Hamilton Compass Ltd was founded on 04 July 1991 and has its registered office in Hove, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Hamilton Compass Ltd. The business has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUCE, Mark | 16 February 1996 | 17 September 1999 | 1 |
MACKAY, Roderick Ross | 04 July 1991 | 10 April 2006 | 1 |
AEROCORP LIMITED | 10 April 2006 | 01 July 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKAY, Teresita | 07 November 2007 | - | 1 |
SHERLOCK, Subin | 17 September 1999 | 07 November 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 04 July 2020 | |
AA - Annual Accounts | 30 December 2019 | |
AD01 - Change of registered office address | 22 October 2019 | |
CS01 - N/A | 14 July 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 08 July 2018 | |
AA - Annual Accounts | 11 January 2018 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 26 January 2017 | |
CS01 - N/A | 05 July 2016 | |
AA - Annual Accounts | 02 February 2016 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 04 February 2013 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 28 July 2010 | |
CH03 - Change of particulars for secretary | 28 July 2010 | |
TM01 - Termination of appointment of director | 28 July 2010 | |
AP01 - Appointment of director | 28 July 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 15 July 2009 | |
123 - Notice of increase in nominal capital | 15 July 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 24 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2008 | |
AA - Annual Accounts | 21 February 2008 | |
288b - Notice of resignation of directors or secretaries | 16 November 2007 | |
288a - Notice of appointment of directors or secretaries | 16 November 2007 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 22 February 2007 | |
363a - Annual Return | 18 July 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2006 | |
AA - Annual Accounts | 24 February 2006 | |
363s - Annual Return | 12 July 2005 | |
AA - Annual Accounts | 23 November 2004 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 02 March 2004 | |
363s - Annual Return | 11 July 2003 | |
AA - Annual Accounts | 02 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2002 | |
363s - Annual Return | 14 July 2002 | |
AA - Annual Accounts | 14 March 2002 | |
363s - Annual Return | 11 July 2001 | |
AA - Annual Accounts | 05 June 2001 | |
363s - Annual Return | 05 September 2000 | |
AA - Annual Accounts | 01 February 2000 | |
288b - Notice of resignation of directors or secretaries | 08 October 1999 | |
288a - Notice of appointment of directors or secretaries | 08 October 1999 | |
363s - Annual Return | 14 September 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 08 October 1998 | |
AA - Annual Accounts | 08 October 1997 | |
395 - Particulars of a mortgage or charge | 12 September 1997 | |
363s - Annual Return | 12 August 1997 | |
395 - Particulars of a mortgage or charge | 14 January 1997 | |
AA - Annual Accounts | 19 September 1996 | |
363s - Annual Return | 18 September 1996 | |
288 - N/A | 02 April 1996 | |
AA - Annual Accounts | 28 September 1995 | |
363s - Annual Return | 10 August 1995 | |
363s - Annual Return | 27 September 1994 | |
AA - Annual Accounts | 30 August 1994 | |
395 - Particulars of a mortgage or charge | 07 July 1994 | |
RESOLUTIONS - N/A | 17 February 1994 | |
RESOLUTIONS - N/A | 17 February 1994 | |
RESOLUTIONS - N/A | 17 February 1994 | |
395 - Particulars of a mortgage or charge | 27 September 1993 | |
AA - Annual Accounts | 19 July 1993 | |
363s - Annual Return | 12 July 1993 | |
AA - Annual Accounts | 15 December 1992 | |
363s - Annual Return | 18 September 1992 | |
395 - Particulars of a mortgage or charge | 03 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 December 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 1991 | |
288 - N/A | 22 July 1991 | |
288 - N/A | 22 July 1991 | |
287 - Change in situation or address of Registered Office | 22 July 1991 | |
NEWINC - New incorporation documents | 04 July 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 27 August 1997 | Fully Satisfied |
N/A |
Guarantee and debenture | 07 January 1997 | Fully Satisfied |
N/A |
Guarantee and debenture | 22 June 1994 | Fully Satisfied |
N/A |
Guarantee and debenture | 09 September 1993 | Fully Satisfied |
N/A |
Debenture | 23 December 1991 | Fully Satisfied |
N/A |