This company is commonly known as Winchester Science Centre. The company was founded 38 years ago and was given the registration number 02014929. The firm's registered office is in WINCHESTER. You can find them at Telegraph Way Morn Hill, Alresford Road, Winchester, Hampshire. This company's SIC code is 85200 - Primary education.
Name | : | WINCHESTER SCIENCE CENTRE |
---|---|---|
Company Number | : | 02014929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Telegraph Way Morn Hill, Alresford Road, Winchester, Hampshire, SO21 1HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ | Director | 21 October 2021 | Active |
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ | Director | 18 October 2023 | Active |
Apple Bank, The Crescent, Medstead, Alton, England, GU34 5EG | Director | 26 November 2019 | Active |
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ | Director | 18 October 2023 | Active |
Copper Beech Barn, Stubbs Road, Everdon, Daventry, England, NN11 3BN | Director | 26 November 2019 | Active |
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ | Director | 21 October 2021 | Active |
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ | Director | 18 October 2023 | Active |
47, Kingsway, Chandler's Ford, Eastleigh, England, SO53 1EL | Director | 26 November 2019 | Active |
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ | Director | 18 October 2023 | Active |
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ | Director | 21 October 2021 | Active |
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ | Director | 18 October 2023 | Active |
Courtyards, Crawley, Winchester, SO21 2PZ | Secretary | - | Active |
69 Winchester Road, Romsey, SO51 8JB | Secretary | 31 March 2009 | Active |
Hordle Ce Primary School, Hordle Lane, Hordle, Lymington, United Kingdom, SO41 0FB | Director | 27 September 2011 | Active |
23 Heathfield Road, Petersfield, GU31 4DG | Director | 20 July 1999 | Active |
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ | Director | 30 September 2014 | Active |
18 Grove Road, Compton, Winchester, SO21 2DD | Director | - | Active |
Lea Cottage Stroudwood, Upham, Southampton, SO32 1HG | Director | - | Active |
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ | Director | 30 September 2014 | Active |
Rose Cottage, Micheldever, Winchester, SO21 3DF | Director | 30 June 2009 | Active |
Weston Corner, Mill Lane, Nursling, SO16 0YE | Director | 29 September 2009 | Active |
19 Abbotts Court, Winchester, SO23 7BE | Director | - | Active |
Doubloon Cottage, Tile Barn Lane, Brockenhurst, SO42 7UE | Director | 20 July 1999 | Active |
7 Cheriton Close, Horndean, Waterlooville, PO8 9PG | Director | 28 May 1992 | Active |
Laurel Dene, Lippen Lane Warnford, Southampton, SO32 3LE | Director | 15 September 2004 | Active |
Courtyards, Crawley, Winchester, SO21 2PZ | Director | - | Active |
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ | Director | 30 January 2020 | Active |
Brockbridge Hill Cottage Brockbridge, Droxford, SO32 3QT | Director | - | Active |
1 Heathlands Road, Chandlers Ford, Eastleigh, SO53 1GU | Director | - | Active |
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ | Director | 30 September 2014 | Active |
High Ruan 144 Downs Road, South Wonston, Winchester, SO21 3EH | Director | 01 December 1998 | Active |
Telegraph Way, Morn Hill, Alresford Road, Winchester, SO21 1HZ | Director | 30 September 2014 | Active |
Summerhill Fairfield Road, Shawford, Winchester, SO21 2DA | Director | 01 July 1996 | Active |
Agarton Croft Agarton Lane, Milford On Sea, Lymington, SO41 0TT | Director | - | Active |
Burridge Farm, Burridge Road, Burridge, United Kingdom, SO31 1BY | Director | 31 October 2017 | Active |
Dr Janet Elizabeth Owen | ||
Notified on | : | 24 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Telegraph Way, Morn Hill, Winchester, SO21 1HZ |
Nature of control | : |
|
Dr Toby Stjohn King | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Burridge Farm, Burridge Road, Burridge, United Kingdom, SO31 1BY |
Nature of control | : |
|
Ms Therese Virginia Marsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | Telegraph Way, Morn Hill, Winchester, SO21 1HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Accounts | Accounts with accounts type group. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Accounts | Accounts with accounts type group. | Download |
2022-11-30 | Change of name | Certificate change of name company. | Download |
2022-11-30 | Change of name | Change of name exemption. | Download |
2022-11-30 | Change of name | Change of name notice. | Download |
2022-11-08 | Incorporation | Memorandum articles. | Download |
2022-11-08 | Resolution | Resolution. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.