Founded in 2013, Hampshire Hospitals Contract Services Ltd have registered office in Basingstoke, it's status at Companies House is "Active". We don't know the number of employees at the company. Wagner, Lauren, Ace, Malcolm James, Erskine, Steve, Wagner, Lauren, Grimes, Timothy, Thiriet, Camille Christine Agnes, French, David, Houston, Robert Tracey, Lustman, Arnold Marc, Thiriet, Camille Christine Agnes are listed as the directors of Hampshire Hospitals Contract Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ACE, Malcolm James | 26 March 2020 | - | 1 |
ERSKINE, Steve | 01 January 2019 | - | 1 |
WAGNER, Lauren | 27 February 2015 | - | 1 |
FRENCH, David | 14 June 2013 | 29 January 2016 | 1 |
HOUSTON, Robert Tracey | 29 January 2016 | 26 March 2020 | 1 |
LUSTMAN, Arnold Marc | 30 May 2014 | 28 November 2016 | 1 |
THIRIET, Camille Christine Agnes | 14 June 2013 | 17 March 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAGNER, Lauren | 27 February 2015 | - | 1 |
GRIMES, Timothy | 30 May 2014 | 27 February 2015 | 1 |
THIRIET, Camille Christine Agnes | 14 June 2013 | 17 March 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AP01 - Appointment of director | 27 March 2020 | |
TM01 - Termination of appointment of director | 27 March 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 29 August 2019 | |
AP01 - Appointment of director | 08 January 2019 | |
TM01 - Termination of appointment of director | 08 January 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 29 August 2018 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 09 June 2017 | |
TM01 - Termination of appointment of director | 30 January 2017 | |
AA - Annual Accounts | 21 December 2016 | |
TM01 - Termination of appointment of director | 29 November 2016 | |
RP04SH01 - N/A | 17 August 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 07 March 2016 | |
SH01 - Return of Allotment of shares | 09 February 2016 | |
AP01 - Appointment of director | 03 February 2016 | |
TM01 - Termination of appointment of director | 01 February 2016 | |
AP01 - Appointment of director | 01 December 2015 | |
TM01 - Termination of appointment of director | 01 December 2015 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 06 March 2015 | |
AA01 - Change of accounting reference date | 04 March 2015 | |
TM02 - Termination of appointment of secretary | 02 March 2015 | |
AP03 - Appointment of secretary | 02 March 2015 | |
AP01 - Appointment of director | 02 March 2015 | |
TM01 - Termination of appointment of director | 19 February 2015 | |
RESOLUTIONS - N/A | 15 August 2014 | |
AP01 - Appointment of director | 05 August 2014 | |
MEM/ARTS - N/A | 01 August 2014 | |
AR01 - Annual Return | 01 August 2014 | |
AP01 - Appointment of director | 28 July 2014 | |
SH01 - Return of Allotment of shares | 22 July 2014 | |
AP01 - Appointment of director | 14 July 2014 | |
AP01 - Appointment of director | 30 June 2014 | |
AP01 - Appointment of director | 26 June 2014 | |
AP03 - Appointment of secretary | 25 June 2014 | |
TM02 - Termination of appointment of secretary | 26 March 2014 | |
TM01 - Termination of appointment of director | 26 March 2014 | |
NEWINC - New incorporation documents | 14 June 2013 |