About

Registered Number: 03453926
Date of Incorporation: 22/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Church Street Basingstoke, Hampshire, RG21 7QQ

 

Shopmobility Basingstoke was founded on 22 October 1997 and has its registered office in the United Kingdom, it's status is listed as "Active". We don't know the number of employees at this organisation. Shopmobility Basingstoke has 22 directors listed as Ralph, Michelle, Burch, Tony Joseph, Connor, Criss, Gilvear, Tom, Hall, Keith, Walton, Elsbeth, Chandler, Linda Christine, Ashcroft, David Peter, Berry, Raymond Dennis, Burton, Jane Barbara, Chapman, Kenneth, Charles, Christopher David Albert, Crick, Elaine Mary, Gillman, Pat, Gray, Anne, Horne, Barry, Pascal, Glynis May, Rawe, Ronald James, Symonds, Sharon Anne, Taliani, Olive, Tomkinson, Catherine Jane Monila, Wyman, Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURCH, Tony Joseph 06 September 2011 - 1
CONNOR, Criss 17 July 2015 - 1
GILVEAR, Tom 07 September 2009 - 1
HALL, Keith 18 July 2018 - 1
WALTON, Elsbeth 18 July 2018 - 1
ASHCROFT, David Peter 17 September 2007 19 October 2015 1
BERRY, Raymond Dennis 23 April 2001 06 September 2011 1
BURTON, Jane Barbara 11 November 2013 10 December 2014 1
CHAPMAN, Kenneth 22 October 1997 17 September 2007 1
CHARLES, Christopher David Albert 23 April 2001 13 August 2001 1
CRICK, Elaine Mary 15 May 2006 08 February 2010 1
GILLMAN, Pat 06 September 2011 17 June 2013 1
GRAY, Anne 13 October 2014 31 October 2018 1
HORNE, Barry 06 September 2011 10 September 2012 1
PASCAL, Glynis May 15 May 2006 07 September 2009 1
RAWE, Ronald James 22 October 1997 07 September 2009 1
SYMONDS, Sharon Anne 06 April 1998 11 October 1999 1
TALIANI, Olive 22 October 1997 09 November 2008 1
TOMKINSON, Catherine Jane Monila 22 October 1997 12 June 2000 1
WYMAN, Mary 17 July 2014 25 October 2017 1
Secretary Name Appointed Resigned Total Appointments
RALPH, Michelle 18 July 2018 - 1
CHANDLER, Linda Christine 20 July 2016 31 October 2018 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 27 November 2018
AP01 - Appointment of director 27 November 2018
AP03 - Appointment of secretary 27 November 2018
TM02 - Termination of appointment of secretary 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 20 November 2018
CS01 - N/A 20 November 2018
TM01 - Termination of appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 23 October 2017
CS01 - N/A 23 January 2017
AP03 - Appointment of secretary 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
AA - Annual Accounts 07 November 2016
TM02 - Termination of appointment of secretary 08 February 2016
AA - Annual Accounts 12 December 2015
CH03 - Change of particulars for secretary 05 November 2015
CH03 - Change of particulars for secretary 05 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
CH03 - Change of particulars for secretary 05 November 2015
CH03 - Change of particulars for secretary 05 November 2015
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 06 November 2014
AP01 - Appointment of director 10 December 2013
AA - Annual Accounts 26 November 2013
AP01 - Appointment of director 14 November 2013
AR01 - Annual Return 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AA - Annual Accounts 31 October 2012
AP01 - Appointment of director 17 November 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 18 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
AP01 - Appointment of director 01 April 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 25 February 2010
TM01 - Termination of appointment of director 11 February 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 07 August 2002
225 - Change of Accounting Reference Date 31 July 2002
AA - Annual Accounts 30 July 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 30 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 25 November 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 23 October 1998
225 - Change of Accounting Reference Date 14 September 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
NEWINC - New incorporation documents 22 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.