HOOPER GALTON LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 03720830
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 4,548 ; Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016. The most likely internet sites of HOOPER GALTON LIMITED are www.hoopergalton.co.uk, and www.hooper-galton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hooper Galton Limited is a Private Limited Company. The company registration number is 03720830. Hooper Galton Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Hooper Galton Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . DAVISON, Robert is a Secretary of the company. FROST, Marguerite Jane is a Director of the company. Secretary GALTON, Martin Paul George has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GALTON, Martin Paul George has been resigned. Director HOOPER, Stephen has been resigned. Director LEWIS-BARCLAY, Oliver Harry has been resigned. Director MIDDLETON, Arthur Jeremy Barritt has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
DAVISON, Robert
Appointed Date: 05 September 2012

Director
FROST, Marguerite Jane
Appointed Date: 25 April 2014
63 years old

Resigned Directors

Secretary
GALTON, Martin Paul George
Resigned: 05 September 2012
Appointed Date: 25 February 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Director
GALTON, Martin Paul George
Resigned: 21 May 2014
Appointed Date: 25 February 1999
69 years old

Director
HOOPER, Stephen
Resigned: 31 March 2003
Appointed Date: 25 February 1999
74 years old

Director
LEWIS-BARCLAY, Oliver Harry
Resigned: 21 May 2014
Appointed Date: 19 November 1999
61 years old

Director
MIDDLETON, Arthur Jeremy Barritt
Resigned: 28 February 2012
Appointed Date: 21 April 2010
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

HOOPER GALTON LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4,548

24 Feb 2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016
16 Jun 2015
Accounts for a dormant company made up to 31 December 2014
21 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4,548

...
... and 73 more events
03 Mar 1999
New director appointed
02 Mar 1999
Director resigned
02 Mar 1999
Secretary resigned
02 Mar 1999
New secretary appointed;new director appointed
25 Feb 1999
Incorporation

HOOPER GALTON LIMITED Charges

1 April 2004
Rent deposit deed
Delivered: 6 April 2004
Status: Satisfied on 3 August 2012
Persons entitled: Standard Wharf (No.2)
Description: The deposit balance being the amount of money from time to…
9 April 1999
Rent deposit deed
Delivered: 21 April 1999
Status: Satisfied on 3 August 2012
Persons entitled: Standard Wharf (No.2)
Description: £15,780.50 the deposit balance (all terms as defined in the…