HAMILTON COURT LIMITED

338 Hook Road, Chessington, KT9 1NU, England
StatusACTIVE
Company No.03271666
CategoryPrivate Limited Company
Incorporated31 Oct 1996
Age27 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

HAMILTON COURT LIMITED is an active private limited company with number 03271666. It was incorporated 27 years, 6 months, 16 days ago, on 31 October 1996. The company address is 338 Hook Road, Chessington, KT9 1NU, England.



People

JOSLYN, Dan

Secretary

ACTIVE

Assigned on 02 Mar 2024

Current time on role 2 months, 14 days

AL BASRI, Isam

Director

Doctor

ACTIVE

Assigned on 29 Aug 2001

Current time on role 22 years, 8 months, 18 days

BENNETT, James

Director

School Teacher

ACTIVE

Assigned on 18 Mar 2015

Current time on role 9 years, 1 month, 29 days

LANGDALE-KING, Iain George

Director

Student

ACTIVE

Assigned on 13 Jul 2015

Current time on role 8 years, 10 months, 3 days

PENGE, Antony

Director

Manager

ACTIVE

Assigned on 29 Aug 2001

Current time on role 22 years, 8 months, 18 days

PENGE, Dino Justin

Director

Director Recruitment Co

ACTIVE

Assigned on 29 Aug 2001

Current time on role 22 years, 8 months, 18 days

BAILES, Andrew

Secretary

Project Manager

RESIGNED

Assigned on 01 Sep 1997

Resigned on 02 Jul 1998

Time on role 10 months, 1 day

GATTE, Simon Francis

Secretary

Partner

RESIGNED

Assigned on 01 Jul 1998

Resigned on 16 Aug 2001

Time on role 3 years, 1 month, 15 days

HEALD, Robert Douglas Spencer

Secretary

RESIGNED

Assigned on 15 Mar 2017

Resigned on 02 Mar 2024

Time on role 6 years, 11 months, 18 days

HISCOCK, Alan Herbert

Secretary

RESIGNED

Assigned on 29 Aug 2001

Resigned on 12 Nov 2002

Time on role 1 year, 2 months, 14 days

MURPHY, David

Secretary

RESIGNED

Assigned on 31 Oct 1996

Resigned on 01 Sep 1997

Time on role 10 months, 1 day

ESH MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 22 Apr 2014

Resigned on 15 Mar 2017

Time on role 2 years, 10 months, 23 days

NOMINEE SECRETARIES LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Oct 1996

Resigned on 31 Oct 1996

Time on role

TG ESTATE MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 12 Nov 2002

Resigned on 22 Apr 2014

Time on role 11 years, 5 months, 10 days

BAILES, Andrew

Director

Project Manager

RESIGNED

Assigned on 01 Sep 1997

Resigned on 02 Jul 1998

Time on role 10 months, 1 day

BATH, Niel Danny

Director

Coach Trainer

RESIGNED

Assigned on 04 Nov 2002

Resigned on 09 May 2004

Time on role 1 year, 6 months, 5 days

BATY, David William

Director

Company Director

RESIGNED

Assigned on 31 Oct 1996

Resigned on 01 Sep 1997

Time on role 10 months, 1 day

CROGGON, Michael John

Director

Bank Manager

RESIGNED

Assigned on 01 Sep 1997

Resigned on 29 Jun 2001

Time on role 3 years, 9 months, 28 days

DUXBERRY, Thomas Robert

Director

Estate Agent

RESIGNED

Assigned on 01 Jun 2004

Resigned on 06 Mar 2014

Time on role 9 years, 9 months, 5 days

GATTE, Simon Francis

Director

Partner

RESIGNED

Assigned on 01 Sep 1997

Resigned on 08 Aug 2001

Time on role 3 years, 11 months, 7 days

GRANADOS, Alan James

Director

Company Director

RESIGNED

Assigned on 31 Oct 1996

Resigned on 01 Sep 1997

Time on role 10 months, 1 day

HISCOCK, Janet

Director

Fitness Instructor

RESIGNED

Assigned on 01 Sep 1997

Resigned on 20 Aug 2004

Time on role 6 years, 11 months, 19 days

KINSELLA, Patrick Anthony

Director

Government

RESIGNED

Assigned on 22 Oct 2001

Resigned on 23 Aug 2002

Time on role 10 months, 1 day

LESLIE, Andrew Michael

Director

Corporate Benefits Adviser

RESIGNED

Assigned on 01 Sep 1997

Resigned on 15 Sep 2000

Time on role 3 years, 14 days

LESLIE, Kirsten Louise

Director

Human Resource Manager

RESIGNED

Assigned on 01 Sep 1997

Resigned on 15 Sep 2000

Time on role 3 years, 14 days

MCDONNELL, John Augustine

Director

Personnel Manager

RESIGNED

Assigned on 01 Jul 1998

Resigned on 24 Nov 2000

Time on role 2 years, 4 months, 23 days

SMYTH, Michael James

Director

Solicitor

RESIGNED

Assigned on 29 Aug 2001

Resigned on 05 May 2005

Time on role 3 years, 8 months, 7 days

FANTE LIMITED

Corporate-director

RESIGNED

Assigned on 19 Oct 2004

Resigned on 01 Jan 2014

Time on role 9 years, 2 months, 13 days

NOMINEE DIRECTORS LTD

Corporate-nominee-director

RESIGNED

Assigned on 31 Oct 1996

Resigned on 31 Oct 1996

Time on role


Some Companies

AMBROSIA FOODS LTD

UNIT 3 DOCK OFFICES,LONDON,SE16 2XU

Number:11885488
Status:ACTIVE
Category:Private Limited Company

BLA VANCE CONSULTANCY LIMITED

42 HENLEY ROAD,BEDFORD,MK40 4FT

Number:11649318
Status:ACTIVE
Category:Private Limited Company

DERSIM DEVELOPMENTS LIMITED

40 WILLOUGHBY ROAD,LONDON,N8 0JG

Number:11391467
Status:ACTIVE
Category:Private Limited Company
Number:07641886
Status:ACTIVE
Category:Private Limited Company

RJPAYNE LTD

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:10668026
Status:ACTIVE
Category:Private Limited Company

SK 2019 PROJECTS LIMITED

4 KENSINGTON,EASTBOURNE,BN23 5NH

Number:11968640
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