This company is commonly known as West Itchen Community Trust Limited. The company was founded 21 years ago and was given the registration number 04617788. The firm's registered office is in SOUTHAMPTON. You can find them at Ropewalk Centre, 53 Derby Road, Southampton, Hampshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | WEST ITCHEN COMMUNITY TRUST LIMITED |
---|---|---|
Company Number | : | 04617788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ropewalk Centre, 53 Derby Road, Southampton, Hampshire, SO14 0DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ropewalk Centre, 53 Derby Road, Southampton, England, SO14 0DJ | Secretary | 16 October 2010 | Active |
Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ | Director | 04 March 2014 | Active |
60 Portswood Road, Southampton, SO17 2FW | Director | 01 July 2003 | Active |
35 Plover Close, Lords Wood, Southampton, SO16 8EU | Director | 01 July 2003 | Active |
Welland, Jubilee Hill, Great Durnford, SP4 6AX | Secretary | 16 December 2002 | Active |
95 Bellevue Rd, Cowes, PO31 7LE | Secretary | 01 October 2005 | Active |
41 Seaview Road, Cowes, PO31 7UN | Secretary | 01 July 2003 | Active |
Ropewalk Centre, 53 Derby Road, Southampton, England, SO14 0DJ | Director | 19 April 2011 | Active |
53 Cranbury Avenue, Southampton, SO14 0LS | Director | 16 December 2002 | Active |
Highcroft 50 Compton Way, Olivers Battery, Winchester, SO22 4HW | Director | 01 July 2003 | Active |
Highland Cottage Giddy Lake, Wimborne, BH21 2QT | Director | 01 July 2003 | Active |
52 Cranbury Avenue, Southampton, SO14 0LT | Director | 01 July 2003 | Active |
18 Atherley Road, Shirley, Southampton, SO15 5DQ | Director | 01 July 2003 | Active |
95 Bellevue Rd, Cowes, PO31 7LE | Director | 01 October 2005 | Active |
26b Quarry Road, Winchester, SO23 0JG | Director | 01 July 2003 | Active |
11 James Street, Southampton, SO14 1PL | Director | 01 July 2003 | Active |
59, Ashtree Road, Southampton, United Kingdom, SO14 0DL | Director | 06 December 2007 | Active |
Friston House, 30 The Breach, Devizes, SN10 5BJ | Director | 16 December 2002 | Active |
Southampton Central Police Station, Southern Road, Southampton, England, SO15 1AN | Director | 14 April 2015 | Active |
Flat 1, York House, York Close, Southampton, England, SO14 5RS | Director | 28 January 2010 | Active |
April Cottage, The Frenches, East Wellow, SO51 6FE | Director | 01 July 2003 | Active |
41 Seaview Road, Cowes, PO31 7UN | Director | 01 March 2003 | Active |
Mr Ahmed Ali Sasso | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ |
Nature of control | : |
|
Ms Androulla Andreou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ |
Nature of control | : |
|
Mrs Helen Cecelia Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ |
Nature of control | : |
|
Mr Richard Andrew Harwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ |
Nature of control | : |
|
Professor Reginald Francis Ruel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Address | : | Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ |
Nature of control | : |
|
Mr Robert John Cleaver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ |
Nature of control | : |
|
Mrs Vilma May Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Address | : | Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ |
Nature of control | : |
|
Mr Noel Christopher Cato | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Address | : | Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type full. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-07-31 | Accounts | Accounts with accounts type small. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2017-12-29 | Accounts | Accounts with accounts type full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Change of constitution | Statement of companys objects. | Download |
2016-06-27 | Resolution | Resolution. | Download |
2016-01-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.