HAMPSHIRE CHAMBERS OF COMMERCE - FAREHAM
Company Profile | Company Filings |
Overview
HAMPSHIRE CHAMBERS OF COMMERCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FAREHAM ENGLAND and has the status: Active.
HAMPSHIRE CHAMBERS OF COMMERCE was incorporated 20 years ago on 01/12/2003 and has the registered number: 04980730. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HAMPSHIRE CHAMBERS OF COMMERCE was incorporated 20 years ago on 01/12/2003 and has the registered number: 04980730. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HAMPSHIRE CHAMBERS OF COMMERCE - FAREHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FAREHAM COLLEGE
FAREHAM
HAMPSHIRE
PO14 1NH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HAMPSHIRE & ISLE OF WIGHT CHAMBERS OF COMMERCE (until 05/12/2006)
HAMPSHIRE & ISLE OF WIGHT CHAMBERS OF COMMERCE (until 05/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROSS GORDON MCNALLY | Jan 1958 | British | Director | 2019-11-27 | CURRENT |
MS BERYL ANNE HUNTINGDON | Jul 1944 | British | Director | 2011-11-25 UNTIL 2011-11-25 | RESIGNED |
PETER JAMES GREENSMITH | British | Secretary | 2003-12-01 UNTIL 2012-11-13 | RESIGNED | |
MR DAVID CHARLES TIPPLE | Nov 1954 | British | Director | 2008-05-07 UNTIL 2009-07-23 | RESIGNED |
MR IAN DAVID SQUIRES | Mar 1963 | British | Director | 2010-05-04 UNTIL 2011-04-02 | RESIGNED |
PETER JAMES ROBERTSON | Mar 1966 | British | Director | 2009-07-23 UNTIL 2011-04-02 | RESIGNED |
MS JANICE ELIZABETH WARD | Sep 1957 | British | Director | 2008-10-13 UNTIL 2011-04-02 | RESIGNED |
MR KEVIN ANTHONY EDWIN SMITH | Apr 1960 | British | Director | 2003-12-01 UNTIL 2006-11-14 | RESIGNED |
LUCILLE MARY PENDRY | May 1946 | British | Director | 2003-12-01 UNTIL 2005-05-03 | RESIGNED |
MR PETER JOHN PAICE | Dec 1943 | British | Director | 2003-12-01 UNTIL 2008-05-07 | RESIGNED |
MR RICHARD WYN ORAM | Oct 1947 | British | Director | 2008-05-07 UNTIL 2011-04-02 | RESIGNED |
CHARLES VICTOR MARCHANT WHITE | Nov 1954 | British | Director | 2011-11-18 UNTIL 2011-11-18 | RESIGNED |
MR DAVID JOEL | Oct 1958 | British | Director | 2008-07-31 UNTIL 2009-07-23 | RESIGNED |
MR DAVID JOEL | Oct 1958 | British | Director | 2010-05-04 UNTIL 2011-09-27 | RESIGNED |
MR ALAN PETER WHALLEY | May 1957 | British | Director | 2010-05-04 UNTIL 2011-04-02 | RESIGNED |
STEVEN BARRY HOWARTH | Mar 1949 | British | Director | 2003-12-01 UNTIL 2006-11-14 | RESIGNED |
JOHN EDWARD HARROCKS | Jan 1946 | British | Director | 2004-06-29 UNTIL 2011-03-31 | RESIGNED |
MR ROBERT ALFRED GUMBRILL | Jul 1942 | British | Director | 2003-12-01 UNTIL 2004-06-29 | RESIGNED |
PETER JAMES GREENSMITH | British | Director | 2003-12-01 UNTIL 2011-01-01 | RESIGNED | |
MR SIMON STAFFORD GREENLY | Mar 1945 | British | Director | 2009-07-23 UNTIL 2011-04-02 | RESIGNED |
MAUREEN YVONNE FROST | Jun 1966 | British | Director | 2004-06-29 UNTIL 2019-11-27 | RESIGNED |
MR ALAN STEWART DUNN | Jul 1954 | British | Director | 2014-12-08 UNTIL 2017-12-04 | RESIGNED |
MR DEREK GEORGE DANN | Mar 1947 | British | Director | 2005-05-03 UNTIL 2007-05-22 | RESIGNED |
MR JAMES SCOTT CHESTNUTT | Jun 1943 | British | Director | 2008-05-07 UNTIL 2014-12-08 | RESIGNED |
MR DEREK ROY CHARTRES | Nov 1952 | British | Director | 2003-12-01 UNTIL 2011-04-02 | RESIGNED |
BARBARA ANNE BRYANT | Aug 1945 | British | Director | 2003-12-01 UNTIL 2004-06-29 | RESIGNED |
KAREN ANNE BLADEN | Aug 1961 | British | Director | 2007-07-11 UNTIL 2008-11-26 | RESIGNED |
MR BRIAN ARTHUR BAILEY | Aug 1951 | British | Director | 2005-05-03 UNTIL 2006-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ross Gordon Mcnally | 2019-11-27 | 1/1958 | Fareham Hampshire |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Ms Maureen Yvonne Frost | 2017-11-29 - 2019-11-27 | 6/1966 | Fareham Hampshire | Significant influence or control |
Mr Alan Stewart Dunn | 2016-11-28 - 2017-11-29 | 7/1954 | Fareham Hampshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - HAMPSHIRE CHAMBERS OF COMMERCE | 2023-11-24 | 31-03-2023 | |
Dormant Company Accounts - HAMPSHIRE CHAMBERS OF COMMERCE | 2022-11-29 | 31-03-2022 | |
Dormant Company Accounts - HAMPSHIRE CHAMBERS OF COMMERCE | 2021-11-24 | 31-03-2021 | |
Dormant Company Accounts - HAMPSHIRE CHAMBERS OF COMMERCE | 2021-04-23 | 31-03-2020 | |
Dormant Company Accounts - HAMPSHIRE CHAMBERS OF COMMERCE | 2019-11-29 | 31-03-2019 | |
Dormant Company Accounts - HAMPSHIRE CHAMBERS OF COMMERCE | 2018-12-04 | 31-03-2018 | |
Dormant Company Accounts - HAMPSHIRE CHAMBERS OF COMMERCE | 2017-12-21 | 31-03-2017 | |
Dormant Company Accounts - HAMPSHIRE CHAMBERS OF COMMERCE | 2015-12-23 | 31-03-2015 | |
Dormant Company Accounts - HAMPSHIRE CHAMBERS OF COMMERCE | 2014-12-10 | 31-03-2014 |