BROADHALL HAMPTON LIMITED

6 Stratton Street 6 Stratton Street, London, W1J 8LD
StatusDISSOLVED
Company No.03129920
CategoryPrivate Limited Company
Incorporated23 Nov 1995
Age28 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution03 Sep 2013
Years10 years, 8 months, 9 days

SUMMARY

BROADHALL HAMPTON LIMITED is an dissolved private limited company with number 03129920. It was incorporated 28 years, 5 months, 19 days ago, on 23 November 1995 and it was dissolved 10 years, 8 months, 9 days ago, on 03 September 2013. The company address is 6 Stratton Street 6 Stratton Street, London, W1J 8LD.



People

GUNTRIP, Bonita

Secretary

ACTIVE

Assigned on 01 May 2012

Current time on role 12 years, 11 days

WHITTINGHAM, Jonathan

Director

Director

ACTIVE

Assigned on 09 Jun 2005

Current time on role 18 years, 11 months, 3 days

HARRISON, Irene Lesley

Nominee-secretary

RESIGNED

Assigned on 23 Nov 1995

Resigned on 20 Dec 1995

Time on role 27 days

MATHIAS, Clive Stanley

Secretary

RESIGNED

Assigned on 04 Feb 2002

Resigned on 05 Feb 2002

Time on role 1 day

MATHIAS, Clive Stanley

Secretary

RESIGNED

Assigned on 15 Jan 1996

Resigned on 05 Feb 2002

Time on role 6 years, 21 days

MITCHELL, David Smith

Secretary

Consultant

RESIGNED

Assigned on 25 Nov 2005

Resigned on 05 Apr 2007

Time on role 1 year, 4 months, 10 days

SUTHERLAND, John Alexander

Secretary

RESIGNED

Assigned on 24 Jan 2002

Resigned on 25 Nov 2005

Time on role 3 years, 10 months, 1 day

FARMERS FABRICATIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Dec 1995

Resigned on 15 Jan 1996

Time on role 26 days

J O HAMBRO CAPITAL MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Apr 2007

Resigned on 01 May 2012

Time on role 5 years, 26 days

DADLEY, Edward Arthur

Director

Director

RESIGNED

Assigned on 24 Jan 2002

Resigned on 27 Sep 2005

Time on role 3 years, 8 months, 3 days

DAVIES, Michael Idris

Director

Director

RESIGNED

Assigned on 15 Jan 1996

Resigned on 22 Mar 2007

Time on role 11 years, 2 months, 7 days

DIEMER, David Anthony

Director

Director

RESIGNED

Assigned on 24 Jan 2002

Resigned on 06 Feb 2004

Time on role 2 years, 13 days

FATHI, Elizabeth

Director

Town Planner

RESIGNED

Assigned on 15 Jan 1996

Resigned on 20 Jul 2003

Time on role 7 years, 6 months, 5 days

JACKSON, Graeme

Director

Director

RESIGNED

Assigned on 24 Jan 2002

Resigned on 09 Jun 2005

Time on role 3 years, 4 months, 16 days

MATHIAS, Clive Stanley

Director

Chartered Secretary

RESIGNED

Assigned on 20 Dec 1995

Resigned on 31 Jan 2002

Time on role 6 years, 1 month, 11 days

MITCHELL, David Smith

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jun 2006

Resigned on 28 Feb 2007

Time on role 7 months, 28 days

SELLARS, Paul

Director

Director

RESIGNED

Assigned on 09 Jun 2005

Resigned on 30 Jun 2006

Time on role 1 year, 21 days

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Nov 1995

Resigned on 20 Dec 1995

Time on role 27 days


Some Companies

COLE POWERED LIMITED

41 PRINCESS STREET,CREWE,CW1 3TU

Number:11680875
Status:ACTIVE
Category:Private Limited Company

FRANK FIRST LTD

35 BECMEAD AVENUE,HARROW,HA3 8HD

Number:09848276
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE VENDING LIMITED

THE CITY WORKS 18 NORBURY COURT,MANCHESTER,M11 2NB

Number:02792666
Status:ACTIVE
Category:Private Limited Company

LUDLOWTHOMPSON SLM LTD

4 BERKELEY BUSINESS PARK,WORCESTER,WR4 9FA

Number:05955309
Status:ACTIVE
Category:Private Limited Company

NPT MANAGEMENT LIMITED

2C SOUTHBRIDGE HOUSE,CROYDON,CR0 4HA

Number:10860704
Status:ACTIVE
Category:Private Limited Company

RH ASSETS LTD

30 LING PARK AVENUE,WILSDEN,BD15 0NE

Number:11951651
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