This company is commonly known as Hampton Resources Limited. The company was founded 18 years ago and was given the registration number 05976342. The firm's registered office is in WINDSOR. You can find them at 101 Knights Place, St. Leonards Road, Windsor, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HAMPTON RESOURCES LIMITED |
---|---|---|
Company Number | : | 05976342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2006 |
Industry Codes | : |
|
Registered Address | : | 101 Knights Place, St. Leonards Road, Windsor, England, SL4 3LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broxbournebury Mansion, White Stubbs Lane, Broxbourne, United Kingdom, EN10 7PY | Director | 12 September 2018 | Active |
18, South Street, Mayfair, London, United Kingdom, W1K 1DG | Corporate Secretary | 23 June 2011 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Secretary | 24 October 2006 | Active |
2nd Floor, Queens House, Tottenham Court Road, London, W1T 7PD | Corporate Secretary | 02 July 2010 | Active |
6th Floor, 94-96 Wigmore Street, London, W1U 3RF | Corporate Secretary | 24 October 2006 | Active |
1st, Floor, 32 Wigmore Street, London, England, W1U 2RP | Corporate Secretary | 02 January 2009 | Active |
Sorsaka 10, Willemstad, Curacao, Netherlands Antilles, | Director | 02 January 2009 | Active |
3 More London Riverside, London, More London Place, London, England, SE1 2RE | Director | 23 June 2011 | Active |
2nd Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD | Director | 02 July 2010 | Active |
35, Albemarle Street, London, England, W1S 4JD | Director | 08 May 2018 | Active |
3 More London Riverside, London, More London Place, London, England, SE1 2RE | Director | 23 June 2011 | Active |
2 Circus Street, London, SE10 8SG | Director | 24 October 2006 | Active |
35, Albemarle Street, London, England, W1S 4JD | Director | 30 April 2015 | Active |
3, More London Place, London, England, SE1 2RE | Director | 21 February 2014 | Active |
3, More London Place, London, England, SE1 2RE | Director | 11 July 2014 | Active |
Winwood Villa, Shaws Estate Newcastle, St James Parish, | Director | 24 October 2006 | Active |
Winwood Villa, Shaws Estate, Newcastle, St James Parish, Nevis, West Indies, | Director | 24 October 2006 | Active |
41, Francia, Curacao, Netherlands Antilles, | Director | 02 January 2009 | Active |
35, Albemarle Street, London, England, W1S 4JD | Director | 09 July 2018 | Active |
35, Albemarle Street, London, England, W1S 4JD | Director | 28 August 2015 | Active |
3, More London Place, London, England, SE1 2RE | Director | 21 February 2014 | Active |
1st Floor, 32 Wigmore Street, London, W1U 2RP | Director | 30 January 2009 | Active |
6th Floor, 94-96 Wigmore Street, London, W1U 3RF | Corporate Director | 24 October 2006 | Active |
Miss Anna Fedorov | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | Broxbournebury Mansion, White Stubbs Lane, Broxbourne, United Kingdom, EN10 7PY |
Nature of control | : |
|
Ms. Karina Avdeyeva | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Albemarle Street, London, England, W1S 4JD |
Nature of control | : |
|
Mr Vitaly Rimmer | ||
Notified on | : | 09 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 35, Albemarle Street, London, England, W1S 4JD |
Nature of control | : |
|
Mrs Alexandra Mcluskie | ||
Notified on | : | 13 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Albemarle Street, London, England, W1S 4JD |
Nature of control | : |
|
Mr John Mcluskie | ||
Notified on | : | 13 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Albemarle Street, London, England, W1S 4JD |
Nature of control | : |
|
Mr Gregor Charles William Macrae | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Albemarle Street, London, England, W1S 4JD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.