HEMPSTEAD HOUSE RESTAURANT LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME9 9PP

Company number 03493654
Status Active
Incorporation Date 16 January 1998
Company Type Private Limited Company
Address HEMPSTEAD HOUSE LONDON ROAD, BAPCHILD, SITTINGBOURNE, KENT, ME9 9PP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 142,800 . The most likely internet sites of HEMPSTEAD HOUSE RESTAURANT LIMITED are www.hempsteadhouserestaurant.co.uk, and www.hempstead-house-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Hempstead House Restaurant Limited is a Private Limited Company. The company registration number is 03493654. Hempstead House Restaurant Limited has been working since 16 January 1998. The present status of the company is Active. The registered address of Hempstead House Restaurant Limited is Hempstead House London Road Bapchild Sittingbourne Kent Me9 9pp. . HOLDSTOCK, Amanda Jane is a Secretary of the company. HOLDSTOCK, Amanda Jane is a Director of the company. WOOD, Walter Michael Thomas is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOLDSTOCK, Henry John has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
HOLDSTOCK, Amanda Jane
Appointed Date: 16 January 1998

Director
HOLDSTOCK, Amanda Jane
Appointed Date: 16 January 1998
70 years old

Director
WOOD, Walter Michael Thomas
Appointed Date: 07 April 2015
45 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 January 1998
Appointed Date: 16 January 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 January 1998
Appointed Date: 16 January 1998
71 years old

Director
HOLDSTOCK, Henry John
Resigned: 01 April 2015
Appointed Date: 16 January 1998
78 years old

Persons With Significant Control

Mrs Amanda Jane Holdstock
Notified on: 7 January 2017
70 years old
Nature of control: Ownership of shares – 75% or more

HEMPSTEAD HOUSE RESTAURANT LIMITED Events

07 Jan 2017
Confirmation statement made on 7 January 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 142,800

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Appointment of Mr Walter Michael Thomas Wood as a director on 7 April 2015
...
... and 42 more events
21 Jan 1998
New secretary appointed
21 Jan 1998
New director appointed
21 Jan 1998
New director appointed
21 Jan 1998
Registered office changed on 21/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
16 Jan 1998
Incorporation