HAMPSFIELD HOUSE MANAGEMENT COMPANY LIMITED
GRANGE OVER SANDS

Hellopages » Cumbria » South Lakeland » LA11 6JX

Company number 04509788
Status Active
Incorporation Date 13 August 2002
Company Type Private Limited Company
Address C/O, 8 HAMPSFIELD HOUSE, WINDERMERE RD, GRANGE OVER SANDS, CUMBRIA, LA11 6JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Michael James David Henry as a director on 18 January 2017; Director's details changed for Mr Michael James David Henry on 18 August 2016; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of HAMPSFIELD HOUSE MANAGEMENT COMPANY LIMITED are www.hampsfieldhousemanagementcompany.co.uk, and www.hampsfield-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Cark Rail Station is 3.7 miles; to Silverdale Rail Station is 5.4 miles; to Morecambe Rail Station is 10.3 miles; to Bare Lane Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hampsfield House Management Company Limited is a Private Limited Company. The company registration number is 04509788. Hampsfield House Management Company Limited has been working since 13 August 2002. The present status of the company is Active. The registered address of Hampsfield House Management Company Limited is C O 8 Hampsfield House Windermere Rd Grange Over Sands Cumbria La11 6jx. . SHAW, William Arthur is a Director of the company. WILD, Alan George is a Director of the company. Secretary HENRY, Michael James David has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ADAMSON, Mark has been resigned. Director AIREY, Keith has been resigned. Director BEATTIE, Matthew has been resigned. Director COMPTSTY, Nigel Hall has been resigned. Director HAMER, John has been resigned. Director HENRY, Michael James David has been resigned. Director HENRY, Michael James David has been resigned. Director HUGHES, Eric Herbert Robert has been resigned. Director TOOTILL, David Anthony has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
SHAW, William Arthur
Appointed Date: 16 July 2010
85 years old

Director
WILD, Alan George
Appointed Date: 16 July 2010
81 years old

Resigned Directors

Secretary
HENRY, Michael James David
Resigned: 12 May 2008
Appointed Date: 13 August 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 August 2002
Appointed Date: 13 August 2002

Director
ADAMSON, Mark
Resigned: 30 March 2005
Appointed Date: 16 April 2004
70 years old

Director
AIREY, Keith
Resigned: 04 August 2010
Appointed Date: 12 May 2008
68 years old

Director
BEATTIE, Matthew
Resigned: 29 July 2010
Appointed Date: 12 May 2008
64 years old

Director
COMPTSTY, Nigel Hall
Resigned: 12 January 2015
Appointed Date: 16 July 2010
69 years old

Director
HAMER, John
Resigned: 15 January 2007
Appointed Date: 01 April 2005
89 years old

Director
HENRY, Michael James David
Resigned: 18 January 2017
Appointed Date: 31 March 2012
70 years old

Director
HENRY, Michael James David
Resigned: 12 May 2008
Appointed Date: 13 August 2002
70 years old

Director
HUGHES, Eric Herbert Robert
Resigned: 12 May 2008
Appointed Date: 13 August 2002
78 years old

Director
TOOTILL, David Anthony
Resigned: 31 March 2012
Appointed Date: 16 April 2004
81 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 August 2002
Appointed Date: 13 August 2002

HAMPSFIELD HOUSE MANAGEMENT COMPANY LIMITED Events

20 Jan 2017
Termination of appointment of Michael James David Henry as a director on 18 January 2017
19 Aug 2016
Director's details changed for Mr Michael James David Henry on 18 August 2016
18 Aug 2016
Confirmation statement made on 13 August 2016 with updates
10 Aug 2016
Register(s) moved to registered inspection location 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF
10 Aug 2016
Register inspection address has been changed to 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF
...
... and 59 more events
21 Aug 2002
New secretary appointed;new director appointed
21 Aug 2002
New director appointed
21 Aug 2002
Director resigned
21 Aug 2002
Secretary resigned
13 Aug 2002
Incorporation