This company is commonly known as Hamwic Education Trust. The company was founded 8 years ago and was given the registration number 10749662. The firm's registered office is in SOUTHAMPTON. You can find them at Unit E Mill Yard, Nursling Street, Southampton, . This company's SIC code is 85200 - Primary education.
| Name | : | HAMWIC EDUCATION TRUST |
|---|---|---|
| Company Number | : | 10749662 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 02 May 2017 |
| End of financial year | : | 31 August 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Unit E Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Secretary | 01 June 2017 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 27 June 2023 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 27 June 2023 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 23 November 2021 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 01 May 2018 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 01 September 2019 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 13 October 2021 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 08 July 2019 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 19 July 2018 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 02 May 2017 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 02 May 2017 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 13 October 2021 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 23 November 2021 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 10 October 2018 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 02 May 2017 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 17 June 2019 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 02 May 2017 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 23 November 2021 | Active |
| Unit E, Mill Yard, Nursling Street, Southampton, United Kingdom, SO16 0AJ | Director | 29 January 2019 | Active |
| Mr Ian David Miller | ||
| Notified on | : | 20 May 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1964 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Unit E, Mill Yard, Southampton, United Kingdom, SO16 0AJ |
| Nature of control | : |
|
| Mr Matthew Derek Rumble | ||
| Notified on | : | 05 February 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1978 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Unit E, Mill Yard, Southampton, United Kingdom, SO16 0AJ |
| Nature of control | : |
|
| Venerable Antony Macrow-Wood | ||
| Notified on | : | 26 November 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1960 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Unit E, Mill Yard, Southampton, United Kingdom, SO16 0AJ |
| Nature of control | : |
|
| Mr Alistair David Sinclair Watters | ||
| Notified on | : | 07 November 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1964 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Unit E, Mill Yard, Southampton, United Kingdom, SO16 0AJ |
| Nature of control | : |
|
| Mr David Haydn Ellis | ||
| Notified on | : | 02 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1957 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Unit E, Mill Yard, Southampton, United Kingdom, SO16 0AJ |
| Nature of control | : |
|
| Mr Peter Gordon Bray | ||
| Notified on | : | 02 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1944 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Unit E, Mill Yard, Southampton, United Kingdom, SO16 0AJ |
| Nature of control | : |
|
| Mr Clifford Paul Nugent | ||
| Notified on | : | 02 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1954 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Unit E, Mill Yard, Southampton, United Kingdom, SO16 0AJ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.