About

Registered Number: 00413521
Date of Incorporation: 24/06/1946 (77 years and 10 months ago)
Company Status: Active
Registered Address: Estate Office Kimbridge Lane, Kimbridge, Romsey, Hampshire, SO51 0LE

 

Having been setup in 1946, The Test & Itchen Association Ltd has its registered office in Romsey, Hampshire, it's status in the Companies House registry is set to "Active". This organisation has 26 directors listed as Legge, Jeremy John, Durrant, Jonathan Humphrey, Freeman, Neil, Hoad, Andrew, Miles, Robert David, Reed, Victoria Jacqueline, Saunders-davies, Christopher Gwyn, Winter, Michael Ernest, Davis, Ralph Thomas Humphrys, Harris, Margaret Fleetwood, Countess Of Malmesbury, Williams, Jacqueline Ann, Baron, Michael, Bellamy, Frances Jane, Crabtree, Richard Malcolm, Dr, Dalton, Iain Robert, Ffennel, Simon Walter Hugh, Gilchrist, Warren Llewellyn Russell Evan, Glasspool, Jim Gillo, Lalonde, Robin Thornhill, Liddell, James, Maclean, Norman, Minter, Robert Hearne, Owen, David, Potter, John Wilson, Potter, Nigel Boyd, Dr, Prentice, Thomas Reginald. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURRANT, Jonathan Humphrey 08 May 2011 - 1
FREEMAN, Neil 08 May 2011 - 1
HOAD, Andrew 01 August 2017 - 1
MILES, Robert David 05 December 2004 - 1
REED, Victoria Jacqueline 24 March 2020 - 1
SAUNDERS-DAVIES, Christopher Gwyn N/A - 1
WINTER, Michael Ernest 08 May 2011 - 1
BARON, Michael N/A 23 July 1995 1
BELLAMY, Frances Jane 10 October 1993 09 October 1998 1
CRABTREE, Richard Malcolm, Dr 30 April 2000 13 May 2012 1
DALTON, Iain Robert 13 May 2012 08 May 2016 1
FFENNEL, Simon Walter Hugh N/A 08 May 2011 1
GILCHRIST, Warren Llewellyn Russell Evan 23 July 1995 08 May 2011 1
GLASSPOOL, Jim Gillo 30 November 2008 07 September 2020 1
LALONDE, Robin Thornhill 04 October 1998 08 May 2011 1
LIDDELL, James N/A 05 December 2004 1
MACLEAN, Norman 29 September 2006 12 May 2013 1
MINTER, Robert Hearne N/A 05 December 2004 1
OWEN, David N/A 30 April 2000 1
POTTER, John Wilson N/A 25 August 1992 1
POTTER, Nigel Boyd, Dr 25 October 1992 30 September 2001 1
PRENTICE, Thomas Reginald N/A 17 July 2005 1
Secretary Name Appointed Resigned Total Appointments
LEGGE, Jeremy John 01 October 2016 - 1
DAVIS, Ralph Thomas Humphrys 01 January 2010 01 November 2014 1
HARRIS, Margaret Fleetwood, Countess Of Malmesbury N/A 27 October 1991 1
WILLIAMS, Jacqueline Ann 01 November 2014 01 October 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 September 2020
AA - Annual Accounts 10 September 2020
CS01 - N/A 03 June 2020
AP01 - Appointment of director 03 June 2020
CH01 - Change of particulars for director 19 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 22 May 2019
CH01 - Change of particulars for director 30 January 2019
CH01 - Change of particulars for director 30 January 2019
CH01 - Change of particulars for director 30 January 2019
PSC04 - N/A 30 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 30 August 2017
AP01 - Appointment of director 07 August 2017
CS01 - N/A 05 June 2017
AP03 - Appointment of secretary 10 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 22 June 2015
AP03 - Appointment of secretary 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
RESOLUTIONS - N/A 16 December 2011
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 18 May 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AP03 - Appointment of secretary 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
363a - Annual Return 18 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2009
353 - Register of members 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
AA - Annual Accounts 06 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 22 April 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 28 April 2006
AA - Annual Accounts 18 November 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
363s - Annual Return 07 June 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 07 June 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 25 March 2003
288b - Notice of resignation of directors or secretaries 13 June 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 06 April 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 14 April 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 31 May 1996
AA - Annual Accounts 26 March 1996
288 - N/A 01 August 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 17 May 1994
AA - Annual Accounts 11 April 1994
288 - N/A 18 October 1993
288 - N/A 18 October 1993
CERTNM - Change of name certificate 29 June 1993
288 - N/A 29 June 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 23 March 1993
288 - N/A 16 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 01 November 1992
288 - N/A 15 October 1992
AA - Annual Accounts 28 September 1992
363s - Annual Return 03 August 1992
287 - Change in situation or address of Registered Office 14 November 1991
288 - N/A 11 November 1991
AA - Annual Accounts 06 November 1991
288 - N/A 24 July 1991
288 - N/A 16 June 1991
363a - Annual Return 03 June 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
AA - Annual Accounts 12 October 1989
288 - N/A 12 October 1989
363 - Annual Return 12 October 1989
288 - N/A 14 December 1988
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
288 - N/A 10 May 1988
288 - N/A 10 May 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
AA - Annual Accounts 27 September 1986
363 - Annual Return 27 September 1986
288 - N/A 16 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.