RELATE SOUTH WEST HAMPSHIRE AND THE ISLE OF WIGHT LTD - DONCASTER


Company Profile Company Filings

Overview

RELATE SOUTH WEST HAMPSHIRE AND THE ISLE OF WIGHT LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DONCASTER ENGLAND and has the status: Dissolved - no longer trading.
RELATE SOUTH WEST HAMPSHIRE AND THE ISLE OF WIGHT LTD was incorporated 23 years ago on 19/03/2001 and has the registered number: 04182273.

RELATE SOUTH WEST HAMPSHIRE AND THE ISLE OF WIGHT LTD - DONCASTER

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2020

Registered Office

PREMIER HOUSE
DONCASTER
DN4 5RA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LESLEY ANN BROWN Nov 1943 English Director 2007-09-21 CURRENT
MR GRAEME JOHN HEMMINGS Dec 1968 British Director 2012-03-15 CURRENT
SATVIR KAUR Sep 1984 British Director 2006-09-19 UNTIL 2011-08-18 RESIGNED
MR OWEN JOHN SANTRY British Director 2002-03-20 UNTIL 2005-04-01 RESIGNED
DR FIONA EDITH VIVIAN ROBERTS Dec 1943 Director 2006-09-19 UNTIL 2018-02-15 RESIGNED
THE VENERABLE TREVOR ALAN JOHN READER Aug 1946 British Director 2004-09-14 UNTIL 2005-09-13 RESIGNED
MR MIKE RANDALL Mar 1947 British Director 2011-04-14 UNTIL 2018-02-15 RESIGNED
DOREEN VIOLET PIKE Sep 1928 British Director 2001-03-19 UNTIL 2005-09-13 RESIGNED
MR ROGER DAVID HARRISON Feb 1945 British Director 2011-04-14 UNTIL 2018-02-15 RESIGNED
MS LIN MEECH May 1947 British Director 2010-09-22 UNTIL 2011-08-18 RESIGNED
MARY MILLER Oct 1944 British Director 2002-03-21 UNTIL 2008-09-19 RESIGNED
JANE LOUISE LONGWORTH Jul 1967 British Director 2005-09-13 UNTIL 2011-08-18 RESIGNED
PAUL JAMES HENNESSEY Jun 1944 British Director 2002-03-20 UNTIL 2010-09-22 RESIGNED
MRS HILARY ELIZABETH JENNISON Aug 1950 British Director 2014-04-01 UNTIL 2015-08-27 RESIGNED
JUDITH MARY HUNTER Dec 1949 British Director 2005-09-13 UNTIL 2007-09-21 RESIGNED
ELISABETH MARY HOOPER May 1937 British Director 2003-09-16 UNTIL 2011-08-18 RESIGNED
CHARLES EDWARD MACDONALD Feb 1952 British Director 2005-09-13 UNTIL 2010-09-22 RESIGNED
JULIE STALLARD Aug 1957 British Secretary 2001-03-19 UNTIL 2003-04-30 RESIGNED
MRS DEBORAH JAYNE CRESCENTE British Secretary 2003-07-01 UNTIL 2019-05-15 RESIGNED
MR SIMON TRANT BELOE Sep 1945 British Director 2015-11-19 UNTIL 2018-02-15 RESIGNED
MISS SUZANNE JANE FOSTER Dec 1978 British Director 2010-09-22 UNTIL 2012-08-23 RESIGNED
GWYNETH DAVIES Feb 1930 British Director 2002-04-01 UNTIL 2005-09-13 RESIGNED
MR GORDON JOHN COOPER Apr 1945 British Director 2012-08-23 UNTIL 2015-02-28 RESIGNED
MRS JOANNA ELIZABETH CHAPMAN-ANDREWS Oct 1949 British Director 2015-08-27 UNTIL 2017-08-24 RESIGNED
MR PHILIP MICHAEL CASSIDY Jul 1957 British Director 2015-08-27 UNTIL 2018-02-15 RESIGNED
MISS ALISON BROWN Jan 1971 British Director 2017-11-30 UNTIL 2018-02-15 RESIGNED
MISS SUZANNA JANE BOON Jul 1978 British Director 2014-04-01 UNTIL 2014-09-04 RESIGNED
MR SIMON TRANT BELOE Jul 1945 British Director 2001-03-19 UNTIL 2010-09-22 RESIGNED
MRS GWENDA MARGARET WEBSTER Aug 1945 British Director 2009-09-29 UNTIL 2018-02-15 RESIGNED
LESLEY ANNE BARNES May 1945 British Director 2002-03-20 UNTIL 2005-04-19 RESIGNED
THE VENERABLE KENNETH MERVYN BANTING Sep 1937 British Director 2002-03-20 UNTIL 2003-03-31 RESIGNED
MS SALLY ELIZABETH BAILEY Nov 1964 British Director 2015-08-27 UNTIL 2017-02-24 RESIGNED
DOROTHY ALDERSON Jan 1933 British Director 2002-03-20 UNTIL 2006-09-19 RESIGNED
