About

Registered Number: 04370581
Date of Incorporation: 08/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 8 Newbury Street, Andover, Hampshire, SP10 1DW

 

110-112 Netherhampton Road Ltd was registered on 08 February 2002. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Nigel John Hannam 10 October 2005 - 1
GRAY-NEWTON, Gail Dorothy Florence 18 September 2019 - 1
HUNT, Jane Alison 11 May 2007 - 1
COWDREY, Simon Paul 30 June 2002 01 October 2002 1
JENG, Karen Pamela 18 February 2003 27 November 2006 1
LARKIN, Jane 19 September 2013 18 September 2019 1
LEVY, Margaret 30 June 2006 12 April 2007 1
LYDDON, Samantha Jane 30 June 2002 10 October 2005 1
MENDES, Douglas 08 July 2002 30 June 2006 1
ODEDRA, Lisa 22 April 2007 23 May 2013 1
THOMPSON, Janet Margaret 30 June 2002 13 January 2020 1
Secretary Name Appointed Resigned Total Appointments
WESEX COMPANY SECRETARIES LIMITED 08 February 2002 22 October 2002 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
AA - Annual Accounts 12 November 2019
AP01 - Appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH04 - Change of particulars for corporate secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 14 February 2008
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
AA - Annual Accounts 25 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363a - Annual Return 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
AA - Annual Accounts 09 December 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 February 2004
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
287 - Change in situation or address of Registered Office 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
NEWINC - New incorporation documents 08 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.