This company is commonly known as Hampshire Chamber Of Commerce. The company was founded 148 years ago and was given the registration number 00009806. The firm's registered office is in FAREHAM. You can find them at Wates House Ground Floor, Wallington Hill, Fareham, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HAMPSHIRE CHAMBER OF COMMERCE |
---|---|---|
Company Number | : | 00009806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1875 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wates House Ground Floor, Wallington Hill, Fareham, Hampshire, PO16 7BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Beverley Road, Dibden Purlieu, Southampton, SO45 4HR | Secretary | 11 January 2002 | Active |
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH | Director | 02 January 2022 | Active |
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH | Director | 12 October 2021 | Active |
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH | Director | 29 October 2020 | Active |
Carswell Gould, 16 Brunswick Place, Southampton, England, SO15 2AQ | Director | 09 November 2018 | Active |
Forum 5 Solent Business Park, Parkway, Whiteley, Fareham, England, PO15 7PA | Director | 18 October 2018 | Active |
Office Of The Police & Crime Commissioner (Opcc), Unit 1 Dean Farm Estate, Wickham Road, Fareham, United Kingdom, PO17 5BN | Director | 26 January 2024 | Active |
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH | Director | 02 January 2022 | Active |
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH | Director | 04 September 2017 | Active |
43 St. Cross Road, St. Cross Road, Winchester, England, SO23 9PU | Director | 28 June 2018 | Active |
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH | Director | 13 April 2021 | Active |
Number 1, London Road, Southampton, England, SO15 2AE | Director | 20 October 2017 | Active |
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH | Director | 19 October 2022 | Active |
90 Laburnum Grove, Portsmouth, PO2 0ER | Secretary | 20 June 2001 | Active |
24 Chillenden Court, Totton, Southampton, SO40 8WP | Secretary | - | Active |
7 The Manor, Milford, Godalming, GU8 5JL | Secretary | 01 April 1998 | Active |
St Lucia, Salterns Lane, Bursledon, SO31 8DH | Secretary | 20 August 2009 | Active |
Packridge Cottage, Toothill, Romsey, S051 9LL | Director | 30 June 1994 | Active |
Edgedene, George Eyston Drive, Winchester, SO22 4PE | Director | 16 March 1993 | Active |
Oceana House, Commercial Road, Southampton, England, SO15 1GA | Director | 16 October 2014 | Active |
53 Bugle Street, Southampton, SO14 2LF | Director | - | Active |
3rd Floor, The Quay, 30 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3TG | Director | 02 January 2022 | Active |
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH | Director | 09 November 2022 | Active |
International House, George Curl Way, Southampton, United Kingdom, SO18 2RX | Director | 06 November 2017 | Active |
Unit 19 Universal Marina, Crableck Lane, Sarisbury Green, Southampton, United Kingdom, SO31 7ZN | Director | 20 March 2014 | Active |
33 St Annes Gate, 20 Archers Road, Southampton, SO15 2NT | Director | 21 May 2002 | Active |
5 Bracken Hall, Bracken Place, Chilworth, SO16 3ET | Director | 01 December 2001 | Active |
7 Poets Gate, Goffs Oak, EN7 6SB | Director | 21 February 2006 | Active |
Amberwood New Forest Drive, Brockenhurst, SO42 7QT | Director | - | Active |
16 River Green, Hamble, Southampton, SO31 4JA | Director | 19 April 2005 | Active |
9, Grove Close, Newport, United Kingdom, PO30 2AY | Director | 24 March 2011 | Active |
7 Green Hollow Close, Fareham, PO16 7XP | Director | - | Active |
Kinder House, 4 Old Farm Copse, West Wellow, SO51 6RJ | Director | 30 June 1994 | Active |
Parnholt House, Parnholt Lane, Romsey, SO51 0QT | Director | 04 January 2005 | Active |
Wates House, Ground Floor, Wallington Hill, Fareham, England, PO16 7BJ | Director | 18 September 2012 | Active |
Mr Ross Gordon Mcnally | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH |
Nature of control | : |
|
Ms Maureen Yvonne Frost | ||
Notified on | : | 29 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Wates House, Ground Floor, Fareham, PO16 7BJ |
Nature of control | : |
|
Mr David Joel | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | Wates House, Ground Floor, Fareham, PO16 7BJ |
Nature of control | : |
|
Mr Andrew John Finney | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | Wates House, Ground Floor, Fareham, PO16 7BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Accounts | Accounts with accounts type small. | Download |
2023-10-30 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type small. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.