Winchester
Hampshire
SO22 5HH
Director Name | Mr Andrew Charles Robert Turner |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Appletree House 17 St Georges Walk Waterlooville Hampshire PO7 7TU |
Secretary Name | Rachael Jayne Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 St Georges Walk Waterlooville Hampshire PO7 7TU |
Director Name | Christopher John Good |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 August 2009) |
Role | School Teacher |
Correspondence Address | 60a Kingsgate Street Winchester Hampshire SO23 9PF |
Director Name | Elizabeth Anne McNeil |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 April 2009) |
Role | Florist |
Correspondence Address | 4 Bath Place Chilbolton Avenue Winchester Hampshire SO22 5HH |
Director Name | Martina Bridget O'Flynn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2010) |
Role | Air Cabin Crew |
Correspondence Address | 23 North View Winchester Hampshire SO22 5EH |
Director Name | Mr David Simons |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2010) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 9 Oakfields Road London NW11 0JA |
Director Name | Maarten Van Der Kolk |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2010) |
Role | Retired |
Correspondence Address | 16 Bath Place Chilbolton Winchester Hampshire SO22 5HH |
Director Name | Susan Brigitte Pavier |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 February 2020) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 23 North View Winchester Hampshire SO22 5EH |
Secretary Name | Guy Richard Morrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 04 December 2008) |
Role | Yacht Master |
Correspondence Address | 9 Bath Place Chilbolton Ave Winchester Hants SO22 5HH |
Secretary Name | Nicola Morrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 9 Bath Place Winchester Hampshire SO22 5HH |
Director Name | David Richard Pollock |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 August 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bath Place Chilbolton Avenue Winchester Hampshire SO22 5HH |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
21 June 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
18 April 2023 | Appointment of Mr Neil Wilks as a director on 25 March 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
8 November 2022 | Appointment of Mr Peter William Manns as a director on 25 October 2022 (2 pages) |
8 November 2022 | Termination of appointment of Gareth Jones as a director on 25 October 2022 (1 page) |
20 July 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Susan Brigitte Pavier as a director on 29 February 2020 (1 page) |
25 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
16 June 2016 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
16 June 2016 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
29 April 2016 | Annual return made up to 30 March 2016 no member list (3 pages) |
29 April 2016 | Annual return made up to 30 March 2016 no member list (3 pages) |
29 April 2016 | Director's details changed for Susan Brigitte Pavier on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Susan Brigitte Pavier on 29 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EX to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EX to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 11 April 2016 (1 page) |
26 October 2015 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
26 October 2015 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 30 March 2015 (14 pages) |
26 May 2015 | Annual return made up to 30 March 2015 (14 pages) |
27 November 2014 | Total exemption full accounts made up to 31 May 2014 (4 pages) |
27 November 2014 | Total exemption full accounts made up to 31 May 2014 (4 pages) |
9 May 2014 | Annual return made up to 30 March 2014 (14 pages) |
9 May 2014 | Annual return made up to 30 March 2014 (14 pages) |
9 December 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
9 December 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
12 September 2013 | Termination of appointment of David Pollock as a director (2 pages) |
12 September 2013 | Termination of appointment of David Pollock as a director (2 pages) |
10 June 2013 | Annual return made up to 30 March 2013 (15 pages) |
10 June 2013 | Annual return made up to 30 March 2013 (15 pages) |
28 November 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
28 November 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 30 March 2012 (15 pages) |
21 May 2012 | Annual return made up to 30 March 2012 (15 pages) |
30 November 2011 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
30 November 2011 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
21 April 2011 | Annual return made up to 30 March 2011 (15 pages) |
21 April 2011 | Annual return made up to 30 March 2011 (15 pages) |
