About

Registered Number: 10353271
Date of Incorporation: 31/08/2016 (7 years and 7 months ago)
Company Status: Active
Registered Address: Solent Students' Union, East Park Terrace, Southampton, Hampshire, SO14 0YN,

 

Solent Students' Union Trading Ltd was founded on 31 August 2016 with its registered office in Hampshire. The companies directors are Strike, Judith Clare, Gameson, Andrew John Edward, Reavley, Lorna Maureen, Brown, Andrew Leigh, Cleminson, Lewis, Davis, Grace Elizabeth, Head, Hanna Carolyn, Maddex, Megan Elizabeth, Platten, Michael, Tuck, Mollie Joanne, Wasziewicz, Rosemary Irina, Westlake, Richard Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMESON, Andrew John Edward 31 August 2016 - 1
REAVLEY, Lorna Maureen 31 August 2016 - 1
BROWN, Andrew Leigh 31 August 2016 09 March 2017 1
CLEMINSON, Lewis 24 January 2018 03 July 2018 1
DAVIS, Grace Elizabeth 17 July 2019 31 August 2020 1
HEAD, Hanna Carolyn 31 August 2016 03 July 2018 1
MADDEX, Megan Elizabeth 31 August 2016 31 December 2017 1
PLATTEN, Michael 31 August 2016 10 May 2018 1
TUCK, Mollie Joanne 17 July 2019 02 January 2020 1
WASZIEWICZ, Rosemary Irina 18 July 2018 09 September 2019 1
WESTLAKE, Richard Charles 18 July 2018 12 July 2019 1
Secretary Name Appointed Resigned Total Appointments
STRIKE, Judith Clare 01 December 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 September 2020
TM01 - Termination of appointment of director 28 January 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 10 September 2019
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 11 September 2018
AP01 - Appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
TM01 - Termination of appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 15 May 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 11 January 2018
AA - Annual Accounts 02 January 2018
GUARANTEE2 - N/A 16 November 2017
CS01 - N/A 30 August 2017
AP01 - Appointment of director 24 July 2017
AA01 - Change of accounting reference date 03 May 2017
AP03 - Appointment of secretary 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
NEWINC - New incorporation documents 31 August 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.