HAMPSHIRE TRUST BANK PLC

80 Fenchurch Street, London, EC3M 4BY, England
StatusACTIVE
Company No.01311315
CategoryPrivate Limited Company
Incorporated28 Apr 1977
Age47 years, 24 days
JurisdictionEngland Wales

SUMMARY

HAMPSHIRE TRUST BANK PLC is an active private limited company with number 01311315. It was incorporated 47 years, 24 days ago, on 28 April 1977. The company address is 80 Fenchurch Street, London, EC3M 4BY, England.



People

SOUTHGATE, Scott Roger Walford

Secretary

ACTIVE

Assigned on 26 Sep 2019

Current time on role 4 years, 7 months, 26 days

BLACKWELL, Timothy Mark

Director

Director

ACTIVE

Assigned on 17 Jul 2017

Current time on role 6 years, 10 months, 5 days

PRICE, Richard Stanley

Director

Director

ACTIVE

Assigned on 24 Sep 2018

Current time on role 5 years, 7 months, 28 days

SCRIVENS, Martyn

Director

Company Director

ACTIVE

Assigned on 31 Jan 2021

Current time on role 3 years, 3 months, 22 days

SHARPE, Robert, Mr.

Director

Director

ACTIVE

Assigned on 24 Oct 2017

Current time on role 6 years, 6 months, 29 days

SLADE, Dominic James Haviland

Director

Venture Capitalist

ACTIVE

Assigned on 21 May 2014

Current time on role 10 years, 1 day

SOMMERS, Richard Francis

Director

Director

ACTIVE

Assigned on 01 Jun 2022

Current time on role 1 year, 11 months, 21 days

WARRACK, Julia Mary

Director

Director

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 21 days

WYLES, Matthew Peter Vincent

Director

Director

ACTIVE

Assigned on 23 Apr 2018

Current time on role 6 years, 29 days

BULL, David

Secretary

RESIGNED

Assigned on 21 May 2014

Resigned on 26 Mar 2015

Time on role 10 months, 5 days

GRATION, Anthony Philip

Secretary

Director

RESIGNED

Assigned on 18 Oct 2006

Resigned on 13 Aug 2013

Time on role 6 years, 9 months, 26 days

HUNTER, Stephen Martin Burton

Secretary

RESIGNED

Assigned on

Resigned on 28 Oct 1999

Time on role 24 years, 6 months, 24 days

MORRISON, Audrey

Secretary

RESIGNED

Assigned on 25 Oct 2018

Resigned on 20 Aug 2019

Time on role 9 months, 26 days

PAKEHAM-WALSH, John Elliott

Secretary

RESIGNED

Assigned on 13 Aug 2013

Resigned on 21 May 2014

Time on role 9 months, 8 days

PAKENHAM-WALSH, John Elliott

Secretary

Chartered Accountant

RESIGNED

Assigned on 28 Oct 1999

Resigned on 18 Oct 2006

Time on role 6 years, 11 months, 21 days

PARIHAR, Shilpa Vivek

Secretary

RESIGNED

Assigned on 26 Mar 2015

Resigned on 24 Oct 2018

Time on role 3 years, 6 months, 29 days

BATCHELOR, Paul Anthony

Director

Accountant

RESIGNED

Assigned on 02 Nov 2006

Resigned on 28 Feb 2009

Time on role 2 years, 3 months, 26 days

CAMPBELL, David Alexander Duncan

Director

Solicitor

RESIGNED

Assigned on

Resigned on 17 Mar 1993

Time on role 31 years, 2 months, 5 days

CORDREY, Peter Graham

Director

Banker

RESIGNED

Assigned on 01 Jun 1996

Resigned on 18 Oct 2006

Time on role 10 years, 4 months, 17 days

COX, Peter Garnet

Director

Solicitor

RESIGNED

Assigned on

Resigned on 14 Aug 1996

Time on role 27 years, 9 months, 8 days

DICK, Stewart John Cunningham

Director

Banker

RESIGNED

Assigned on 17 Mar 1993

Resigned on 16 Oct 2001

Time on role 8 years, 6 months, 30 days

DRUMMOND SMITH, James Robert

Director

Company Director

RESIGNED

Assigned on 21 May 2014

Resigned on 31 Jan 2021

Time on role 6 years, 8 months, 10 days

EAST, Robert David

Director

Director

RESIGNED

Assigned on 21 May 2014

Resigned on 30 Jun 2022

Time on role 8 years, 1 month, 9 days

EVANS, Brian Major

Director

Solicitor

RESIGNED

Assigned on

Resigned on 26 Jul 2001

Time on role 22 years, 9 months, 26 days

GRATION, Anthony Philip

Director

Director

RESIGNED