3 March 2011 | Termination of appointment of Maarten Van Der Kolk as a director (2 pages) |
3 March 2011 | Termination of appointment of David Simons as a director (2 pages) |
3 March 2011 | Termination of appointment of David Simons as a director (2 pages) |
3 March 2011 | Termination of appointment of Maarten Van Der Kolk as a director (2 pages) |
17 January 2011 | Appointment of Gareth Jones as a director (3 pages) |
17 January 2011 | Appointment of Gareth Jones as a director (3 pages) |
21 December 2010 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
21 December 2010 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
23 September 2010 | Termination of appointment of Martina O'flynn as a director (2 pages) |
23 September 2010 | Termination of appointment of Martina O'flynn as a director (2 pages) |
17 June 2010 | Termination of appointment of a director (2 pages) |
17 June 2010 | Termination of appointment of a director (2 pages) |
17 June 2010 | Termination of appointment of a director (2 pages) |
17 June 2010 | Termination of appointment of a director (2 pages) |
20 May 2010 | Annual return made up to 30 March 2010 (12 pages) |
20 May 2010 | Annual return made up to 30 March 2010 (12 pages) |
3 January 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
3 January 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
25 September 2009 | Appointment terminated director christopher good (1 page) |
25 September 2009 | Appointment terminated director christopher good (1 page) |
23 June 2009 | Director appointed david richard pollock (2 pages) |
23 June 2009 | Director appointed david richard pollock (2 pages) |
27 May 2009 | Annual return made up to 30/03/09 (6 pages) |
27 May 2009 | Annual return made up to 30/03/09 (6 pages) |
22 April 2009 | Appointment terminated director elizabeth mcneil (1 page) |
22 April 2009 | Appointment terminated director elizabeth mcneil (1 page) |
31 January 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
31 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
31 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page) |
8 January 2009 | Appointment terminated secretary nicola morrall (1 page) |
8 January 2009 | Appointment terminated secretary guy morrall (1 page) |
8 January 2009 | Appointment terminated secretary nicola morrall (1 page) |
8 January 2009 | Appointment terminated secretary guy morrall (1 page) |
17 November 2008 | Director appointed susan brigitte pavier (2 pages) |
17 November 2008 | Secretary appointed nicola morrall (2 pages) |
17 November 2008 | Director appointed susan brigitte pavier (2 pages) |
17 November 2008 | Director appointed maarten van der kolk (2 pages) |
17 November 2008 | Director appointed maarten van der kolk (2 pages) |
17 November 2008 | Director appointed david ernest simons (2 pages) |
17 November 2008 | Secretary appointed nicola morrall (2 pages) |
17 November 2008 | Director appointed david ernest simons (2 pages) |
17 November 2008 | Secretary appointed guy richard kerwin morrall (2 pages) |
17 November 2008 | Secretary appointed guy richard kerwin morrall (2 pages) |
14 November 2008 | Appointment terminated director andrew turner (1 page) |
14 November 2008 | Director appointed christopher john good (2 pages) |
14 November 2008 | Appointment terminated director andrew turner (1 page) |
14 November 2008 | Director appointed martina bridget o'flynn (2 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 17 st georges walk waterlooville hampshire PO7 7TU (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 17 st georges walk waterlooville hampshire PO7 7TU (1 page) |
14 November 2008 | Appointment terminated secretary rachael clarke (1 page) |
14 November 2008 | Director appointed martina bridget o'flynn (2 pages) |
14 November 2008 | Director appointed christopher john good (2 pages) |
14 November 2008 | Director appointed elizabeth anne mcneil (2 pages) |
14 November 2008 | Director appointed elizabeth anne mcneil (2 pages) |
14 November 2008 | Appointment terminated secretary rachael clarke (1 page) |
24 April 2008 | Annual return made up to 30/03/08 (2 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 13-15 st georges walk waterlooville hampshire PO7 7TU (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 13-15 st georges walk waterlooville hampshire PO7 7TU (1 page) |
24 April 2008 | Annual return made up to 30/03/08 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 April 2007 | Annual return made up to 30/03/07
|
16 April 2007 | Annual return made up to 30/03/07
|
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 April 2006 | Annual return made up to 30/03/06 (3 pages) |
5 April 2006 | Annual return made up to 30/03/06 (3 pages) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
7 April 2005 | New secretary appointed (1 page) |
30 March 2005 | Incorporation (21 pages) |
30 March 2005 | Incorporation (21 pages) |