HAMPERS (DEVON) LIMITED
TOTNES

Hellopages » Devon » South Hams » TQ9 7NW

Company number 04219140
Status Active
Incorporation Date 18 May 2001
Company Type Private Limited Company
Address LUPRIDGE, DIPTFORD, TOTNES, DEVON, TQ9 7NW
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 fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 162,367 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HAMPERS (DEVON) LIMITED are www.hampersdevon.co.uk, and www.hampers-devon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Hampers Devon Limited is a Private Limited Company. The company registration number is 04219140. Hampers Devon Limited has been working since 18 May 2001. The present status of the company is Active. The registered address of Hampers Devon Limited is Lupridge Diptford Totnes Devon Tq9 7nw. . HANDSLIP, Carole Margaret is a Secretary of the company. HANDSLIP, Simon Francis is a Director of the company. Secretary HANDSLIP, Simon Francis has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director ALLEN, Anthony John has been resigned. Director BARKER, Walter Richard has been resigned. Director HENDY, Andrew Stephen has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HANDSLIP, Carole Margaret
Appointed Date: 31 December 2006

Director
HANDSLIP, Simon Francis
Appointed Date: 18 May 2001
86 years old

Resigned Directors

Secretary
HANDSLIP, Simon Francis
Resigned: 31 December 2006
Appointed Date: 18 May 2001

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 18 May 2001
Appointed Date: 18 May 2001

Director
ALLEN, Anthony John
Resigned: 28 March 2003
Appointed Date: 08 April 2002
74 years old

Director
BARKER, Walter Richard
Resigned: 31 July 2006
Appointed Date: 01 June 2003
79 years old

Director
HENDY, Andrew Stephen
Resigned: 31 July 2006
Appointed Date: 18 May 2001
66 years old

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 18 May 2001
Appointed Date: 18 May 2001

HAMPERS (DEVON) LIMITED Events

18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 162,367

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 162,367

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 43 more events
23 Aug 2001
New director appointed
23 Aug 2001
New director appointed
12 Jun 2001
Director resigned
12 Jun 2001
Secretary resigned
18 May 2001
Incorporation