Hampden Legal Plc
Other business support service activities not elsewhere classified
Hampden Legal Plc contacts: address, phone, fax, email, website, shedule
Address: Hampden House Great Hampden Great Missenden HP16 9RD Buckinghamshire
Phone: +44-1224 8216094
Fax: +44-1463 6792816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Hampden Legal Plc"? - send email to us!
Registration data Hampden Legal Plc
Register date: 1986-02-12
Register number: 01988859
Type of company: Public Limited Company
Get full report form global database UK for Hampden Legal PlcOwner, director, manager of Hampden Legal Plc
Francis William Johnston Director. Address: Stokes End, Haddenham, Aylesbury, Buckinghamshire, HP17 8DX, England. DoB: December 1952, British
Stephen James Harris Director. Address: Hampden House, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RD, England. DoB: July 1970, British
Stephen James Harris Secretary. Address: Hampden House, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RD, England. DoB: July 1970, British
Charles Guy Camroux-oliver Director. Address: Turret House, Great Hampden, Great Misenden, Buckinghamshire, HP16 9RD. DoB: April 1970, British
Timothy Patrick Camroux Oliver Director. Address: Park House, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RD. DoB: March 1944, British
Anthony John Wynyard Rose Director. Address: Bonnett Farm, Rendcomb, Cirencester, Gloucestershire, GL7 7ET. DoB: January 1946, British
Nicholas Philip Wentworth Stanley Director. Address: 9 Wilton Place, London, SW1X 8RL. DoB: August 1954, British
Nicholas David Lewis Secretary. Address: 12 Glenhurst Avenue, London, NW5 1PS. DoB: n\a, British
Anthony John Wynyard Rose Director. Address: Arrow Church Road, Quenington, Cirencester, Gloucestershire, GL7 5BL. DoB: January 1946, British
Robert John Ruck-keene Secretary. Address: Hill Farm North Crawley Road, Chicheley, Newport Pagnell, Buckinghamshire, MK16 9HQ. DoB: December 1952, British
William David Alexander Justice Director. Address: 51 Gwendwr Road, London, W14 9BG. DoB: December 1939, British
George Franklin Macaulay Director. Address: 16 York Court, Albany Park Road, Kingston Upon Thames, Surrey, KT2 5ST. DoB: February 1937, British
Stephen Leonard Carter Director. Address: Millscroft Ockham Drive, Oakham Road North, West Horsley, Surrey, KT24 6PG. DoB: August 1955, British
Jonathan Hart Director. Address: 58 Albert Court, London, SW7 2BD. DoB: June 1956, British
Francis Richard Seton Rundall Director. Address: Killowen House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW. DoB: July 1951, British
Anthony John Wynyard Rose Director. Address: Killowen House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW. DoB: January 1946, British
Jobs in Hampden Legal Plc vacancies. Career and practice on Hampden Legal Plc. Working and traineeship
Sorry, now on Hampden Legal Plc all vacancies is closed.
Responds for Hampden Legal Plc on FaceBook
Read more comments for Hampden Legal Plc. Leave a respond Hampden Legal Plc in social networks. Hampden Legal Plc on Facebook and Google+, LinkedIn, MySpaceAddress Hampden Legal Plc on google map
Other similar UK companies as Hampden Legal Plc: La Pubs Limited | Bake Cafe Limited | Sahara Bar And Restaurant Ltd | Vale Holiday Parks Limited | Number 9 On The Green Limited
01988859 is the reg. no. for Hampden Legal Plc. The company was registered as a Public Limited Company on February 12, 1986. The company has been present on the British market for the last 30 years. This enterprise could be found at Hampden House Great Hampden Great Missenden in Buckinghamshire. The company postal code assigned to this place is HP16 9RD. The company has been on the market under three names. Its first official name, Hampden Compliance PLC, was switched on July 23, 1998 to Hampden Russell PLC. The current name is used since 1997, is Hampden Legal Plc. This enterprise Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Its most recent filings were submitted for the period up to Thu, 31st Dec 2015 and the latest annual return information was submitted on Mon, 27th Jun 2016. Ever since the company began in this field thirty years ago, this company has managed to sustain its impressive level of success.
Taking into consideration this particular enterprise's employees list, since 2014 there have been four directors including: Francis William Johnston, Stephen James Harris and Charles Guy Camroux-oliver. In order to help the directors in their tasks, since December 2001 the following business has been utilizing the skills of Stephen James Harris, age 46 who has been looking into maintaining the company's records.
