LISTER & HAMPTON LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2PD

Company number 01312490
Status Active
Incorporation Date 4 May 1977
Company Type Private Limited Company
Address 2B THE BROADWAY, PENN ROAD, BEACONSFIELD, ENGLAND, HP9 2PD
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-six events have happened. The last three records are Elect to keep the directors' residential address register information on the public register; Elect to keep the secretaries register information on the public register; Elect to keep the directors' register information on the public register. The most likely internet sites of LISTER & HAMPTON LIMITED are www.listerhampton.co.uk, and www.lister-hampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Lister Hampton Limited is a Private Limited Company. The company registration number is 01312490. Lister Hampton Limited has been working since 04 May 1977. The present status of the company is Active. The registered address of Lister Hampton Limited is 2b The Broadway Penn Road Beaconsfield England Hp9 2pd. . LISTER, Richard is a Secretary of the company. HAMPTON, Arthur Roy is a Director of the company. LISTER, Richard is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
HAMPTON, Arthur Roy

86 years old

Director
LISTER, Richard

80 years old

Persons With Significant Control

Mr Richard Lister
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arthur Roy Hampton
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LISTER & HAMPTON LIMITED Events

09 Jan 2017
Elect to keep the directors' residential address register information on the public register
09 Jan 2017
Elect to keep the secretaries register information on the public register
09 Jan 2017
Elect to keep the directors' register information on the public register
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 76 more events
29 Jan 1987
Return made up to 31/12/86; full list of members

11 Dec 1986
Accounting reference date shortened from 01/08 to 30/06

03 May 1986
Accounts for a small company made up to 1 August 1985

03 May 1986
Return made up to 31/12/85; full list of members

04 May 1977
Incorporation

LISTER & HAMPTON LIMITED Charges

3 June 1993
Legal mortgage
Delivered: 15 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property 4 jardine house the harrovian business…
25 March 1993
Legal mortgage
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 st georges square london SW1 city of westminster t/n…
20 March 1992
Legal mortgage
Delivered: 25 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 jardine house, the harrovian business village…
1 August 1985
Legal mortgage
Delivered: 7 August 1985
Status: Satisfied on 23 September 1992
Persons entitled: National Westminster Bank PLC
Description: L/H 189, station road, edgware, middlesex and/or the…
1 February 1980
Legal mortgage
Delivered: 15 February 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as 33 high road, bushey heath…
1 February 1980
Legal mortgage
Delivered: 15 February 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as 31 high road bushey heath…