LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED - LYMINGTON


Company Profile Company Filings

Overview

LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LYMINGTON ENGLAND and has the status: Active.
LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED was incorporated 20 years ago on 06/10/2003 and has the registered number: 04921955. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED - LYMINGTON

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SOUTH WING, TOWN HALL
LYMINGTON
HAMPSHIRE
SO41 9BF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/10/2023 20/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BENJAMIN IRONMONGER Feb 1984 British Director 2023-12-30 CURRENT
ALEXANDRA MARGARET JENNINGS British Secretary 2014-10-13 CURRENT
MRS GILLIAN KEARTLAND Aug 1962 British Director 2023-12-30 CURRENT
MR SIMON JAMES THOMAS Nov 1990 British Director 2022-10-20 CURRENT
MR GUY WILLIAM STANDLEY Jul 1961 British Director 2022-10-20 CURRENT
SIMON JUDD Feb 1969 British Director 2003-10-28 UNTIL 2007-04-19 RESIGNED
FORM 10 DIRECTORS FD LTD Corporate Nominee Director 2003-10-06 UNTIL 2003-10-08 RESIGNED
MR GARY PETER WATSON May 1970 British Director 2011-04-21 UNTIL 2013-11-04 RESIGNED
SIMON PETER SMITH Feb 1977 British Director 2012-05-17 UNTIL 2014-01-13 RESIGNED
JENNY WELKER May 1951 British Director 2003-10-28 UNTIL 2012-05-17 RESIGNED
JEAN MARC STEPHANE POUMEL Apr 1967 French Director 2012-05-17 UNTIL 2016-10-09 RESIGNED
MR JEREMY DAVID NOEL OVER Dec 1980 British Director 2013-05-16 UNTIL 2014-10-13 RESIGNED
MR ROBERT GRANT MILTON May 1966 British Director 2017-05-18 UNTIL 2020-10-08 RESIGNED
MR COLM MCCARTHY Aug 1972 Irish Director 2017-05-18 UNTIL 2018-05-14 RESIGNED
PETER MICHAEL LEYLAND-JONES Nov 1967 British Director 2009-03-19 UNTIL 2023-09-30 RESIGNED
FABRICE JEAN MARC LEGRIS May 1966 British Director 2003-10-28 UNTIL 2007-04-19 RESIGNED
MRS TRUDIE ANNE RUSSO Jul 1959 British Director 2003-10-28 UNTIL 2008-03-13 RESIGNED
MR JEREMY DAVID NOEL OVER Secretary 2013-05-16 UNTIL 2014-10-13 RESIGNED
MRS JENNIFER MARGARET COLLYER Secretary 2003-11-17 UNTIL 2006-11-01 RESIGNED
MR PETER DIXON CLEGG Jan 1956 British Secretary 2007-07-03 UNTIL 2010-04-22 RESIGNED
JAMES PHILLIP BURFORD Secretary 2006-11-01 UNTIL 2007-07-03 RESIGNED
JOYCE MARGARET BRADBEER Secretary 2010-04-22 UNTIL 2013-05-16 RESIGNED
FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 2003-10-06 UNTIL 2003-10-08 RESIGNED
JOYCE MARGARET BRADBEER Nov 1956 British Director 2010-04-22 UNTIL 2013-05-16 RESIGNED
ROSALIND JACKSON Dec 1950 British Director 2009-03-19 UNTIL 2015-06-25 RESIGNED
MRS ALISON HERBERT Sep 1975 British Director 2015-05-21 UNTIL 2018-05-14 RESIGNED
STEPHEN PETER FRY Jun 1957 British Director 2003-10-28 UNTIL 2004-02-04 RESIGNED
MR IAN RICHARD ELLIS May 1961 British Director 2019-07-08 UNTIL 2021-10-23 RESIGNED
CHARLES DU PARC Aug 1960 British Director 2003-10-28 UNTIL 2005-09-07 RESIGNED
MICHAEL STEPHEN DENNY Oct 1950 British Director 2009-03-19 UNTIL 2010-04-22 RESIGNED
MRS ANNE HELEN CORBRIDGE May 1950 British Director 2018-10-15 UNTIL 2023-09-30 RESIGNED
MR PETER DIXON CLEGG Jan 1956 British Director 2007-04-19 UNTIL 2010-04-22 RESIGNED
MR NEIL ELLIOTT WELKER Jul 1977 British Director 2004-12-08 UNTIL 2009-03-19 RESIGNED
MR MARK CHRISTOPHER ALLEN Jun 1962 British Director 2009-03-19 UNTIL 2011-10-18 RESIGNED
MRS ANN JENNIFER JARMAN Jul 1939 British Director 2009-03-19 UNTIL 2018-05-14 RESIGNED
MRS ALEXANDRA MARGARET JENNINGS Jun 1953 British Director 2014-10-13 UNTIL 2023-11-08 RESIGNED
SUSAN MARGARET HILL Feb 1953 British Director 2010-04-22 UNTIL 2010-12-31 RESIGNED
IAN LANE Sep 1961 British Director 2003-10-28 UNTIL 2007-04-19 RESIGNED
MR DUNCAN WRIGHT Nov 1945 British Director 2007-04-19 UNTIL 2009-03-19 RESIGNED
MR PAUL WOOD Nov 1958 British Director 2017-05-18 UNTIL 2022-10-18 RESIGNED
MR ANDREW DOUGLAS WILKES Mar 1961 British Director 2007-04-19 UNTIL 2010-04-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMPSHIRE CHAMBER OF COMMERCE FAREHAM ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
LYMINGTON TOWN SAILING CLUB LIMITED LYMINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
BANNERDOWN BENCHING LIMITED BRADFORD ON AVON Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
SOLENT ACCOUNTANCY TRAINING LIMITED SOUTHAMPTON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BELLNESS LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PETER JOHN WOOD LIMITED NEW MILTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 46460 - Wholesale of pharmaceutical goods
EXECUTIVE ESTATES (HAMPSHIRE) LIMITED LYMINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MAINLAND DEVELOPMENTS LIMITED LYMINGTON UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
103 LEXHAM GARDENS LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
UFRET LIMITED LYMINGTON ENGLAND Active DORMANT 99999 - Dormant Company
IFRET LIMITED LYMINGTON ENGLAND Active DORMANT 99999 - Dormant Company
EFRET LIMITED LYMINGTON ENGLAND Active FULL 49410 - Freight transport by road
WESTLAKE CLARK LIMITED RICHMOND UPON THAMES ENGLAND Active AUDIT EXEMPTION SUBSI 69201 - Accounting and auditing activities
PLUS YOU LIMITED SOUTHAMPTON Active SMALL 96090 - Other service activities n.e.c.
ORCHID CEREMONIES LIMITED LYMINGTON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
VOLTZ INTERNATIONAL LTD SOUTHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 11070 - Manufacture of soft drinks; production of mineral waters and othe
HAMPSHIRE BUSINESS FINANCE LIMITED WHITELEY ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
SKS (SO-BH) MIDCO LIMITED RICHMOND UPON THAMES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
WESTLAKE CLARK AUDIT LLP RICHMOND UPON THAMES Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JB ASSOCIATES (CONSTRUCTION CONSULTANTS) LIMITED LYMINGTON Active TOTAL EXEMPTION FULL 74902 - Quantity surveying activities
ALEXANDRA MEWS (LYMINGTON) LTD LYMINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
IO TEN LIMITED LYMINGTON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities