HAMPDEN HALL MANAGEMENT LIMITED

C/O Neil Douglas Block Management Limited Portland House, Westfield Road C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU, England
StatusACTIVE
Company No.05359984
Category
Incorporated10 Feb 2005
Age19 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

HAMPDEN HALL MANAGEMENT LIMITED is an active with number 05359984. It was incorporated 19 years, 3 months, 11 days ago, on 10 February 2005. The company address is C/O Neil Douglas Block Management Limited Portland House, Westfield Road C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU, England.



People

NEIL DOUGLAS BLOCK MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 03 Jul 2018

Current time on role 5 years, 10 months, 18 days

CULLIMORE, Keith Howard

Director

Regional Manager

ACTIVE

Assigned on 14 Sep 2017

Current time on role 6 years, 8 months, 7 days

DENNIS, Simon John

Director

Company Director

ACTIVE

Assigned on 27 Nov 2018

Current time on role 5 years, 5 months, 24 days

TURRELL, Barry Ernest

Director

None

ACTIVE

Assigned on 09 Sep 2010

Current time on role 13 years, 8 months, 12 days

WHEELER, Maria Anna Cristina

Secretary

RESIGNED

Assigned on 10 Feb 2005

Resigned on 06 Aug 2009

Time on role 4 years, 5 months, 24 days

REMUS MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Feb 2016

Resigned on 03 Jul 2018

Time on role 2 years, 5 months

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Feb 2005

Resigned on 10 Feb 2005

Time on role

BULL, Emma Jane

Director

Librarian

RESIGNED

Assigned on 06 Oct 2009

Resigned on 10 Sep 2010

Time on role 11 months, 4 days

DUCKWORTH, Christopher Thomas

Director

Compliance + Risk Director

RESIGNED

Assigned on 24 Jan 2014

Resigned on 12 Sep 2014

Time on role 7 months, 19 days

HALLIDAY, James Gordon Tollemache

Director

Solicitor

RESIGNED

Assigned on 10 Feb 2005

Resigned on 17 Feb 2010

Time on role 5 years, 7 days

KITTLES, Alan David

Director

Commercial Manager

RESIGNED

Assigned on 06 Oct 2009

Resigned on 01 Jan 2013

Time on role 3 years, 2 months, 26 days

MACKENZIE, Rosemary

Director

Accountant

RESIGNED

Assigned on 06 Oct 2009

Resigned on 07 Dec 2020

Time on role 11 years, 2 months, 1 day

PRICE, Carl Scott

Director

Leasing

RESIGNED

Assigned on 06 Oct 2009

Resigned on 05 Apr 2010

Time on role 5 months, 30 days

SOFTLEY, Graham Peter

Director

Nhs It Director

RESIGNED

Assigned on 06 Oct 2009

Resigned on 11 Oct 2011

Time on role 2 years, 5 days

WHITTAKER, Cheryll Lesley

Director

Solicitor

RESIGNED

Assigned on 10 Feb 2005

Resigned on 06 Aug 2009

Time on role 4 years, 5 months, 24 days

WILKINSON, Alfred Edward

Director

Retired

RESIGNED

Assigned on 06 Oct 2009

Resigned on 05 Jan 2018

Time on role 8 years, 2 months, 30 days


Some Companies

AGMGT LIMITED

5 ANTRIM GARDENS,PORTRUSH,BT56 8AR

Number:NI650355
Status:ACTIVE
Category:Private Limited Company

DUNDEE VIDEO PRODUCTION COMPANY LIMITED

22, PROSPECT 3 GEMINI CRESCENT,DUNDEE,DD2 1SW

Number:SC562982
Status:ACTIVE
Category:Private Limited Company

EWID LTD

99A CRIKLEWOOD BRODWAY,LONDON,NW2 3JG

Number:11302002
Status:ACTIVE
Category:Private Limited Company

LAMAIRA HOLDING LIMITED

201A VICTORIA STREET,LONDON,SW1E 5NE

Number:11275378
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MPD GROUND WORK LIMITED

24 ROSE GROVE,WREXHAM,LL13 9DP

Number:11807508
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RITCHIT LTD

ASH HOUSE CHURCH ROAD,NEWBURY,RG14 2DP

Number:11402699
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