About

Registered Number: 02636129
Date of Incorporation: 08/08/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Rapier House 4 - 6, Crane Mead Business Park Crane Mead, Ware, Hertfordshire, SG12 9PW

 

Established in 1991, Hampton Medical Conferences Ltd are based in Ware, Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the company are listed as Brazier, Robert, Seaman, Helen Rosemary, Bing, Jacqueline Mary, Oliver, Elaine Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIER, Robert 08 November 2010 - 1
SEAMAN, Helen Rosemary 13 April 2010 - 1
BING, Jacqueline Mary 01 July 1998 11 August 2000 1
OLIVER, Elaine Claire 01 February 2002 26 October 2012 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
RP04CS01 - N/A 28 July 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 28 August 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 18 September 2014
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 16 April 2013
TM01 - Termination of appointment of director 03 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 18 April 2012
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 01 November 2011
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 02 September 2011
AA - Annual Accounts 05 May 2011
TM01 - Termination of appointment of director 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AP01 - Appointment of director 24 November 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AP01 - Appointment of director 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 27 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 07 June 2007
395 - Particulars of a mortgage or charge 19 October 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 06 July 2004
287 - Change in situation or address of Registered Office 15 January 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 12 July 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 23 August 2001
395 - Particulars of a mortgage or charge 11 September 2000
363s - Annual Return 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 11 June 1999
AA - Annual Accounts 24 September 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
363s - Annual Return 31 July 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 27 June 1996
395 - Particulars of a mortgage or charge 10 June 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 20 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 18 March 1994
363s - Annual Return 03 August 1993
RESOLUTIONS - N/A 25 May 1993
RESOLUTIONS - N/A 25 May 1993
RESOLUTIONS - N/A 25 May 1993
AA - Annual Accounts 25 May 1993
288 - N/A 19 November 1992
288 - N/A 19 November 1992
363s - Annual Return 16 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1991
288 - N/A 16 August 1991
NEWINC - New incorporation documents 08 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2011 Outstanding

N/A

Legal charge 06 October 2006 Fully Satisfied

N/A

Debenture 25 August 2000 Fully Satisfied

N/A

Legal charge 31 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.