HAMPSHIRE CHAMBER OF COMMERCE - FAREHAM


Company Profile Company Filings

Overview

HAMPSHIRE CHAMBER OF COMMERCE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from FAREHAM ENGLAND and has the status: Active.
HAMPSHIRE CHAMBER OF COMMERCE was incorporated 148 years ago on 30/08/1875 and has the registered number: 00009806. The accounts status is SMALL and accounts are next due on 31/12/2024.

HAMPSHIRE CHAMBER OF COMMERCE - FAREHAM

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
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 / 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 ENTERPRISE LTD (until 05/11/2015)
SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY (until 02/06/2011)

Confirmation Statements

Last Statement Next Statement Due
02/08/2023 16/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LISA MARIE HALL Aug 1973 Secretary 2002-01-11 CURRENT
MR RICHARD JAMES THOMPSON Jan 1973 British Director 2022-10-19 CURRENT
MISS LIANA ELIZABETH BROE Jun 1991 British Director 2021-10-12 CURRENT
MR AARON BUTSON Jul 1966 British Director 2020-10-29 CURRENT
MR EDWARD JAMES GOULD Feb 1981 British Director 2018-11-09 CURRENT
JOSEPH PATRICK JEFFERS Jul 1977 British Director 2018-10-18 CURRENT
ANDREW DAVID KAYE Dec 1977 British Director 2022-01-02 CURRENT
ROSS GORDON MCNALLY Jan 1958 British Director 2017-09-04 CURRENT
MR MARK MILLS-GOODLET Nov 1966 British Director 2018-06-28 CURRENT
BARRY JOHN SMITH Jul 1960 British Director 2021-04-13 CURRENT
MR PETER ASTON BURLEIGH TAYLOR Aug 1959 British Director 2017-10-20 CURRENT
MS AMANDA JANE BOUGHTON Mar 1966 British Director 2022-01-02 CURRENT
MR STEPHEN JOHN GATES Mar 1966 British Director 2013-07-25 UNTIL 2017-10-20 RESIGNED
MRS ELIZABETH ANNE CLARKE Jul 1959 British Director 2012-09-18 UNTIL 2018-10-18 RESIGNED
MR RASHMIKANT AMRATLAL CHANDE Jun 1944 British Director 2005-04-19 UNTIL 2011-03-25 RESIGNED
MR THOMAS JAMES DOCHERTY May 1957 British Director 2005-04-19 UNTIL 2008-07-03 RESIGNED
ALAN ALFRED GIRLING British Director RESIGNED
MR STEPHEN PETER FRY Jun 1957 British Director 2009-03-17 UNTIL 2011-03-25 RESIGNED
BRETT RICHARD JOSEPH GILL Oct 1942 British Director RESIGNED
MR GLENN DAVID WILLIAM DELVE Oct 1965 British Director 2007-12-18 UNTIL 2011-03-25 RESIGNED
MR DAVID ARTHUR DARCY HUGHES Jun 1944 British Director RESIGNED
MR DEREK ROY CHARTRES Nov 1952 British Director 2011-03-24 UNTIL 2018-10-18 RESIGNED
MRS CHRISTINE DIANNE FARLEY Secretary RESIGNED
MR ALAN STEWART DUNN Jul 1954 British Director 2012-09-18 UNTIL 2017-04-03 RESIGNED
MICHAEL ERNEST HEATH Feb 1951 British Secretary 1998-04-01 UNTIL 2001-05-16 RESIGNED
MR ANDREW ARCHER WEBSTER Dec 1957 Australian Secretary 2009-08-20 UNTIL 2009-09-11 RESIGNED
STEPHEN PETER FRY Jun 1957 British Director 2002-10-22 UNTIL 2007-12-18 RESIGNED
DAVID WILLIAM CHEETHAM Jul 1944 British Director 1994-06-30 UNTIL 1994-09-13 RESIGNED
MR BRIAN CHATWIN Jun 1932 British Director RESIGNED
MR JAMES SCOTT CHESTNUTT Jun 1943 British Director 2005-01-04 UNTIL 2014-04-01 RESIGNED
MR DAVID JOHN CUMMING Oct 1948 British Director 2002-09-17 UNTIL 2005-12-21 RESIGNED
CHRISTOPHER MICHAEL BUTLER Apr 1959 British Director 2006-02-21 UNTIL 2008-09-08 RESIGNED
MR TERENCE IVOR GODDARD May 1930 British Director RESIGNED
RICHARD KEITH BROADHEAD Jan 1969 British Director 2002-05-21 UNTIL 2003-05-07 RESIGNED
MR KEVIN JOHN BRISCOE Apr 1964 British Director 2014-03-20 UNTIL 2016-01-22 RESIGNED
MR MARK BLUNDEN May 1965 British Director 2017-11-06 UNTIL 2018-10-18 RESIGNED
MRS JANE ANN BLISS Jan 1957 British Director 2022-11-09 UNTIL 2023-10-18 RESIGNED
MS LAURA ELIZABETH BIELINSKI Jun 1976 British Director 2022-01-02 UNTIL 2022-12-22 RESIGNED
PETER JAMES BEEBE Jan 1936 British Director RESIGNED
MR PAUL JEREMY BARLOW Aug 1952 British Director 1993-03-16 UNTIL 1996-09-10 RESIGNED
MR NICHOLAS HUW BARWOOD Sep 1963 British Director 2014-10-16 UNTIL 2022-10-19 RESIGNED
MR ALAN STEWART DUNN Jul 1954 British Director 2003-09-16 UNTIL 2011-03-25 RESIGNED
