LANDPORT COMMUNITY CENTRE ASSOCIATION

Address:
Landport Community Centre Charles Street, Landport, Portsmouth, Hampshire, PO1 1JD

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address LANDPORT COMMUNITY CENTRE CHARLES STREET
LANDPORT
Post Town PORTSMOUTH
County HAMPSHIRE
Post Code PO1 1JD

Companies with the same post town

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town PORTSMOUTH
Post Code PO1 1JD
SIC Code 85590 - Other education n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches