LANDPORT COMMUNITY CENTRE ASSOCIATION is a business entity registered at Companies House, UK, with entity identifier is 05383134. The registration start date is March 4, 2005. The current status is Active.
Company Number | 05383134 |
Company Name | LANDPORT COMMUNITY CENTRE ASSOCIATION |
Registered Address |
Landport Community Centre Charles Street Landport Portsmouth Hampshire PO1 1JD |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-03-04 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-04-01 |
Returns Last Update | 2016-03-04 |
Confirmation Statement Due Date | 2021-04-15 |
Confirmation Statement Last Update | 2020-03-04 |
Information Source | source link |
SIC Code | Industry |
---|---|
85590 | Other education n.e.c. |
Address |
LANDPORT COMMUNITY CENTRE CHARLES STREET LANDPORT |
Post Town | PORTSMOUTH |
County | HAMPSHIRE |
Post Code | PO1 1JD |
Entity Name | Office Address |
---|---|
GREENV CARE PROFESSIONALS LIMITED | Flat 3 Olivers Court, Winchester Road, Portsmouth, PO2 7NT, England |
PDR BRICKWORK & CONSTRUCTION LTD | 220 Queens Road, Portsmouth, PO2 7NG, England |
DEVILLZ LTD | 20 Blakesley Lane, Portsmouth, PO3 5UG, England |
MYSTREX LIMITED | 30 Newbolt Road, Portsmouth, PO6 4JG, England |
UK TRAVEL GROUP LTD | 30 The Vulcan, Gunwharf Quays, Portsmouth, PO1 3BF, England |
ZEPHYR ELECTRICS LTD | 97 Hayling Avenue, Portsmouth, PO3 6DY, England |
ABIGAIL PARNELL CONSULTANCY LTD | 109a Havant Road, Drayton, Portsmouth, PO6 2AH, England |
FELLOWS PLANNING LIMITED | 62 Carmarthen Avenue, Drayton, Portsmouth, PO6 2AQ, England |
HTGP (RINGWOOD) LIMITED | Unit 6 St. Georges Square, Portsmouth, PO1 3EY, England |
RONYPULACARS LTD | 110 Binsteed Road, Portsmouth, PO2 7PL, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HANNON, Rachel Mary | Director (Active) | Landport Community Centre, Charles Street, Landport, Portsmouth, Hampshire, PO1 1JD | November 1969 / 30 October 2010 |
Irish Citizen / United Kingdom |
Support Worker |
HATHAWAY, Rebecca Louise | Director (Active) | Landport Community Centre, Charles Street, Landport, Portsmouth, Hampshire, PO1 1JD | June 1969 / 24 October 2014 |
British / England |
Runs Her Own Cafe Business |
HETHERINGTON, Charlotte, Revd | Director (Active) | 10 St Marys Parish Flat, Bill Sargent Close, Portsmouth, Hampshire, United Kingdom, PO1 4JF | April 1952 / 4 March 2005 |
British / England |
Director |
NEALE, Rob | Director (Active) | 37 Northcote Road, Southsea, Hampshire, PO4 0HR | November 1967 / 4 March 2008 |
British / Great Britain |
Local Government Officer |
WILLSON, Michelle Dawn | Director (Active) | Landport Community Centre, Charles Street, Landport, Portsmouth, Hampshire, PO1 1JD | May 1970 / 30 October 2010 |
British / United Kingdom |
Unemployed |
PHILLPOTTS, Geoffrey Surtees | Secretary (Resigned) | Dale Cottage, Bridge Street, Wickham, Hants, PO17 5JE | / 4 March 2005 |
/ |
|
CHARLEY, George | Director (Resigned) | Landport Community Centre, Charles Street, Landport, Portsmouth, Hampshire, PO1 1JD | May 1952 / 14 October 2011 |
British / England |
None |
CHARLEY, George | Director (Resigned) | 45 Lawrence Road, Portsmouth, Hampshire, PO5 1NV | May 1952 / 4 March 2005 |
British / |
Unemployed |
CROMEEKE, Alan Leslie | Director (Resigned) | 120 Ladywood House Plymouth Street, Southsea, Portsmouth, PO5 4JN | January 1926 / 4 March 2005 |
British / England |
Retired |
HACKWORTHY, Anne | Director (Resigned) | 34 Chalton House, Temple Street, Portsmouth, Hampshire, PO1 1ED | September 1975 / 30 November 2007 |
British / England |
Unemployed |
HATTON, David Nigel Howard | Director (Resigned) | 41 April Square, Portsmouth, Hampshire, PO1 4DX | June 1948 / 8 January 2008 |
British / England |
Cleaner Caretaker |
HILL, Geraldine | Director (Resigned) | 7 Chalton House, Temple Street, Portsmouth, Hampshire, PO1 1ED | November 1983 / 30 November 2007 |
British / England |
Unemployed |
PHILLPOTTS, Geoffrey Surtees | Director (Resigned) | Dale Cottage, Bridge Street, Wickham, Hants, PO17 5JE | August 1954 / 4 March 2005 |
British / England |
Community Regeneration Manager |
SIMMONS, Sabrina | Director (Resigned) | Landport Community Centre, Charles Street, Landport, Portsmouth, Hampshire, PO1 1JD | November 1979 / 8 August 2011 |
British / Uk |
Dj Childrens Entertainer |
STRACHAN, Angie | Director (Resigned) | 9 Cowdray House, Arundel Street, Portsmouth, Hampshire, PO1 1NX | March 1957 / 4 March 2005 |
British / England |
Director |
WILLIAMS, Jacqueline | Director (Resigned) | 55 King Albert Street, Portsmouth, Hampshire, PO1 1QR | January 1944 / 4 March 2005 |
British / |
Director |
COMPANY DIRECTORS LIMITED | Nominee Director (Resigned) | 788-790 Finchley Road, London, NW11 7TJ | / 4 March 2005 |
/ |
Post Town | PORTSMOUTH |
Post Code | PO1 1JD |
SIC Code | 85590 - Other education n.e.c. |
Please provide details on LANDPORT COMMUNITY CENTRE ASSOCIATION by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.