This company is commonly known as Solent Accountancy Training Limited. The company was founded 38 years ago and was given the registration number 02072566. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63/64 The Avenue, Southampton, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | SOLENT ACCOUNTANCY TRAINING LIMITED |
---|---|---|
Company Number | : | 02072566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS | Secretary | 01 April 2000 | Active |
25, St Thomas Street, Winchester, United Kingdom, SO23 9HJ | Director | 20 June 2014 | Active |
24 Brinsons Close, Burton, Christchurch, BH23 7HS | Director | 10 June 2005 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS | Director | 01 April 2000 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS | Director | 18 January 2023 | Active |
Bank Court, Manor Road, Verwood, England, BH31 6DY | Director | 15 June 2021 | Active |
Fleming Court, Leigh Road, Eastleigh, United Kingdom, SO50 9PD | Director | 08 June 2016 | Active |
Eastney House, St Peters Road, Hayling Island, PO11 0RX | Secretary | - | Active |
Trelawny Holt Lane, Holt, Wimborne, BH21 7DQ | Director | 17 September 1991 | Active |
8 Ramshill, Petersfield, GU31 4AP | Director | - | Active |
4 Cheyne Way, Lee On The Solent, PO13 8HE | Director | 01 October 2002 | Active |
The White House 32 Palmers Road, Wootton Bridge, Ryde, PO33 4NA | Director | - | Active |
6 Shepherds Close, Winchester, SO22 4HU | Director | - | Active |
9 Peel Road, Gosport, PO12 1JS | Director | - | Active |
Briar Cottage Winchester Road, Kings Somborne, Stockbridge, SO20 6PF | Director | 10 June 1993 | Active |
28 Dalloway Road, Arundel, BN18 9HW | Director | 11 January 2001 | Active |
43 Heyshott Road, Portsmouth, PO4 8BZ | Director | 18 January 2005 | Active |
10 Oatlands Road, Botley, Southampton, SO32 2DE | Director | 09 June 1998 | Active |
Sylvan Cottage Broadmead, Sway, Lymington, SO41 6DH | Director | 17 January 1995 | Active |
Jubille Villa, 34a St Johns Road, Newport, PO30 1LW | Director | 27 January 1993 | Active |
9 Frankland Crescent, Parkstone, Poole, BH14 9PX | Director | - | Active |
One Oak 16 Southbrook Road, Langstone, Havant, PO9 1RN | Director | - | Active |
Moor End, Hyde, Fordingbridge, SP6 2QH | Director | 10 June 1993 | Active |
1 Little Reynolds, Ashurst Bridge Totton, Southampton, SO40 7PU | Director | 14 June 2000 | Active |
57 Baring Road, Bournemouth, BH6 4DT | Director | 27 January 1993 | Active |
6 Withingham Road, Poole, BH13 6BU | Director | - | Active |
Eastney House, St Peters Road, Hayling Island, PO11 0RX | Director | - | Active |
1 Rotherfield Road, Bournemouth, BH5 2DS | Director | 05 April 2003 | Active |
3, Wisbech Way, Hordle, Lymington, United Kingdom, SO41 0YQ | Director | 16 June 2011 | Active |
Breck Rockbourne Gardens, Barton On Sea, New Milton, BH25 7SU | Director | 09 January 1996 | Active |
Shirwood, Legion Lane, Kings Worthy, Winchester, United Kingdom, SO23 7RA | Director | 10 February 2012 | Active |
Westville Ober Road, Brockenhurst, SO42 7ST | Director | - | Active |
3 Cecil Avenue, Bournemouth, BH8 9EL | Director | 09 January 1996 | Active |
10 Beacon Way, Park Gate, Southampton, SO31 7GL | Director | 30 July 2007 | Active |
6, Ratcliffe Road, Hedge End, Southampton, United Kingdom, SO30 4HA | Director | 07 December 2012 | Active |
Mrs Catherine Revis | ||
Notified on | : | 10 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | Stag Gates House, Southampton, SO17 1XS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.