HAMPDEN PLC

Hampden House Hampden House, Great Missenden, HP16 9RD, Buckinghamshire
StatusACTIVE
Company No.02918089
CategoryPrivate Limited Company
Incorporated12 Apr 1994
Age30 years, 18 days
JurisdictionEngland Wales

SUMMARY

HAMPDEN PLC is an active private limited company with number 02918089. It was incorporated 30 years, 18 days ago, on 12 April 1994. The company address is Hampden House Hampden House, Great Missenden, HP16 9RD, Buckinghamshire.



People

HAMPDEN LEGAL PLC

Corporate-secretary

ACTIVE

Assigned on 16 Dec 1998

Current time on role 25 years, 4 months, 14 days

CAMROUX-OLIVER, Charles Guy

Director

Solicitor

ACTIVE

Assigned on 07 May 2004

Current time on role 19 years, 11 months, 23 days

HARRIS, Stephen James

Director

Group Chief Operating Officer

ACTIVE

Assigned on 16 Jul 2014

Current time on role 9 years, 9 months, 14 days

LANGLEY, Neil Howard

Director

Reinsurance

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 7 months, 29 days

GRAY, John William

Secretary

Company Secretary

RESIGNED

Assigned on 12 May 1994

Resigned on 23 May 1995

Time on role 1 year, 11 days

JUSTICE, William David Alexander

Secretary

RESIGNED

Assigned on 23 May 1995

Resigned on 04 Apr 1996

Time on role 10 months, 12 days

RUCK-KEENE, Robert John

Secretary

RESIGNED

Assigned on 04 Apr 1996

Resigned on 16 Dec 1998

Time on role 2 years, 8 months, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Apr 1994

Resigned on 12 May 1994

Time on role 1 month

BROUGHAM, David Peter, The Hon

Director

Non Executive Director

RESIGNED

Assigned on 21 Nov 2001

Resigned on 11 Dec 2003

Time on role 2 years, 20 days

CAMROUX-OLIVER, Charles Guy

Director

Solicitor

RESIGNED

Assigned on 21 Nov 2001

Resigned on 11 Dec 2003

Time on role 2 years, 20 days

CANT, David Antony

Director

Lloyds Managing Agent

RESIGNED

Assigned on 30 Sep 1999

Resigned on 25 Aug 2000

Time on role 10 months, 25 days

ELLIOTT, Peter John

Director

Managing Director

RESIGNED

Assigned on 31 Jan 1996

Resigned on 13 Jun 2003

Time on role 7 years, 4 months, 13 days

EVANS, Jeremy Richard Holt

Director

Director

RESIGNED

Assigned on 07 Jan 2003

Resigned on 11 Dec 2003

Time on role 11 months, 4 days

GERARD, Mark William

Director

Accountant

RESIGNED

Assigned on 07 May 2004

Resigned on 30 Jun 2011

Time on role 7 years, 1 month, 23 days

GERARD, Mark William

Director

Accountant

RESIGNED

Assigned on 07 Jan 2003

Resigned on 11 Dec 2003

Time on role 11 months, 4 days

GRAY, Martin Bevis

Director

Company Director

RESIGNED

Assigned on 16 Dec 1998

Resigned on 31 Dec 1999

Time on role 1 year, 15 days

HADDON, Kenneth William

Director

Non Executive Director

RESIGNED

Assigned on 19 Apr 2005

Resigned on 13 Mar 2007

Time on role 1 year, 10 months, 24 days

JOHNSTON, Francis William

Director

Chartered Accountant

RESIGNED

Assigned on 28 Sep 2010

Resigned on 20 Jun 2022

Time on role 11 years, 8 months, 22 days

JUSTICE, William David Alexander

Director

Finance Director

RESIGNED

Assigned on 26 Nov 2001

Resigned on 11 Dec 2003

Time on role 2 years, 15 days

JUSTICE, William David Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 23 Sep 1994

Resigned on 30 Sep 1999

Time on role 5 years, 7 days

KALMEBORG, Tore Axel Evald

Director

Director

RESIGNED

Assigned on 07 May 2004

Resigned on 18 Oct 2006

Time on role 2 years, 5 months, 11 days

KALMEBORG, Tore Axel Evald

Director

Director

RESIGNED

Assigned on 21 Nov 2001

Resigned on 11 Dec 2003

Time on role 2 years, 20 days

KIVERSTEIN, Ivor

Director

Chartered Accountant

RESIGNED

Assigned on 12 May 1994

Resigned on 05 Dec 1996

Time on role 2 years, 6 months, 24 days

MAITLAND, Peter John

Director

Managing Agent At Lloyds

RESIGNED

Assigned on 26 Aug 1994

Resigned on 31 Dec 1997

Time on role 3 years, 4 months, 5 days

OLIVER, Timothy Patrick Camroux

Director

Company Director

RESIGNED

Assigned on 12 May 1994

Resigned on 20 Jun 2022

Time on role 28 years, 1 month, 8 days

POWELL, John Francis

Director

Managing Director

RESIGNED

Assigned on 12 May 1994

Resigned on 24 Aug 2000

Time on role 6 years, 3 months, 12 days

RIDGWELL, Christopher John

Director

Non Executive Director

RESIGNED

Assigned on 19 Apr 2005

Resigned on 16 Jul 2014

Time on role 9 years, 2 months, 27 days

RUSSELL, Heather Susan

Director

Insurance

RESIGNED

Assigned on 16 Jul 2014

Resigned on 19 Nov 2020

Time on role 6 years, 4 months, 3 days

STONE, Robert George

Director

Managing Director

RESIGNED

Assigned on 15 Apr 1997

Resigned on 15 Jul 1999

Time on role 2 years, 3 months

WENTWORTH STANLEY, Nicholas Philip

Director

Lloyds Agent

RESIGNED

Assigned on 16 Dec 1998

Resigned on 11 Dec 2003

Time on role 4 years, 11 months, 26 days

HAMPDEN LEGAL PLC

Corporate-director

RESIGNED

Assigned on 11 Dec 2003

Resigned on 31 Dec 2004

Time on role 1 year, 20 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Apr 1994

Resigned on 12 May 1994

Time on role 1 month


Some Companies

247 SERVICES (NW) LTD

9 HEANOR DRIVE,SOUTHPORT,PR8 6XP

Number:11558507
Status:ACTIVE
Category:Private Limited Company

APEX ENTERPRISE SOLUTIONS LTD

71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ

Number:08735516
Status:ACTIVE
Category:Private Limited Company

JAN BUILDING CONTRACTOR LTD

20 FOREST CRESCENT,GALASHIELS,TD1 1JR

Number:SC444687
Status:ACTIVE
Category:Private Limited Company

MANGOTREE KENT LTD

12 QUINNEY'S PLACE,WHITSTABLE,CT5 2GT

Number:09127142
Status:ACTIVE
Category:Private Limited Company

MEDIADOT LONDON PRODUCTION LTD

UNIT 1J,LONDON,N1 3QP

Number:10931519
Status:ACTIVE
Category:Private Limited Company

NEW SUN TECHNOLOGY LIMITED

SUITE 108,39-41 CHASE SIDE,N14 5BP

Number:08898433
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