WESSEX GLYNDEBOURNE ASSOCIATION

Address:
'tioman', Stratton Road, Winchester, Hampshire, SO23 0JQ

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address 'TIOMAN', STRATTON ROAD
WINCHESTER
Post Town HAMPSHIRE
Post Code SO23 0JQ

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town HAMPSHIRE
Post Code SO23 0JQ
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

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.

Register Information

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

Trending Searches