETERSHAM, NIGHTINGALE LANE, RICHMOND, SURREY, TW10 6UZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 110,000 . The most likely internet sites of RICHMOND & HAMPSHIRE LIMITED are www.richmondhampshire.co.uk, and www.richmond-hampshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Brentford Rail Station is 2.6 miles; to Clapham Junction Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmond Hampshire Limited is a Private Limited Company. The company registration number is 04216956. Richmond Hampshire Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of Richmond Hampshire Limited is The Petersham Nightingale Lane Richmond Surrey Tw10 6uz. . DARE, Greville Richard Hugh is a Secretary of the company. ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir is a Director of the company. DARE, Greville Richard Hugh is a Director of the company. SCARR, Simon James is a Director of the company. WARDEN, Philip David is a Director of the company. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director DARE, Colin has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DARE, Greville Richard Hugh
Appointed Date: 27 May 2003

Director
ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir
Appointed Date: 16 August 2001
59 years old

Director
DARE, Greville Richard Hugh
Appointed Date: 16 August 2001
61 years old

Director
SCARR, Simon James
Appointed Date: 05 March 2013
59 years old

Director
WARDEN, Philip David
Appointed Date: 16 August 2001
62 years old

Resigned Directors

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 27 May 2003
Appointed Date: 15 May 2001

Director
DARE, Colin
Resigned: 09 May 2008
Appointed Date: 16 August 2001
96 years old

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 16 August 2001
Appointed Date: 15 May 2001

Persons With Significant Control

Mr Greville Richard Hugh Dare
Notified on: 31 January 2017
61 years old
Nature of control: Has significant influence or control

RICHMOND & HAMPSHIRE LIMITED Events

16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Nov 2016
Full accounts made up to 31 January 2016
24 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 110,000

27 Jul 2015
Full accounts made up to 31 January 2015
20 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 110,000

...
... and 49 more events
16 Jun 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jun 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Jun 2001
Company name changed lawgra (no.764) LIMITED\certificate issued on 15/06/01
15 Jun 2001
Accounting reference date shortened from 31/05/02 to 31/01/02
15 May 2001
Incorporation

RICHMOND & HAMPSHIRE LIMITED Charges

22 August 2001
Debenture
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…