Assigned on 02 Nov 2006

Resigned on 30 Apr 2014

Time on role 7 years, 5 months, 28 days

GREY, Astrid Cecile Helene

Director

Company Director

RESIGNED

Assigned on 01 Jul 2018

Resigned on 30 Jun 2022

Time on role 3 years, 11 months, 29 days

HUNTER, Stephen Martin Burton

Director

Banker

RESIGNED

Assigned on

Resigned on 31 Oct 2009

Time on role 14 years, 6 months, 21 days

LEICESTER, Alexander

Director

Investment Manager

RESIGNED

Assigned on 21 May 2014

Resigned on 01 Oct 2018

Time on role 4 years, 4 months, 10 days

LOIZIDES, Andreas Loizos Henry

Director

Solicitor

RESIGNED

Assigned on 17 Feb 2009

Resigned on 31 May 2009

Time on role 3 months, 14 days

MALDE, Ketan Jayantilal

Director

Director

RESIGNED

Assigned on 21 May 2014

Resigned on 21 Apr 2017

Time on role 2 years, 11 months

MARSH, Christopher George

Director

Solicitor

RESIGNED

Assigned on

Resigned on 18 Oct 2006

Time on role 17 years, 7 months, 4 days

MCCRICKARD, Donald Cecil

Director

Director

RESIGNED

Assigned on 02 Nov 2006

Resigned on 29 Feb 2008

Time on role 1 year, 3 months, 27 days

MILTON, John Stephen

Director

Director

RESIGNED

Assigned on 02 Nov 2006

Resigned on 28 Feb 2009

Time on role 2 years, 3 months, 26 days

PAKENHAM-WALSH, John Elliott

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jun 2001

Resigned on 21 May 2014

Time on role 12 years, 11 months, 9 days

PAYNE, Timothy William

Director

Solicitor

RESIGNED

Assigned on

Resigned on 14 Aug 1996

Time on role 27 years, 9 months, 8 days

PICKEN, Graham Edward

Director

Director

RESIGNED

Assigned on 21 May 2014

Resigned on 31 Dec 2016

Time on role 2 years, 7 months, 10 days

PYNE, Anthony Roger Julian

Director

Solicitor

RESIGNED

Assigned on

Resigned on 14 Aug 1996

Time on role 27 years, 9 months, 8 days

RAINE, Denis

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Jun 1996

Time on role 27 years, 11 months, 20 days

SIMPSON, James

Director

Barrister

RESIGNED

Assigned on

Resigned on 01 Jun 1996

Time on role 27 years, 11 months, 20 days

SINCLAIR, John

Director

Director

RESIGNED

Assigned on 01 Mar 2008

Resigned on 30 Apr 2010

Time on role 2 years, 1 month, 29 days

SISMEY-DURRANT, Mark Timothy John

Director

Banker

RESIGNED

Assigned on 14 Feb 2012

Resigned on 26 Apr 2018

Time on role 6 years, 2 months, 12 days

STEWART, David Leslie

Director

Banker

RESIGNED

Assigned on 16 Jan 2002

Resigned on 18 Oct 2006

Time on role 4 years, 9 months, 2 days

TRINDER, Terence William

Director

Banker

RESIGNED

Assigned on 16 Jan 2002

Resigned on 18 Oct 2006

Time on role 4 years, 9 months, 2 days

WILKS, Michael John

Director

Banker

RESIGNED

Assigned on

Resigned on 31 Dec 2011

Time on role 12 years, 4 months, 21 days

WILLIAMS, Polly Ann

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2010

Resigned on 21 May 2014

Time on role 4 years, 2 months, 20 days


Some Companies

2XL UK LIMITED

SUITES 3 AND 4 PRIORY HOUSE,HESSLE,HU13 9PB

Number:10410644
Status:ACTIVE
Category:Private Limited Company

BRAYNE & SONS BUILDERS LIMITED

WEIRBANK,BRAY ON THAMES,SL6 2ED

Number:11679582
Status:ACTIVE
Category:Private Limited Company

DANIELI CORUS EUROPE BV

BRANCH REGISTRATION,,

Number:FC021305
Status:ACTIVE
Category:Other company type

FACEPLANT LTD.

67 SOUTHWOOD ROAD,FARNBOROUGH,GU14 0JH

Number:09410625
Status:ACTIVE
Category:Private Limited Company

J R TECHNICAL SERVICES UK LIMITED

9 LONGNIDDRY COURT,GATESHEAD,NE9 6JX

Number:06410355
Status:ACTIVE
Category:Private Limited Company

REYNARD MARKETING LIMITED

4 & 5 THE CEDARS,COLCHESTER,CO7 7QR

Number:08233768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source