HAMPTON RESOURCES LIMITED

3 officers / 20 resignations

AVDEYEVA, Karina, Ms.

Correspondence address
Broxbournebury Mansion White Stubbs Lane, Broxbourne, Hertfordshire, United Kingdom, EN10 7PY
Role ACTIVE
director
Date of birth
November 1978
Appointed on
12 September 2018
Nationality
British
Occupation
None

Average house price in the postcode EN10 7PY £131,000

RIMMER, VITALY

Correspondence address
35 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4JD
Role ACTIVE
Director
Date of birth
March 1984
Appointed on
9 July 2018
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 4JD £228,000

MACRAE, GREGOR CHARLES WILLIAM

Correspondence address
35 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4JD
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
30 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 4JD £228,000


FRENCH, Jack Michael

Correspondence address
35 Albemarle Street, London, England, W1S 4JD
Role RESIGNED
director
Date of birth
August 1986
Appointed on
8 May 2018
Resigned on
9 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 4JD £228,000

SARTAYEVA, SVETLANA

Correspondence address
35 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4JD
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
28 August 2015
Resigned on
9 July 2018
Nationality
KAZAKH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 4JD £228,000

MCLUSKIE, JOHN KERR

Correspondence address
3 MORE LONDON PLACE, LONDON, ENGLAND, SE1 2RE
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
11 July 2014
Resigned on
26 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

MACRAE, GREGOR CHARLES WILLIAM

Correspondence address
3 MORE LONDON PLACE, LONDON, ENGLAND, SE1 2RE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 February 2014
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
DIRECTOR/TAX SPECIALIST

SARTAYEVA, SVETLANA

Correspondence address
3 MORE LONDON PLACE, LONDON, ENGLAND, SE1 2RE
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
21 February 2014
Resigned on
1 October 2014
Nationality
KAZAKH
Occupation
BUSINESS ADMINISTRATOR

DAVIS, GREGORY ROBERT JOHN

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON MORE LONDON PLACE, LONDON, ENGLAND, SE1 2RE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
23 June 2011
Resigned on
21 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

HAWES, WILLIAM ROBERT

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON MORE LONDON PLACE, LONDON, ENGLAND, SE1 2RE
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
23 June 2011
Resigned on
21 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

ACCOMPLISH SECRETARIES LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
23 June 2011
Resigned on
21 February 2014
Nationality
BRITISH

DEGTYAREV, OLEG

Correspondence address
2ND FLOOR QUEENS HOUSE, 180 TOTTENHAM COURT ROAD, LONDON, W1T 7PD
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
2 July 2010
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1T 7PD £18,914,000

LAW FIRM UK LTD

Correspondence address
2ND FLOOR QUEENS HOUSE, TOTTENHAM COURT ROAD, LONDON, W1T 7PD
Role RESIGNED
Secretary
Appointed on
2 July 2010
Resigned on
23 June 2011
Nationality
BRITISH

Average house price in the postcode W1T 7PD £18,914,000

SMOTLAK, Alex

Correspondence address
1st Floor 32 Wigmore Street, London, W1U 2RP
Role RESIGNED
director
Date of birth
February 1971
Appointed on
30 January 2009
Resigned on
2 July 2010
Nationality
Italian
Occupation
Director

PORTILLO, VIOLETA MARIA GORETTI

Correspondence address
41 FRANCIA, CURACAO, NA 00470, NETHERLANDS ANTILLES
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 January 2009
Resigned on
2 July 2010
Nationality
DUTCH
Occupation
DIRECTOR

UNITED SECRETARIES LTD

Correspondence address
1ST FLOOR, 32 WIGMORE STREET, LONDON, ENGLAND, W1U 2RP
Role RESIGNED
Secretary
Appointed on
2 January 2009
Resigned on
7 July 2010
Nationality
BRITISH

BREMER, ROBERTUS JOHANNES GERARDUS ANTONIUS

Correspondence address
SORSAKA 10 WILLEMSTAD, CURACAO, NETHERLANDS ANTILLES
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
2 January 2009
Resigned on
2 July 2010
Nationality
DUTCH
Occupation
DIRECTOR

PETRE MEARS, EDWARD

Correspondence address
WINWOOD VILLA, SHAWS ESTATE NEWCASTLE, ST JAMES PARISH, NEVIS
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
24 October 2006
Resigned on
2 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
24 October 2006
Resigned on
2 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Secretary
Appointed on
24 October 2006
Resigned on
24 October 2006
Nationality
BRITISH

Average house price in the postcode W1U 3RF £25,188,000

PETRE-MEARS, SARAH LOUISE

Correspondence address
WINWOOD VILLA SHAWS ESTATE, NEWCASTLE, ST JAMES PARISH, NEVIS, WI, WEST INDIES
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
24 October 2006
Resigned on
2 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
24 October 2006
Resigned on
24 October 2006
Nationality
BRITISH

Average house price in the postcode W1U 3RF £25,188,000

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
24 October 2006
Resigned on
2 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company