UKBizDB.co.uk

WINCHESTER CHAMBER OF COMMERCE & INDUSTRY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Winchester Chamber Of Commerce & Industry. The company was founded 105 years ago and was given the registration number 00152195. 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.

Company Information

Name:WINCHESTER CHAMBER OF COMMERCE & INDUSTRY
Company Number:00152195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1918
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Wates House, Wallington Hill, Fareham, Hampshire, PO16 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bugle House 53, Bugle Street, Southampton, SO14 2LF

Secretary01 September 2011Active
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH

Director27 November 2019Active
63 Chilbolton Avenue, Winchester, SO22 5HJ

Secretary-Active
5 Primrose Drive, Hartley Wintney, Hook, RG27 8TN

Secretary05 April 2004Active
42 East Street, Alresford, SO24 9EQ

Director-Active
6 Amport Close, Harestock, Winchester, SO22 6LP

Director07 June 1995Active
79 Orchard Avenue, Poole, BH14 8AH

Director-Active
63 Chilbolton Avenue, Winchester, SO22 5HJ

Director12 June 1996Active
20 Fairlea Grange, Denbigh Gardens, Southampton, SO16 7EJ

Director12 June 1996Active
Bugle House, 53 Bugle Street, Southampton, United Kingdom, SO14 2LF

Director01 April 2011Active
Well House Christchurch Road, Winchester, SO23 9TG

Director-Active
Holm Lodge, 22 St James Lane, Winchester, SO22 4NY

Director03 June 1997Active
Chensien, Nations Hill, Winchester, SO23 7QY

Director-Active
Wates House, Wallington Hill, Fareham, PO16 7BJ

Director09 December 2014Active
Land Court Lane House, Tytherley Road Winterslow, Salisbury, SP5 1PZ

Director-Active
Wates House, Wallington Hill, Fareham, PO16 7BJ

Director11 June 2017Active
Chetwynd, Forest Road, Hale Fordingbridge, SP6 2MS

Director03 September 1998Active
6 Hocombe Wood Road, Chandlers Ford, Eastleigh, SO53 5PP

Director14 July 1992Active
Ashford Cottage, Steep, Petersfield, GU32 1AB

Director-Active
24 Wrights Way, South Wonston, Winchester, SO21 3HE

Director12 January 2006Active
10 Oxdowne Close, Cobham, KT11 2SZ

Director12 July 1995Active
12 Durley Crescent, Totton, Southampton, SO40 7QA

Director03 June 1997Active
49 Olivers Battery Road North, Winchester, SO22 4JB

Director24 November 1992Active
23 Brook Way, Anna Valley, Andover, SP11 7RY

Director16 May 1994Active
10 Abbotts Ann Road, Harestock, Winchester, SO22 6ND

Director12 June 1996Active
8 Lynford Avenue, Weeke, Winchester, SO22 6BN

Director-Active
109 Upper Broom Street, Winchester, SO23 8D6

Director16 May 1994Active
17 Wulwyn Court, Edgcombe Park, Crowthorne, RG11 6ET

Director22 July 1992Active
13 Romsey Road, Ower, Romsey, SO51 6AF

Director-Active
37 Bramshaw Close, Harestock, Winchester, SO22 6LT

Director23 November 1994Active
Greenholme, Longparish, Andover, SP11 6PB

Director16 May 1994Active
18 The Square, Winchester, SO23 9EX

Director07 June 1995Active
The Swallows, Owslebury, Winchester, SO21 1LU

Director12 June 1996Active
The Candle House Frome Road, Beckington, Bath, BA3 6TD

Director-Active
18 Romsey Road, Winchester, SO23 8TP

Director12 June 1996Active

People with Significant Control

Mr Ross Gordon Mcnally
Notified on:27 November 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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Maureen Yvonne Frost
Notified on:11 June 2017
Status:Active
Date of birth:June 1966
Nationality:British
Address:Wates House, Wallington Hill, Fareham, PO16 7BJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2016-12-01Accounts

Accounts with accounts type dormant.

Download
2016-07-06Annual return

Annual return company with made up date no member list.

Download
2015-12-21Accounts

Accounts with accounts type dormant.

Download
2015-06-22Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.