This company is commonly known as North East Hampshire Chamber Of Commerce Limited. The company was founded 28 years ago and was given the registration number 03162676. 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 | : | NORTH EAST HAMPSHIRE CHAMBER OF COMMERCE LIMITED |
---|---|---|
Company Number | : | 03162676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wates House Ground Floor, Wallington Hill, Fareham, Hampshire, England, PO16 7BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bugle House 53, Bugle Street, Southampton, United Kingdom, SO14 2LF | Secretary | 01 September 2011 | Active |
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH | Director | 24 February 2020 | Active |
Deans Building, London Road, Basingstoke, RG21 7YP | Secretary | 22 February 2011 | Active |
Homestead 96 Reading Road South, Fleet, GU52 7UA | Secretary | 22 February 1996 | Active |
25 Upper Way, Farnham, GU9 8RG | Secretary | 22 February 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Secretary | 22 February 1996 | Active |
57 Victoria Road, Fleet, GU51 4DW | Director | 22 February 1996 | Active |
18 Lodge Grove, Yateley, Camberley, GU17 7AD | Director | 22 March 1996 | Active |
63 Chilbolton Avenue, Winchester, SO22 5HJ | Director | 26 September 2002 | Active |
21 Victoria Road, Farnham, GU9 7RB | Director | 11 July 1996 | Active |
Bugle House, 53 Bugle Street, Southampton, United Kingdom, SO14 2LF | Director | 01 April 2011 | Active |
Wates House, Ground Floor, Wallington Hill, Fareham, England, PO16 7BJ | Director | 09 December 2014 | Active |
48 Colburn Crescent, Guildford, GU4 7YZ | Director | 22 February 1996 | Active |
3 Shire Avenue, Fleet, GU13 8TB | Director | 18 February 1998 | Active |
Wates House, Ground Floor, Wallington Hill, Fareham, England, PO16 7BJ | Director | 29 November 2017 | Active |
24 Wrights Way, South Wonston, Winchester, SO21 3HE | Director | 06 April 2004 | Active |
1a Rochester Grove, Fleet, GU51 3LU | Director | 11 July 1996 | Active |
5 St Philips Court, Kings Road, Fleet, GU13 9AG | Director | 11 July 1996 | Active |
Heath Place Ewshot, Farnham, GU10 5AG | Director | 11 July 1996 | Active |
The Russets, 4 Rufford Close, Fleet, GU52 6TJ | Director | 07 June 1996 | Active |
3 St Leonards Avenue, Chineham, Basingstoke, RG24 8RD | Director | 11 July 1996 | Active |
34 Turners Avenue, Fleet, GU51 1DX | Director | 22 February 1996 | Active |
71 Nether Vell Mead, Church Crookham, Fleet, GU13 0YQ | Director | 18 February 1998 | Active |
33 Crawshay Drive, Emmer Green, Reading, RG4 8SY | Director | 11 July 1996 | Active |
31 Sycamore Drive, Ash Vale, Aldershot, GU12 5JY | Director | 02 June 1996 | Active |
Park Corner Farm, Odiham, RG29 1JB | Director | 11 July 1996 | Active |
Kimbar Stockton Avenue, Fleet, GU13 8NH | Director | 29 April 1997 | Active |
Zatty Coxmoor Wood, Mill Lane Crondall, Farnham, GU10 5RR | Director | 22 February 1996 | Active |
32 Aldershot Road, Fleet, Hampshire, GU13 9NN | Director | 22 February 1996 | Active |
4 St Josephs Road, Aldershot, GU12 4LG | Director | 18 February 1998 | Active |
Springfield Cottage, Springfield Lane, Fleet, GU13 8AH | Director | 22 February 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Director | 22 February 1996 | Active |
Mr Ross Gordon Mcnally | ||
Notified on | : | 24 February 2020 |
---|---|---|
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 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wates House, Ground Floor, Fareham, England, PO16 7BJ |
Nature of control | : |
|
Mr Alan Stewart Dunn | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wates House, Ground Floor, Fareham, England, PO16 7BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-29 | Officers | Appoint person director company with name date. | Download |
2017-11-29 | Officers | Termination director company with name termination date. | Download |
2017-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.