HAMPSHIRE MEZZANINE FLOORS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO18 1AB

Company number 02015604
Status Active
Incorporation Date 30 April 1986
Company Type Private Limited Company
Address HMF HOUSE HAWKESWOOD ROAD, NORTHAM, SOUTHAMPTON, HAMPSHIRE, SO18 1AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from Nos 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA to Hmf House Hawkeswood Road Northam Southampton Hampshire SO18 1AB on 21 February 2017; Appointment of Mr Dan Pyatt as a director on 1 September 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of HAMPSHIRE MEZZANINE FLOORS LIMITED are www.hampshiremezzaninefloors.co.uk, and www.hampshire-mezzanine-floors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Redbridge Rail Station is 3.7 miles; to Swanwick Rail Station is 6 miles; to Romsey Rail Station is 7 miles; to Shawford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hampshire Mezzanine Floors Limited is a Private Limited Company. The company registration number is 02015604. Hampshire Mezzanine Floors Limited has been working since 30 April 1986. The present status of the company is Active. The registered address of Hampshire Mezzanine Floors Limited is Hmf House Hawkeswood Road Northam Southampton Hampshire So18 1ab. . REWCASTLE, Sally Anne is a Secretary of the company. LEWINGTON, Guy is a Director of the company. PYATT, Dan is a Director of the company. REWCASTLE, Angus Maxwell is a Director of the company. REWCASTLE, Sally Anne is a Director of the company. Director BOSWORTH, Gary has been resigned. Director DEAS, Stuart has been resigned. Director JACOB, Oliver Jeremy has been resigned. Director OBRIEN, Dominic Marcus has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
REWCASTLE, Sally Anne
Appointed Date: 01 November 1992

Director
LEWINGTON, Guy
Appointed Date: 27 April 1998
63 years old

Director
PYATT, Dan
Appointed Date: 01 September 2016
58 years old

Director
REWCASTLE, Angus Maxwell
Appointed Date: 26 April 1981
61 years old

Director
REWCASTLE, Sally Anne
Appointed Date: 30 September 1996
60 years old

Resigned Directors

Director
BOSWORTH, Gary
Resigned: 31 March 2001
Appointed Date: 27 April 1998
55 years old

Director
DEAS, Stuart
Resigned: 16 August 1996
Appointed Date: 30 April 1986
75 years old

Director
JACOB, Oliver Jeremy
Resigned: 01 September 2008
Appointed Date: 01 April 2005
53 years old

Director
OBRIEN, Dominic Marcus
Resigned: 29 November 1994
Appointed Date: 09 November 1992
60 years old

HAMPSHIRE MEZZANINE FLOORS LIMITED Events

21 Feb 2017
Registered office address changed from Nos 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA to Hmf House Hawkeswood Road Northam Southampton Hampshire SO18 1AB on 21 February 2017
29 Sep 2016
Appointment of Mr Dan Pyatt as a director on 1 September 2016
22 Jul 2016
Total exemption small company accounts made up to 29 February 2016
05 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 900

18 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 81 more events
29 Oct 1986
Registered office changed on 29/10/86 from: 24 southgate chichester west sussex

18 Aug 1986
Accounting reference date notified as 28/02

29 May 1986
Registered office changed on 29/05/86 from: 124-128 city road london EC1V 2NJ

29 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 May 1986
Company name changed gateflat LIMITED\certificate issued on 29/05/86

HAMPSHIRE MEZZANINE FLOORS LIMITED Charges

9 September 1992
Deed of deposit
Delivered: 25 September 1992
Status: Outstanding
Persons entitled: Cin Properties Limited
Description: Rent deposit of £2,125.00 with lloyds bank PLC.
16 September 1991
Mortgage debenture
Delivered: 19 September 1991
Status: Satisfied on 5 June 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…