HAMILTONS INTERNATIONAL LIMITED
FAVERSHAM

Hellopages » Kent » Swale » ME13 7DA

Company number 01616784
Status Active
Incorporation Date 24 February 1982
Company Type Private Limited Company
Address THE DESIGN CENTRE SWAN QUAY, 1 BELVEDERE ROAD, FAVERSHAM, KENT, ENGLAND, ME13 7DA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Registered office address changed from Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH England to The Design Centre Swan Quay 1 Belvedere Road Faversham Kent ME13 7DA on 7 February 2017; Termination of appointment of Lynda May Buchanan as a director on 31 October 2016. The most likely internet sites of HAMILTONS INTERNATIONAL LIMITED are www.hamiltonsinternational.co.uk, and www.hamiltons-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Hamiltons International Limited is a Private Limited Company. The company registration number is 01616784. Hamiltons International Limited has been working since 24 February 1982. The present status of the company is Active. The registered address of Hamiltons International Limited is The Design Centre Swan Quay 1 Belvedere Road Faversham Kent England Me13 7da. . KNIGHTS-TOOMER, Denise is a Secretary of the company. KNIGHTS-TOOMER, Denise Jane is a Director of the company. Secretary KNIGHTS TOOMER, Michael Charles has been resigned. Director BUCHANAN, Lynda May has been resigned. Director KNIGHTS TOOMER, Michael Charles has been resigned. Director LAND, Peter William Charles has been resigned. Director TOOMER, Alexander Mary has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
KNIGHTS-TOOMER, Denise
Appointed Date: 01 September 2010

Director
KNIGHTS-TOOMER, Denise Jane
Appointed Date: 26 November 1992
63 years old

Resigned Directors

Secretary
KNIGHTS TOOMER, Michael Charles
Resigned: 31 August 2010

Director
BUCHANAN, Lynda May
Resigned: 31 October 2016
Appointed Date: 01 January 2016
69 years old

Director
KNIGHTS TOOMER, Michael Charles
Resigned: 31 August 2010
76 years old

Director
LAND, Peter William Charles
Resigned: 05 February 1992
95 years old

Director
TOOMER, Alexander Mary
Resigned: 26 November 1992
Appointed Date: 05 February 1992
78 years old

Persons With Significant Control

Ms Denise Jane Knights-Toomer
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lynda May Buichanan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMILTONS INTERNATIONAL LIMITED Events

07 Feb 2017
Micro company accounts made up to 31 December 2016
07 Feb 2017
Registered office address changed from Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH England to The Design Centre Swan Quay 1 Belvedere Road Faversham Kent ME13 7DA on 7 February 2017
16 Nov 2016
Termination of appointment of Lynda May Buchanan as a director on 31 October 2016
26 Aug 2016
Confirmation statement made on 22 July 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 83 more events
27 Jan 1988
Accounts for a small company made up to 31 March 1987

27 Jan 1988
Return made up to 29/12/87; full list of members

31 Mar 1987
Registered office changed on 31/03/87 from: 14 ironmonger lane london EC2V 8HA

19 Nov 1986
Accounts for a small company made up to 31 March 1986

19 Nov 1986
Return made up to 12/11/86; full list of members