MICHAEL CHRISTOPHER BIDDLE Jun 1937 British Director 2001-03-19 UNTIL 2002-03-20 RESIGNED
JULIE ANN HARRIS Oct 1976 British Director 2007-09-21 UNTIL 2009-08-13 RESIGNED
CANON GRAHAM DROWLEY FULLER Jul 1933 British Director 2002-03-20 UNTIL 2005-09-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Tina Mary Croucher 2017-03-01 - 2018-02-05 10/1966 Eastleigh   Hampshire Significant influence or control
Mrs Deborah Jayne Crescente 2016-04-06 - 2018-02-05 11/1956 Eastleigh   Hampshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMPSHIRE INCORPORATED LAW SOCIETY PORTSMOUTH ENGLAND Active MICRO ENTITY 69102 - Solicitors
PORTSMOUTH DIOCESAN BOARD OF FINANCE(THE) PORTSMOUTH Active FULL 94910 - Activities of religious organizations
RYDE SCHOOL ISLE OF WIGHT Active FULL 85100 - Pre-primary education
PORTSMOUTH DIOCESAN EDUCATION TRUST PORTSMOUTH Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
MARWELL SERVICES LIMITED WINCHESTER ENGLAND Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
MARWELL WILDLIFE WINCHESTER Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
WINCHESTER COLLEGE TRADING COMPANY LIMITED WINCHESTER Active SMALL 55209 - Other holiday and other collective accommodation
COMMUNITY ACTION ISLE OF WIGHT NEWPORT Active GROUP 82990 - Other business support service activities n.e.c.
FAIRLIGHT SERVICES LIMITED SOUTHAMPTON Active MICRO ENTITY 68100 - Buying and selling of own real estate
MANOR FARM MANAGEMENT (BISHOPSTONE) LIMITED SALISBURY Active TOTAL EXEMPTION FULL 98000 - Residents property management
HOME-START WINCHESTER AND DISTRICTS WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
RELATE WINCHESTER & DISTRICT EASTLEIGH Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
WHITELEY TECHNOLOGIES LIMITED SOUTHAMPTON Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
PARKER BULLEN SERVICES LIMITED SALISBURY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RBL EDUCATION LIMITED WINCHESTER ENGLAND Active MICRO ENTITY 85600 - Educational support services
HML EDUCATION LIMITED WIMBORNE ENGLAND Active MICRO ENTITY 85600 - Educational support services
SBDL EDUCATION LIMITED WINCHESTER ENGLAND Active MICRO ENTITY 85600 - Educational support services
TWYFORD VALLEY CONSERVATION C.I.C. WINCHESTER ENGLAND Active MICRO ENTITY 91040 - Botanical and zoological gardens and nature reserves activities
PARKER BULLEN LLP SALISBURY Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANDMARK CASH & CARRY LIMITED DONCASTER ENGLAND Active MICRO ENTITY 74990 - Non-trading company
LANDMARK WHOLESALE LIMITED DONCASTER ENGLAND Active DORMANT 74990 - Non-trading company
INDEPENDENT FOOD SERVICES LIMITED DONCASTER ENGLAND Active MICRO ENTITY 74990 - Non-trading company
LANDMARK DIRECT LIMITED DONCASTER ENGLAND Active MICRO ENTITY 74990 - Non-trading company
LIFESTYLE FOODS LIMITED DONCASTER ENGLAND Active MICRO ENTITY 74990 - Non-trading company
LANDMARK UK.COM LIMITED DONCASTER ENGLAND Active MICRO ENTITY 74990 - Non-trading company
OCL SOLICITORS LIMITED DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
NATIONAL ACCIDENT REPAIR GROUP LIMITED DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
NATIONAL DRINK DISTRIBUTORS LIMITED DONCASTER Active DORMANT 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
B & D CF INVESTMENTS LTD DONCASTER ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate