This company is commonly known as Waterside Fair Trading Limited. The company was founded 26 years ago and was given the registration number 03454820. The firm's registered office is in PORTSMOUTH. You can find them at St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).
Name | : | WATERSIDE FAIR TRADING LIMITED |
---|---|---|
Company Number | : | 03454820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1997 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, PO1 3QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Edmund House, Bishop Crispian Way, Portsmouth, PO1 3QA | Director | 02 January 2021 | Active |
58 Saint Marys Road, Stubbington, PO14 2HG | Secretary | 06 September 2002 | Active |
33 Monckton Road, Portsmouth, PO3 5DH | Secretary | 09 March 2004 | Active |
74 Radway Road Shirley, Southampton, SO15 7PJ | Secretary | 23 November 2007 | Active |
St Marys House Clifton Road, Winchester, SO22 5BP | Secretary | 24 October 1997 | Active |
4 Empress Road, Lyndhurst, SO43 7AE | Secretary | 19 December 2006 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 24 October 1997 | Active |
19, Windrush Way, Hythe, SO45 6JF | Director | 26 January 2009 | Active |
19, Windrush Way, Hythe, SO45 6JF | Director | 06 May 1998 | Active |
58 Saint Marys Road, Stubbington, PO14 2HG | Director | 06 September 2002 | Active |
74, Radway Road, Southampton, England, SO15 7PJ | Director | 10 February 2011 | Active |
14 Belvedere Road, Dibden Purlieu, Southampton, SO45 4NP | Director | 06 May 1998 | Active |
St Bernards House, 20a Southbourne Avenue Holbury, Southampton, SO45 2NT | Director | 24 October 1997 | Active |
12 Jennys Walk, Yateley, GU46 6AU | Director | 24 October 1997 | Active |
10 Pinewood Crescent, Hythe, Southampton, SO45 3MY | Director | 06 May 1998 | Active |
St Marys House Clifton Road, Winchester, SO22 5BP | Director | 19 December 1997 | Active |
St Edmund House, Bishop Crispian Way, Portsmouth, England, PO1 3QA | Director | 10 February 2011 | Active |
St Edmund House, Bishop Crispian Way, Portsmouth, England, PO1 3QA | Director | 02 January 2021 | Active |
Bishop Philip Egan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | St Edmund House, Bishop Crispian Way, Portsmouth, PO1 3QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-25 | Dissolution | Dissolution application strike off company. | Download |
2022-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Officers | Termination secretary company with name termination date. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.