MR HENRY JOHN BAKER Jun 1930 British Director 1994-06-30 UNTIL 1997-01-01 RESIGNED
ERIC DONALD CASSIDY Jul 1937 British Director RESIGNED
KENNETH JOHN BRYAN Jul 1939 British Director 2001-12-01 UNTIL 2004-07-30 RESIGNED
KENNETH WILLIAM EBBENS May 1955 Secretary 2001-06-20 UNTIL 2002-01-11 RESIGNED
MS MAUREEN YVONNE FROST Jun 1966 British Director 2011-03-24 UNTIL 2019-09-12 RESIGNED
MR ANDREW JOHN FINNEY Jun 1951 British Director 2014-02-06 UNTIL 2017-10-20 RESIGNED
MR NICHOLAS ANTHONY FARTHING Mar 1957 British Director 2006-07-06 UNTIL 2011-03-25 RESIGNED
DR BRIAN WILLIAM EDWARD AVIENT Mar 1935 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ross Gordon Mcnally 2019-09-12 1/1958 Fareham   Hampshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Maureen Yvonne Frost 2019-01-29 - 2019-09-12 6/1966 Fareham   Hampshire Significant influence or control
Mr David Joel 2017-10-20 - 2019-01-29 10/1958 Fareham   Hampshire Significant influence or control
Mr Andrew John Finney 2016-07-22 - 2017-10-20 6/1951 Fareham   Hampshire Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY FAREHAM ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
ANCASTA YACHT SERVICES LIMITED HAMBLE Active SMALL 33150 - Repair and maintenance of ships and boats
SEFTON COURT (MILFORD-ON-SEA) LIMITED LYMINGTON ENGLAND Active MICRO ENTITY 55900 - Other accommodation
GLEN DIMPLEX UK LIMITED SOUTHAMPTON Active FULL 27510 - Manufacture of electric domestic appliances
SOUTHAMPTON NUFFIELD THEATRE TRUST(THE) SOUTHAMPTON ... GROUP 90010 - Performing arts
GATWICK AIRPORT LIMITED GATWICK AIRPORT, GATWICK Active GROUP 52290 - Other transportation support activities
MAYFLOWER THEATRE TRUST(THE) SOUTHAMPTON Active GROUP 90040 - Operation of arts facilities
SOUTHAMPTON INTERNATIONAL AIRPORT LIMITED SOUTHAMPTON Active FULL 51101 - Scheduled passenger air transport
SOUTHAMPTON INNOVATIONS LIMITED SOUTHAMPTON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
WESSEX HEARTBEAT LIMITED SOUTHAMPTON ENGLAND Active DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
ROBERTS RADIO LIMITED PRESCOT ENGLAND Active FULL 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
MAYFLOWER ENTERPRISES LIMITED SOUTHAMPTON Active SMALL 90040 - Operation of arts facilities
RELATE PORTSMOUTH & DISTRICT PORTSMOUTH ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BRISCOE PR LTD SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 58130 - Publishing of newspapers
BRISCOE FRENCH COMMUNICATIONS LIMITED FAREHAM ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
BRISA MARINE CONSULTANCY LTD WATWRLOOVILLE ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
RENFREWSHIRE CHAMBER OF COMMERCE LIMITED GLASGOW Active SMALL 96090 - Other service activities n.e.c.
GLASGOW AIRPORT LIMITED PAISLEY Active FULL 51101 - Scheduled passenger air transport
SCOTTISH AIRPORTS LIMITED GLASGOW ... DORMANT 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Hampshire Chamber of Commerce - Limited company accounts 23.2 2023-11-02 31-03-2023 £352,644 Cash £213,411 equity
Hampshire Chamber of Commerce - Limited company accounts 22.3 2022-11-29 31-03-2022 £380,740 Cash £207,567 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY FAREHAM ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
WINCHESTER CHAMBER OF COMMERCE & INDUSTRY FAREHAM ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
BASINGSTOKE DISTRICT CHAMBER OF COMMERCE LIMITED FAREHAM UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
NORTH EAST HAMPSHIRE CHAMBER OF COMMERCE LIMITED FAREHAM ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
NORTH HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY FAREHAM ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
HAMPSHIRE CHAMBERS OF COMMERCE FAREHAM ENGLAND Active DORMANT 74990 - Non-trading company
CHAMBER INTERNATIONAL TRADING LIMITED FAREHAM ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
SOUTHAMPTON PORT PARTNERSHIP LIMITED FAREHAM ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
1851 LTD FAREHAM ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations