NORTH HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY - FAREHAM


Company Profile Company Filings

Overview

NORTH HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FAREHAM ENGLAND and has the status: Active.
NORTH HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY was incorporated 25 years ago on 15/06/1998 and has the registered number: 03581040. The accounts status is DORMANT and accounts are next due on 31/12/2024.

NORTH HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY - FAREHAM

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 / 3 31/03/2023 31/12/2024

Registered Office

FAREHAM COLLEGE
FAREHAM
HAMPSHIRE
PO14 1NH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/06/2023 24/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LISA MARIE HALL Secretary 2011-10-31 CURRENT
ROSS GORDON MCNALLY Jan 1958 British Director 2019-12-09 CURRENT
IAN JOBSON Mar 1945 British Director 1998-09-08 UNTIL 2000-04-27 RESIGNED
JOHN EDWARD HARROCKS Jan 1946 British Director 2004-04-06 UNTIL 2011-03-31 RESIGNED
LESLIE JOHN SAVINS Mar 1946 British Director 2009-11-17 UNTIL 2010-06-17 RESIGNED
DAVID NIGEL PINDER Jan 1946 British Director 1998-09-08 UNTIL 1999-03-17 RESIGNED
MR PETER JOHN PAICE Dec 1943 British Director 2001-04-12 UNTIL 2010-01-01 RESIGNED
JAMES HAROLD SAWYER Dec 1946 British Director 2000-09-26 UNTIL 2008-11-18 RESIGNED
PETER MILLEST Jan 1941 British Director 1999-07-28 UNTIL 2003-11-18 RESIGNED
CAROL ANN MCMEEKAN Apr 1953 British Director 1998-06-15 UNTIL 1998-06-19 RESIGNED
CHARLES VICTOR MARCHANT WHITE Nov 1954 British Director 2009-11-17 UNTIL 2015-06-22 RESIGNED
JAMES HAROLD SAWYER Dec 1946 British Director 1998-06-15 UNTIL 1998-09-08 RESIGNED
MR PAUL RICHARD HOWE Jul 1976 British Director 2010-03-18 UNTIL 2011-03-31 RESIGNED
MR RICHARD WYN ORAM Oct 1947 British Director 2006-04-04 UNTIL 2014-06-18 RESIGNED
PETER DURRANS British Secretary 1999-03-09 UNTIL 1999-09-22 RESIGNED
EVELYN JOAN COSGROVE Secretary 1999-09-22 UNTIL 2001-06-30 RESIGNED
VALERIE ANN CLOKE British Secretary 2001-07-01 UNTIL 2011-10-31 RESIGNED
BARBARA ANNE BRYANT Aug 1945 British Secretary 1998-06-19 UNTIL 1999-03-09 RESIGNED
IAN BERRY Secretary 1998-06-15 UNTIL 1998-06-19 RESIGNED
CAROLINE JEAN DIERDRIE THOMPSON Dec 1947 British Director 1999-07-28 UNTIL 2001-11-05 RESIGNED
DAVID GODFREY FINCH EVANS Jun 1943 British Director 1998-06-19 UNTIL 2011-03-31 RESIGNED
ALBERT JOSEPH BENNETT Apr 1943 British Director 1999-07-28 UNTIL 2001-11-05 RESIGNED
MR EDWARD CHARLES BODIAM Apr 1971 British Director 2010-06-17 UNTIL 2011-03-31 RESIGNED
BARBARA ANNE BRYANT Aug 1945 British Director 1999-03-09 UNTIL 2004-04-05 RESIGNED
MR DARREN PAUL CRANNIS Nov 1980 British Director 2009-11-17 UNTIL 2010-10-19 RESIGNED
PROFESSOR CHRISTOPHER MARK DIRHAM TURNER May 1949 British Director 2000-09-26 UNTIL 2011-04-01 RESIGNED
MR ALAN STEWART DUNN Jul 1954 British Director 2016-12-07 UNTIL 2017-06-10 RESIGNED
PETER DURRANS British Director 1999-07-28 UNTIL 2009-11-17 RESIGNED
BRIAN DAVID EDWARDS Sep 1948 British Director 1999-07-28 UNTIL 2006-10-16 RESIGNED
JUDITH ARMSTRONG Mar 1946 British Director 2002-12-10 UNTIL 2009-11-17 RESIGNED
MR JOHN CHRISTOPHER FINNEY Jan 1962 British Director 2008-11-18 UNTIL 2011-03-31 RESIGNED
SUSAN ELIZABETH FITZPATRICK Jan 1959 British Director 1998-09-08 UNTIL 1999-04-21 RESIGNED
DIANA MARGARET GIORDMAINE-BLADE May 1946 British Director 1998-06-15 UNTIL 1999-04-21 RESIGNED
PETER JAMES GREENSMITH British Director 1998-06-15 UNTIL 2008-11-18 RESIGNED
MS MAUREEN YVONNE FROST Jun 1966 British Director 2017-06-12 UNTIL 2019-12-09 RESIGNED
ALAN RAYMOND HARVEY Sep 1948 British Director 1998-06-15 UNTIL 2002-09-26 RESIGNED
GEORGE CHARLES SUDBURY Jan 1935 British Director 1999-07-28 UNTIL 2001-11-05 RESIGNED
MR IAN DAVID SQUIRES Mar 1963 British Director 2008-11-18 UNTIL 2019-12-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ross Gordon Mcnally 2019-12-09 1/1958 Fareham   Hampshire Significant influence or control
Ms Maureen Yvonne Frost 2017-06-10 - 2019-12-09 6/1966 Fareham   Hampshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WINCHESTER CHAMBER OF COMMERCE & INDUSTRY FAREHAM ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
HAMPSHIRE NEWSPAPERS LIMITED HIGH WYCOMBE Dissolved... DORMANT 74990 - Non-trading company
NEW FOREST POST LIMITED HIGH WYCOMBE Dissolved... DORMANT 74990 - Non-trading company
URBAN LEARNING FOUNDATION CHELTENHAM Dissolved... DORMANT 99999 - Dormant Company
BASINGSTOKE DISTRICT CHAMBER OF COMMERCE LIMITED FAREHAM UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
CLASSIFIED PERIODICALS LIMITED HIGH WYCOMBE Dissolved... TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
FREE ADMART LIMITED FARNHAM Dissolved... SMALL 58130 - Publishing of newspapers
NORTH EAST HAMPSHIRE CHAMBER OF COMMERCE LIMITED FAREHAM ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ALLPOINTS FIBRE NETWORKS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
BASINGSTOKE CONSORTIUM LIMITED PORTSMOUTH ENGLAND Dissolved... SMALL 85600 - Educational support services
WINCHESTER CITY CENTRE PARTNERSHIP LIMITED WINCHESTER Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
FUTURE RELIANCE LIMITED BARNET Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
LENSE LIMITED HORSHAM Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
BROOKVALE SCHOOL MANAGEMENT LIMITED FARNHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
DESTINATION BASINGSTOKE LIMITED BASINGSTOKE ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
HAMPSHIRE CHAMBERS OF COMMERCE FAREHAM ENGLAND Active DORMANT 74990 - Non-trading company
FTS MANAGED SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
FUTURE RELIANCE GROUP LIMITED BARNET Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
CRANNIS TECHNOLOGY SERVICES LTD SWINDON ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation

Nearby 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
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.
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