ISLE OF WIGHT ENTERPRISE AGENCY - NEWPORT


Company Profile Company Filings

Overview

ISLE OF WIGHT ENTERPRISE AGENCY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from NEWPORT and has the status: Dissolved - no longer trading.
ISLE OF WIGHT ENTERPRISE AGENCY was incorporated 42 years ago on 19/03/1982 and has the registered number: 01623469.

ISLE OF WIGHT ENTERPRISE AGENCY - NEWPORT

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018

Registered Office

MILL COURT
NEWPORT
ISLE OF WIGHT
PO30 2AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN PORTER Dec 1955 British Director 2006-10-20 CURRENT
MRS CAROLE ELIZABETH JEWETT Feb 1946 Director 2006-10-20 UNTIL 2011-05-24 RESIGNED
MR PHILIP JOHN HOLLAND Jan 1952 British Director RESIGNED
DAVID HENRY ROSE Oct 1954 British Director 1997-12-16 UNTIL 2006-10-20 RESIGNED
MR KEVIN ANTHONY EDWIN SMITH Apr 1960 British Director 2005-02-17 UNTIL 2018-05-24 RESIGNED
MARK PRIDMORE WHITEHOUSE Nov 1941 British Director RESIGNED
MELVYN WILLIAMS May 1945 British Director 1993-09-16 UNTIL 1995-07-21 RESIGNED
MALCOLM WILSON Jul 1964 British Director 2000-09-27 UNTIL 2004-03-31 RESIGNED
GEMMA RICKETTS Jul 1975 British Director 2004-09-29 UNTIL 2006-10-20 RESIGNED
MR MICHAEL JUKES Nov 1948 British Director 1997-12-16 UNTIL 2003-04-28 RESIGNED
RICHARD HOWARD PALMER Jun 1943 British Director RESIGNED
MR IAN CUNNINGHAM JENKINS Aug 1963 British Director 2001-04-01 UNTIL 2001-06-12 RESIGNED
MR PETER SYDNEY RONAN Mar 1946 British Director 1992-11-06 UNTIL 1998-04-01 RESIGNED
MR MARTIN STEWART HUMPHRAY Jan 1945 British Director 2006-10-20 UNTIL 2016-11-06 RESIGNED
MICHAEL RAYMOND OATLEY Oct 1939 British Director 1992-12-01 UNTIL 1998-04-01 RESIGNED
MR MARTIN FRANK LLOYD Dec 1938 Director RESIGNED
MRS JOANNA VICTORIA MINCHIN Jun 1969 British Director 2001-09-05 UNTIL 2006-10-20 RESIGNED
MR DONALD JAMES MATTHEWS Apr 1932 British Director RESIGNED
MR JOHN REEVES HARRISON Nov 1948 British Secretary RESIGNED
MR CHRISTOPHER MAKIN Apr 1959 British Director 1993-05-26 UNTIL 1998-04-01 RESIGNED
MRS CAROLE ELIZABETH JEWETT Feb 1946 Secretary 2006-10-20 UNTIL 2011-05-24 RESIGNED
MR JOHN REEVES HARRISON Nov 1948 British Director RESIGNED
MR IAIN LAW ABEL Jan 1954 British Director RESIGNED
CHRISTOPHER CLARKE Aug 1955 British Director 2000-09-27 UNTIL 2001-05-30 RESIGNED
MR DEREK ROY CHARTRES Nov 1952 British Director 2004-09-29 UNTIL 2006-10-20 RESIGNED
MR JOHN COLIN LESLIE COX Oct 1933 British Director RESIGNED
KATHARINE DAVIS Sep 1971 British Director 2003-04-28 UNTIL 2004-03-03 RESIGNED
OLIVE HELEN GLASS Mar 1957 British Director 1997-12-16 UNTIL 2006-02-22 RESIGNED
JIM GARNHAM May 1957 British Director 2004-09-29 UNTIL 2006-10-20 RESIGNED
DAVID GILLIES BENSON Feb 1944 British Director RESIGNED
ROGER MARTIN BEE Oct 1944 British Director 2001-04-01 UNTIL 2003-01-20 RESIGNED
BRIAN BAILEY Aug 1951 British Director 2006-10-20 UNTIL 2008-10-10 RESIGNED
MICHAEL JOHN ACKRILL Jan 1959 British Director 1998-12-15 UNTIL 1999-09-27 RESIGNED
GILLIAN RUTH ROGERS Dec 1946 British Director 1998-04-01 UNTIL 2003-03-31 RESIGNED
MR PETER ANTHONY GODSON BANES-WALKER Dec 1939 British Director RESIGNED
ROGER DAVID BARNES Feb 1945 British Director RESIGNED
RICHARD WALKER BEASLEY Apr 1952 British Director 2001-06-13 UNTIL 2006-10-20 RESIGNED
ROY BARTON Aug 1947 British Director 1993-07-01 UNTIL 2003-03-31 RESIGNED
MORRIS GEORGE BARTON Apr 1941 British Director 1993-09-16 UNTIL 1998-04-01 RESIGNED
MR JOHN BARR Dec 1936 British Director RESIGNED
MR DAVID JOHN GROOCOCK Apr 1956 British Director 2006-10-20 UNTIL 2018-05-24 RESIGNED
ROBERT GRAHAM PINN Sep 1941 British Director RESIGNED
PETER JAMES CONWAY Aug 1947 British Director 1993-06-14 UNTIL 2003-01-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kevin Anthony Edwin Smith 2016-10-14 4/1960 Significant influence or control

