WICKHAM COMMUNITY LAND TRUST

Address:
The Old Post Office Station Road, Wickham, Fareham, Hampshire, PO17 5JA, England

WICKHAM COMMUNITY LAND TRUST is a business entity registered at Companies House, UK, with entity identifier is 06608621. The registration start date is June 2, 2008. The current status is Active.

Company Overview

Company Number 06608621
Company Name WICKHAM COMMUNITY LAND TRUST
Registered Address The Old Post Office Station Road
Wickham
Fareham
Hampshire
PO17 5JA
England
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 2008-06-02
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-06-30
Returns Last Update 2016-06-02
Confirmation Statement Due Date 2021-06-16
Confirmation Statement Last Update 2020-06-02
Mortgage Charges 5
Mortgage Outstanding 3
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address THE OLD POST OFFICE STATION ROAD
WICKHAM
Post Town FAREHAM
County HAMPSHIRE
Post Code PO17 5JA
Country ENGLAND

Companies with the same post code

Entity Name Office Address
THE NOOK & CRANNY RESTAURANT & BAR LTD Granary Station Road, Wickham, Fareham, Hampshire, PO17 5JA, England
R G WARWICK TRADING LIMITED Buddens Yard Station Road, Wickham, Fareham, Hampshire, PO17 5JA
LESLEY GEORGE LTD. Buddens Yard, Station Road Wickham, Fareham, Hampshire, PO17 5JA
WARWICK FAMILY PROPERTIES LIMITED Buddens Yard Station Road, Wickham, Fareham, Hampshire, PO17 5JA
R.G.WARWICK AND PARTNERS LIMITED Buddens Yard Station Road, Wickham, Fareham, Hampshire, PO17 5JA

Companies with the same post town

Entity Name Office Address
M TECHNOLOGY CONSULTANTS LTD 41 Vicarage Lane, Fareham, PO14 2LA, England
NOKTURN LTD 9 Shannon Road, Fareham, Hampshire, PO14 3RL, United Kingdom
NOYCE HEATING LTD 11 Longmynd Drive, Fareham, PO14 1RW, England
SELENITE SOLUTIONS LTD 21 Chatsworth Close, Fareham, PO15 5LS, England
CONTRACT CONSTRUCTION LTD 30 Marks Road, Fareham, PO14 2AD, England
ENOFLEX LIMITED Fareham Innovation Centre Merlin House, 4 Meteor Way, Fareham, Lee-on-the-solent, P013 9FU, United Kingdom
OPINCA HOMES LTD 18 Beresford Road, Fareham, PO14 2QX, England
REELING SYSTEMS HOLDINGS LIMITED Carnac Place Carnac Court, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom
SONI CAR WASH LTD 8 Trent Walk, Fareham, PO16 8QQ, England
RUMBLE COMPETITIONS LTD 10 Green Walk, Fareham, PO15 6AZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COOK, Christopher Chartres Director (Active) 30 Nelson Avenue, Portchester, Hampshire, United Kingdom, PO16 9XH November 1956 /
15 November 2016
British /
United Kingdom
Chartered Architect
FITZGERALD, Edward Director (Active) 4 Southwick Road, Wickham, Fareham, Hampshire, PO17 6HS March 1951 /
2 June 2008
British /
Retired
GROVES, Elizabeth Ann, Reverend Director (Active) 54 Privett Road, Alverstoke, Hampshire, PO12 3SU November 1946 /
2 June 2008
British /
Clerk In Holy Orders Retired
HOLLADAY, Nicol Adrian Director (Active) Glenmead House, Tanfield Lane, Wickham, Fareham, Hampshire, PO17 5NW January 1948 /
2 June 2008
British /
United Kingdom
Retired
LUCAS, Judith Mary Director (Active) 25 Dairymoor, Wickham, Fareham, Hampshire, PO17 5JR March 1947 /
2 June 2008
British /
Retired
PHILLPOTTS, Geoffrey Surtees Director (Active) Dale Cottage, Bridge Street, Wickham, Hants, PO17 5JE August 1954 /
2 June 2008
British /
England
Retired
SMITH, Anthony James, Reverend Director (Active) The Brambles, Homestead Road, Medstead, Alton, Hampshire, United Kingdom, GU34 5PW February 1957 /
28 July 2014
British /
United Kingdom
Executive Director
THOMPSON, David Roderick Director (Active) Apple Tree Cottage, Ashton Lane, Bishops Waltham, Hampshire, SO32 1FN February 1948 /
2 June 2008
British /
Retired
EVANS, Therese, Councillor Director (Resigned) 3 Copperwood, Holt Close, Wickham, Hampshire, United Kingdom, PO17 5EY February 1947 /
23 September 2014
British /
England
Local Authority Councillor
FOOTE, Claire Louise Director (Resigned) 3 Old Kennels Close, Winchester, Hampshire, SO22 4LB March 1980 /
2 April 2009
British /
United Kingdom
Chartered Accountant
FOOTE, Timothy David James Director (Resigned) 3 Old Kennels Close, Winchester, Hampshire, SO22 4LB December 1979 /
2 April 2009
British /
United Kingdom
Chartered Accountant
ROBINSON, Andrew Ronald Director (Resigned) 6 The Meadows, Fareham, Hampshire, PO16 8UN March 1974 /
2 June 2008
British /
England
Diocesan Secretary & Ceo Dioc'

Competitor

Search similar business entities

Post Town FAREHAM
Post Code PO17 5JA
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on WICKHAM COMMUNITY LAND TRUST 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