This company is commonly known as North Hampshire Chamber Of Commerce And Industry. The company was founded 25 years ago and was given the registration number 03581040. The firm's registered office is in FAREHAM. You can find them at Wates House, Wallington Hill, Fareham, Hampshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | NORTH HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY |
---|---|---|
Company Number | : | 03581040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wates House, Wallington Hill, Fareham, Hampshire, PO16 7BJ |
---|---|---|
Country Origin | : | |
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 | 31 October 2011 | Active |
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH | Director | 09 December 2019 | Active |
The Old Dairy House, Uplyme, DT7 3RL | Secretary | 15 June 1998 | Active |
63 Chilbolton Avenue, Winchester, SO22 5HJ | Secretary | 19 June 1998 | Active |
5 Primrose Drive, Hartley Wintney, Hook, RG27 8TN | Secretary | 01 July 2001 | Active |
39 Burgess Road, Basingstoke, RG21 5NP | Secretary | 22 September 1999 | Active |
40 Milkingpen Lane, Old Basing, Basingstoke, RG24 7DL | Secretary | 09 March 1999 | Active |
5 Brookvales School, Millenium Court, Basingstoke, RG21 7RB | Director | 10 December 2002 | Active |
3 Fayrewood Chase, Basingstoke, RG22 4TF | Director | 28 July 1999 | Active |
Barn Cottage, High Street, Monxton, SP11 8AW | Director | 17 June 2010 | Active |
63 Chilbolton Avenue, Winchester, SO22 5HJ | Director | 09 March 1999 | Active |
Rock It Group, Hambridge Barn, Hambridge Lane, Newbury, RG14 2QG | Director | 17 November 2009 | Active |
33 Hyde Close, Winchester, SO23 7DT | Director | 26 September 2000 | Active |
Wates House, Wallington Hill, Fareham, PO16 7BJ | Director | 07 December 2016 | Active |
3 Springfield Place, The Street, Old Basing, RG24 7DR | Director | 28 July 1999 | Active |
5 Frenchmans Creek, Church Crookham, Fleet, GU52 0YE | Director | 28 July 1999 | Active |
Four Weirs Horsebridge Road, Kings Somborne, Stockbridge, SO20 6PT | Director | 19 June 1998 | Active |
Woodlands, Sparsholt, Winchester, SO21 2PA | Director | 18 November 2008 | Active |
3 Shire Avenue, Fleet, GU13 8TB | Director | 08 September 1998 | Active |
Wates House, Wallington Hill, Fareham, PO16 7BJ | Director | 12 June 2017 | Active |
2 Chilton Ridge, Hatch Warren, Basingstoke, RG22 4RG | Director | 15 June 1998 | Active |
6 Hocombe Wood Road, Chandlers Ford, Eastleigh, SO53 5PP | Director | 15 June 1998 | Active |
24 Wrights Way, South Wonston, Winchester, SO21 3HE | Director | 06 April 2004 | Active |
1a Rochester Grove, Fleet, GU51 3LU | Director | 15 June 1998 | Active |
Deans Building, London Road, Basingstoke, England, RG21 7YP | Director | 18 March 2010 | Active |
10 Oxdowne Close, Cobham, KT11 2SZ | Director | 08 September 1998 | Active |
Manor House, 8 Winchester Road, Basingstoke, RG21 8UG | Director | 17 November 2009 | Active |
3 St Leonards Avenue, Chineham, Basingstoke, RG24 8RD | Director | 15 June 1998 | Active |
55 Fennel Close, Basingstoke, RG24 8XF | Director | 28 July 1999 | Active |
2 Home Close, Upper Weald, Alresford, SO24 9RR | Director | 04 April 2006 | Active |
Flat 4a, 59 Harrington Gardens, London, SW7 4JZ | Director | 12 April 2001 | Active |
7 Abbotts Court, Park Road, Winchester, SO23 7BE | Director | 08 September 1998 | Active |
26, Lillywhite Crescent, Andover, SP10 5NA | Director | 17 November 2009 | Active |
Greenholme, Longparish, Andover, SP11 6PB | Director | 26 September 2000 | Active |
Greenholme, Longparish, Andover, SP11 6PB | Director | 15 June 1998 | Active |
Mr Ross Gordon Mcnally | ||
Notified on | : | 09 December 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 | : | 10 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Wates House, Wallington Hill, Fareham, PO16 7BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Officers | Appoint person director company with name date. | Download |
2017-06-13 | Officers | Termination director company with name termination date. | Download |
2016-12-08 | Officers | Appoint person director company with name date. | Download |
2016-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-06 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.