About

Registered Number: 10176021
Date of Incorporation: 12/05/2016 (7 years and 11 months ago)
Company Status: Active
Registered Address: Kerridge, Greenacres Close, Ringwood, BH24 2AP,

 

Established in 2016, The Rotary Club of Andover Benevolent Fund has its registered office in Ringwood, it's status in the Companies House registry is set to "Active". We do not know the number of employees at The Rotary Club of Andover Benevolent Fund. This organisation has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Ian 31 March 2020 - 1
HOWSON, Peter James, The Revd Dr 01 July 2017 - 1
MOULTON, David William 01 July 2017 - 1
PEACOCK, Michael 31 March 2020 - 1
ROSE, Cecil 01 July 2018 - 1
AKISTER, Richard 12 May 2016 30 June 2017 1
PHILPOT, Geoffrey 01 July 2018 31 March 2020 1
STAINTON, JP, John 12 May 2016 31 March 2020 1
STEWART, John 12 May 2016 31 March 2020 1
WORKMAN, OBE, Anthony 12 May 2016 01 July 2018 1
Secretary Name Appointed Resigned Total Appointments
STEWART, John 12 May 2016 31 March 2020 1

Filing History

Document Type Date
CS01 - N/A 31 May 2020
TM01 - Termination of appointment of director 18 April 2020
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
TM02 - Termination of appointment of secretary 16 April 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 08 March 2019
PSC08 - N/A 29 January 2019
AP01 - Appointment of director 29 January 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
AD01 - Change of registered office address 05 November 2018
PSC07 - N/A 05 November 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 17 February 2018
AP01 - Appointment of director 25 January 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AA01 - Change of accounting reference date 19 January 2018
CS01 - N/A 14 May 2017
NEWINC - New incorporation documents 12 May 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.