This company is commonly known as Corsican Places Limited. The company was founded 38 years ago and was given the registration number 02054139. The firm's registered office is in FAREHAM. You can find them at Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire. This company's SIC code is 79120 - Tour operator activities.
Name | : | CORSICAN PLACES LIMITED |
---|---|---|
Company Number | : | 02054139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1986 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire, PO15 7AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stornoway Park Jermyns Lane, Ampfield, Romsey, SO51 0QA | Secretary | 10 September 2003 | Active |
6 Elliot Rise, Hedge End, Southampton, SO30 2RU | Director | 01 January 2004 | Active |
Stornoway Park Jermyns Lane, Ampfield, Romsey, SO51 0QA | Director | 10 September 2003 | Active |
Stornoway Park Jermyns Lane, Ampfield, Romsey, SO51 0QA | Director | 10 September 2003 | Active |
27 West Street, Storrington, Pulborough, RH20 4DZ | Secretary | 07 April 2000 | Active |
Flat 2 15 Brunswick Square, Hove, BN3 1EH | Secretary | 02 March 2001 | Active |
The Furnace, Crowhurst, Battle, TN33 9AL | Secretary | 07 April 2000 | Active |
The Little Cottage Wattles Wish, Battle, TN33 0JG | Secretary | - | Active |
4 Chiltenhurst, Edenbridge, TN8 5PJ | Secretary | 25 July 2002 | Active |
Vivans House Downs Road, West Stoke, Chichester, PO18 9BP | Director | 25 July 2002 | Active |
27 West Street, Storrington, Pulborough, RH20 4DZ | Director | 07 April 2000 | Active |
Tudor Lodge, Sandgate Lane, Storrington, RH20 3HJ | Director | 07 April 2000 | Active |
Homewoodgate Farmhouse, Novington Lane, East Chillington, BN7 3QR | Director | 05 March 2001 | Active |
Flat 2 15 Brunswick Square, Hove, BN3 1EH | Director | 02 March 2001 | Active |
2 Wantley Cottages, Henfield, BN5 9JP | Director | 05 March 2001 | Active |
2 Wantley Cottages, Henfield, BN5 9JP | Director | 05 March 2001 | Active |
The Furnace, Crowhurst, Battle, TN33 9AL | Director | - | Active |
The Old Inn, Chilbolton, Stockbridge, SO20 6BD | Director | 01 January 2006 | Active |
4 Chiltenhurst, Edenbridge, TN8 5PJ | Director | 25 July 2002 | Active |
24 Greenhill, Sherborne, DT9 4EW | Director | 07 April 2000 | Active |
Mr Stephen Francis Wilde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | Atlantic House, 3600 Parkway, Fareham, PO15 7AN |
Nature of control | : |
|
Mrs Sandra Margaret Wilde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | Atlantic House, 3600 Parkway, Fareham, PO15 7AN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.