About

Registered Number: 03162676
Date of Incorporation: 22/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Wates House Ground Floor, Wallington Hill, Fareham, Hampshire, PO16 7BJ,

 

Having been setup in 1996, North East Hampshire Chamber of Commerce Ltd are based in Fareham, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDEN, Derek Thomas 22 February 1996 11 July 1996 1
BIRTH, Anthony Roger 22 March 1996 09 September 1998 1
CANN, Amanda Jayne 11 July 1996 11 December 1996 1
FITZPATRICK, Susan Elizabeth 18 February 1998 21 April 1999 1
HARVEY, Alan Raymond 11 July 1996 26 September 2002 1
HASTED, Pamela Muriel 11 July 1996 29 April 1997 1
MCMEEKAN, Carol Ann 11 July 1996 10 June 1998 1
MULLINS, Paul Steven 18 February 1998 12 May 1999 1
MYERS, Saville Martin 11 July 1996 29 April 1997 1
PARISH, Catherine Alexandria 02 June 1996 18 February 1998 1
PATON, Tim 11 July 1996 09 July 1997 1
SKELLETT, Anthony 29 April 1997 18 February 1998 1
SUTER, John Andrew 22 February 1996 29 April 1997 1
THOMPSON, Philip Geoffrey 18 February 1998 10 March 2000 1
WEST, Christopher Geoffrey 22 February 1996 11 July 1996 1
Secretary Name Appointed Resigned Total Appointments
HALL, Lisa Marie 01 September 2011 - 1
CLOKE, Valerie Ann 22 February 2011 01 September 2011 1
WEST, Peter Charles 22 February 1996 18 February 1998 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
PSC01 - N/A 26 February 2020
AP01 - Appointment of director 26 February 2020
PSC07 - N/A 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 20 December 2017
PSC01 - N/A 29 November 2017
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
PSC07 - N/A 29 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 09 March 2016
AD01 - Change of registered office address 09 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 09 December 2014
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 15 March 2012
TM02 - Termination of appointment of secretary 14 September 2011
AP03 - Appointment of secretary 14 September 2011
AD01 - Change of registered office address 14 September 2011
AA - Annual Accounts 03 August 2011
AP01 - Appointment of director 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AR01 - Annual Return 17 March 2011
AP03 - Appointment of secretary 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
AD01 - Change of registered office address 30 November 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 20 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
353 - Register of members 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 15 December 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 09 March 2003
AA - Annual Accounts 25 January 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 25 January 2001
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 28 July 1999
225 - Change of Accounting Reference Date 05 July 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 02 April 1999
288b - Notice of resignation of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288c - Notice of change of directors or secretaries or in their particulars 16 June 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
AA - Annual Accounts 09 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
363s - Annual Return 25 February 1998
287 - Change in situation or address of Registered Office 07 October 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
CERTNM - Change of name certificate 31 May 1996
287 - Change in situation or address of Registered Office 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
NEWINC - New incorporation documents 22 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.