Hampton Hill
Hampton
Middlesex
TW12 1JS
Director Name | Frances Eileen Jackson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1994(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 03 June 2003) |
Role | Travel Consultant |
Correspondence Address | 2 Wellington Court Wellington Road Hampton Hill Middlesex TW12 1JS |
Secretary Name | Frances Eileen Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1997(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 June 2003) |
Role | Travel Consultant |
Correspondence Address | 2 Wellington Court Wellington Road Hampton Hill Middlesex TW12 1JS |
Director Name | Martyn Andrew Stacey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(35 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 June 2003) |
Role | Insurance Advisor |
Correspondence Address | 9 Wellington Court Wellington Road Hampton Hill Middlesex TW12 1JS |
Director Name | Mr Alfred William Brickell |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 May 1998) |
Role | Retired |
Correspondence Address | 5 Wellington Court Hampton Middlesex TW12 1JS |
Director Name | Mr Desmond Clements |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 October 1994) |
Role | Retired |
Correspondence Address | 16 Wellington Court Hampton Hill Hampton Middlesex TW12 1JS |
Director Name | Mr Ross David Pettit |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 October 1994) |
Role | Clinical Data Analyst |
Correspondence Address | 11 Wellington Court Hampton Hill Hampton Middlesex TW12 1JS |
Secretary Name | Mr Ross David Pettit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 11 Wellington Court Hampton Hill Hampton Middlesex TW12 1JS |
Director Name | Vivien Margaret Wright Wray |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 1997) |
Role | Local Government Officer |
Correspondence Address | 5 Wellington Court Wellington Road Hampton Middlesex TW12 1JS |
Secretary Name | Vivien Margaret Wright Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 1997) |
Role | Local Government Officer |
Correspondence Address | 5 Wellington Court Wellington Road Hampton Middlesex TW12 1JS |
Director Name | Emma Louise Kennedy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(32 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1999) |
Role | Aircraft Engineer |
Correspondence Address | 1 Wellington Court Wellington Road Hampton Middlesex TW12 1JS |
Registered Address | Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,363 |
Gross Profit | £11,302 |
Net Worth | -£601 |
Cash | £7,777 |
Current Liabilities | £8,019 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2003 | Application for striking-off (1 page) |
2 January 2003 | Return made up to 07/11/02; change of members (7 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page) |
13 December 2001 | Return made up to 07/11/01; full list of members
|
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
7 December 2000 | Return made up to 07/11/00; no change of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 April 2000 | New director appointed (2 pages) |
3 December 1999 | Return made up to 07/11/99; change of members
|
3 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 December 1998 | Return made up to 07/11/98; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 March 1998 | New secretary appointed (2 pages) |
28 November 1997 | Return made up to 07/11/97; full list of members
|
27 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 December 1996 | Return made up to 07/11/96; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |