WESSEX GLYNDEBOURNE ASSOCIATION is a business entity registered at Companies House, UK, with entity identifier is 06459686. The registration start date is December 21, 2007. The current status is Active.
Company Number | 06459686 |
Company Name | WESSEX GLYNDEBOURNE ASSOCIATION |
Registered Address |
'tioman', Stratton Road Winchester Hampshire SO23 0JQ |
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 | 2007-12-21 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-11-30 |
Returns Due Date | 2017-01-18 |
Returns Last Update | 2015-12-21 |
Confirmation Statement Due Date | 2021-02-01 |
Confirmation Statement Last Update | 2019-12-21 |
Information Source | source link |
SIC Code | Industry |
---|---|
94990 | Activities of other membership organizations n.e.c. |
Address |
'TIOMAN', STRATTON ROAD WINCHESTER |
Post Town | HAMPSHIRE |
Post Code | SO23 0JQ |
Entity Name | Office Address |
---|---|
HONEYSUCKLE HOLIDAYS LTD | Honeysuckle House, Stratton Road, Winchester, SO23 0JQ |
MARUHN CONSULTING LIMITED | The Cottage, Stratton Road, Winchester, Hampshire, SO23 0JQ, England |
SMITH STRATEGY & CONSULTING LTD | Hillside House, Stratton Road, Winchester, SO23 0JQ, England |
Entity Name | Office Address |
---|---|
THE GRAYSHOTT DRAPERY COMPANY LTD | Stable Cottage, Beech Hill Road, Hampshire, GU35 8DW, England |
SES AUTOPARTS (HOLDINGS) LIMITED | Alexandra House Winchester Hill, Romsey, Hampshire, SO51 7ND, United Kingdom |
KUO HING TRADING LTD | 4 The Works, Millbrook Road East, Southampton, Hampshire, SO15 1HN, United Kingdom |
COVERZ LICENSING UK LIMITED | 88 Caswell Close, Farnborough, Hampshire, GU14 8TE, England |
ENERGY MANAGEMENT LIMITED | 3 Benham Road,benham Campus,southampton Science Park, Southampton, Hampshire, SO16 7QJ, United Kingdom |
BACKBEAT DOCS LTD | Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, United Kingdom |
GMR CONSTRUCTION SERVICES LTD | 5a Aghemund Closechineham Basingstoke, Chineham Basingstoke, Hampshire, RG24 8XP, United Kingdom |
HK HAMBLE LTD | 2 Coronation Parade Hamble-le-rice, Hamble, Southampton, Hampshire, SO31 4JT, England |
HILLAPVT LIMITED | Unit-01, 26 Iris Road, Shouthampton, Hampshire, SO16 3GW, United Kingdom |
PARKS SAFETY SOLUTIONS LTD | Darlannie House Four Marks, Alton, Hampshire, GU34 5FD, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WILSON, Maxwell Mortimer, Dr | Secretary (Active) | Tioman Stratton Road, Winchester, Hampshire, SO23 0JQ | / 21 December 2007 |
/ |
|
BRETT, Brigid | Director (Active) | 'Tioman', Stratton Road, Winchester, Hampshire, SO23 0JQ | November 1947 / 8 October 2013 |
British / England |
Retired |
EATON, Kenneth John, Admiral Sir | Director (Active) | 'Tioman', Stratton Road, Winchester, Hampshire, SO23 0JQ | August 1934 / 21 December 2007 |
British / United Kingdom |
Engineer |
EDWORTHY, Patrick John | Director (Active) | 'Tioman', Stratton Road, Winchester, Hampshire, SO23 0JQ | February 1938 / 8 October 2013 |
British / England |
Retired |
HAWKES, Charles Richard Clare | Director (Active) | 38 Marston Gate, Winchester, England, SO23 7DS | January 1940 / 21 August 2018 |
British / England |
Retired |
INNES, Fiona | Director (Active) | Winter Wood, George Eyston Drive, Winchester, Hampshire, England, SO22 4PE | December 1950 / 21 August 2018 |
British / England |
Retired |
MCMANUS, Peter | Director (Active) | 'Tioman', Stratton Road, Winchester, Hampshire, SO23 0JQ | September 1941 / 21 December 2007 |
British / England |
Retired |
POULTER, Jane Anne Marie | Director (Active) | 'Tioman', Stratton Road, Winchester, Hampshire, SO23 0JQ | December 1946 / 8 October 2013 |
British / United Kingdom |
Retired |
PRUDENCE DE LAVISON, Hazel | Director (Active) | 'Tioman', Stratton Road, Winchester, Hampshire, SO23 0JQ | August 1937 / 21 December 2007 |
British / England |
Retired |
RICH, Margaret Ann | Director (Active) | 'Tioman', Stratton Road, Winchester, Hampshire, SO23 0JQ | August 1934 / 21 December 2007 |
British / England |
Retired |
WILSON, Maxwell Mortimer, Dr | Director (Active) | Tioman, Stratton Road, Winchester, Southampton, Hampshire, SO23 0JQ | February 1944 / 21 December 2007 |
British / England |
Company Director |
ALBERTINI, Vanessa Ann | Director (Resigned) | Hill House, Filmore Hill, Privett, Alton, Hampshire, GU34 3NX | August 1945 / 21 December 2007 |
British / England |
Housewife |
DUSSEK, Eliza George Ann | Director (Resigned) | Churchers, Church Road, Upper Farringdon, Alton, Hampshire, GU34 3EG | April 1939 / 21 December 2007 |
British / England |
Retired |
MACDOUGALL, Patricia Ann | Director (Resigned) | 3 The Ridgeway, Fareham, Hampshire, PO16 8RF | July 1945 / 21 December 2007 |
British / England |
Retired |
MOLTENO DE QUINCEY, Matthew | Director (Resigned) | 'Tioman', Stratton Road, Winchester, Hampshire, SO23 0JQ | January 1965 / 21 December 2007 |
British / England |
General Medical Practitioner |
WOODS, Barbara | Director (Resigned) | Sweet Briar, Ovington, Alresford, Southampton, Hampshire, SO24 0RE | April 1927 / 21 December 2007 |
British / England |
Musician |
WURZER, Laura | Director (Resigned) | Beech Hill, Springhill Lane, St. Mary Bourne, Andover, Hampshire, United Kingdom, SP11 6BG | October 1948 / 8 August 2011 |
British / England |
Head Of Learning Support |
Post Town | HAMPSHIRE |
Post Code | SO23 0JQ |
SIC Code | 94990 - Activities of other membership organizations n.e.c. |
Please provide details on WESSEX GLYNDEBOURNE 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.