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.
PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY FAREHAM ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
ISLE OF WIGHT RAILWAY COMPANY LIMITED (THE) ISLE OF WIGHT Active GROUP 33170 - Repair and maintenance of other transport equipment n.e.c.
ISLE OF WIGHT CHAMBER OF COMMERCE BRANSTONE UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
STEVE PORTER TRANSPORT LTD SOUTHAMPTON In... SMALL 49410 - Freight transport by road
IWR TRADING LIMITED HAVENSTREET Active SMALL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
NATURAL ENTERPRISE 2019 LTD NEWPORT ENGLAND Dissolved... TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
HAMPSHIRE & ISLE OF WIGHT OPPORTUNITY SOCIETY LIMITED BRANSTONE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SPH (IW) LIMITED OCEAN VILLAGE Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
HAMPSHIRE CHAMBERS OF COMMERCE FAREHAM ENGLAND Active DORMANT 74990 - Non-trading company
IW TOURISM LIMITED NEWPORT Dissolved... 74990 - Non-trading company
YOUNG CHAMBER LIMITED NEWPORT Dissolved... 82990 - Other business support service activities n.e.c.
TECHNICAL PACKING SERVICES LIMITED COWES Dissolved... TOTAL EXEMPTION FULL 16240 - Manufacture of wooden containers
SOUTH EAST ENGLAND CHAMBERS OF COMMERCE HASTINGS Dissolved... DORMANT 94110 - Activities of business and employers membership organizations
MTS SHIPPING LTD COWES Dissolved... 50200 - Sea and coastal freight water transport
WOOTTON BRIDGE SPORTS AND FITNESS ASSOCIATION LIMITED RYDE Dissolved... 85510 - Sports and recreation education
RYDE ARENA LIMITED NORTHAMPTON ENGLAND Dissolved... NO ACCOUNTS FILED 93110 - Operation of sports facilities
THE OLD SCHOOL CENTRE CIC WOOTTON BRIDGE Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
CHAROST LLP WATERLOOVILLE Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Isle of Wight Enterprise Agency - Accounts to registrar (filleted) - small 18.2 2018-10-16 31-03-2018 £402 equity
Isle of Wight Enterprise Agency - Accounts to registrar - small 17.2 2017-10-17 31-03-2017 £-543 equity
Isle of Wight Enterprise Agency - Limited company accounts 16.1 2016-09-21 31-03-2016 £507 Cash £598 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUPERSTAR MUSIC LIMITED NEWPORT UNITED KINGDOM Active SMALL 90030 - Artistic creation
SUPERSTAR VENTURES LIMITED NEWPORT UNITED KINGDOM Active DORMANT 90030 - Artistic creation
INVALUABLE GROUP LIMITED NEWPORT Active SMALL 63990 - Other information service activities n.e.c.
THESAURUS INFORMATION LIMITED NEWPORT Active SMALL 63990 - Other information service activities n.e.c.
BEGINAPART LIMITED NEWPORT ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
GIANTCENTRE LIMITED NEWPORT UNITED KINGDOM Active DORMANT 90030 - Artistic creation
CRAZYFREE LIMITED NEWPORT UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
VISIT ISLE OF WIGHT LIMITED NEWPORT ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
SNUGAZZA LTD NEWPORT UNITED KINGDOM Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
PTP LONDON LIMITED NEWPORT ENGLAND Active NO ACCOUNTS FILED 90030 - Artistic creation