R & M HAMPSON LIMITED

Address:
Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

R & M HAMPSON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01414192. The registration start date is February 9, 1979. The current status is Liquidation.

Company Overview

Company Number 01414192
Company Name R & M HAMPSON LIMITED
Registered Address Britannic House
Stirling Way
Borehamwood
Hertfordshire
WD6 2BT
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1979-02-09
Account Category FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 31/07/2018
Accounts Last Update 30/04/2016
Returns Due Date 28/10/2016
Returns Last Update 30/09/2015
Confirmation Statement Due Date 14/10/2018
Confirmation Statement Last Update 30/09/2017
Mortgage Charges 20
Mortgage Satisfied 20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address BRITANNIC HOUSE
STIRLING WAY
Post Town BOREHAMWOOD
County HERTFORDSHIRE
Post Code WD6 2BT

Companies with the same location

Entity Name Office Address
ACTIVE AMBASSADORS LTD Britannic House, Stirling Way, Borehamwood, WD6 2BT, England
SPACE MAKER TRADING LIMITED Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
SPACE MAKER STORES LIMITED Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
CROWN SELF STORAGE (PLYMOUTH) LIMITED Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
CROWN SELF STORAGE (EXETER) LIMITED Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

Companies with the same post code

Entity Name Office Address
GNL COMMERCIALS LTD Unit 6 Stirling Industrial Centre, Stirling Way, Borehamwood, WD6 2BT, England
TOKOMED LTD Unit 6 Stirling Way, Stirling Industrial Centre, Borehamwood, WD6 2BT, England
AVASIS LIMITED Unit 9 Stirling Industrial Centre, Stirling Way, Borehamwood, WD6 2BT, United Kingdom
W!ZARD TALENT LIMITED Security House Stirling Industrial Estate, Stirling Way, Borehamwood, WD6 2BT, United Kingdom
DAYLIGHT GLAZING LIMITED Unit 11 Stirling Industrial Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, United Kingdom
MARGRO CAP LTD Unit 5 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, United Kingdom
CHALKLINE SOLUTIONS LIMITED Unit 2 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, England
CHROME WEB LTD 4 Stirling Court, Stirling Way, Borehamwood, WD6 2BT, England
4 STIRLING COURT LLP Unit 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, England
ANTROTECH LIMITED Unit 6, Stirling Industrial Centre, Stirling Way, Borehamwood, WD6 2BT, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
AHMED, Sam Secretary (Active) Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT /
29 July 2016
/
JONES, Andrew Brian Director (Active) Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT October 1966 /
29 July 2016
British /
England
Chartered Accountant
VECCHIOLI, Federico Director (Active) Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT September 1966 /
29 July 2016
French /
England
Company Director
HAMPSON, Marilyn Jean Secretary (Resigned) 8 Bowbridge Lock, Stroud, Gloucestershire, GL5 2JZ /
/
HICKS, David Milton Secretary (Resigned) 23 Ranelagh Avenue, London, SW6 3PJ /
10 August 2006
/
MACKLEY, Nicholas Andrew Secretary (Resigned) 32 Byng Road, Barnet, Hertfordshire, EN5 4NR /
16 November 2007
/
CARTER, David Jason Director (Resigned) Whitepightle Wood, Sauncey Wood Lane, Harpenden, Hertfordshire, AL5 5DX October 1970 /
24 August 2007
British /
England
Investment Banker
DAWSON, Andrew Laurence Director (Resigned) 62 Chiswick Staithe, Chiswick, London, W4 3TP May 1964 /
24 August 2007
British /
Uk
Investment Banker
ELTON, James Robert Director (Resigned) 1st Floor, 64 Great Suffolk Street, London, United Kingdom, SE1 0BL February 1967 /
30 April 2010
British /
England
None
HAMPSON, Marilyn Jean Director (Resigned) 8 Bowbridge Lock, Stroud, Gloucestershire, GL5 2JZ June 1947 /
British /
United Kingdom
Accounts Executive
HAMPSON, Robert Director (Resigned) 6 The Paragon, Clifton, Bristol, Avon, BS8 4LA May 1945 /
British /
United Kingdom
General Manager
HICKS, David Milton Director (Resigned) 23 Ranelagh Avenue, London, SW6 3PJ July 1966 /
10 August 2006
American /
United Kingdom
Co Director
MCLACHLAN, Dougald Mcgregor Director (Resigned) 7 The Firs, Ealing, London, W5 2HG February 1960 /
10 August 2006
British /
England
Co Director
ROWLEY, Thomas John Lewis Director (Resigned) 27 Queensdale Road, London, W11 4SB July 1975 /
22 September 2008
Australian /
Marketer
WEBSTER, George Edward Director (Resigned) 25 Spencer Walk, London, NW3 1QZ February 1948 /
1 May 2009
British /
England
Company Director

Competitor

Search similar business entities

Post Town BOREHAMWOOD
Post Code WD6 2BT
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on R & M HAMPSON LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches