HAMPSHIRE AND THE ISLE OF WIGHT COMMUNITY FOUNDATION
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8AG
Company number 04534462
Status Active
Incorporation Date 13 September 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HAMPSHIRE AND ISLE OF WIGHT COMMUNITY FOUNDATION, DAME MARY FAGAN HOUSE LUTYENS CLOSE, LYCHPIT, BASINGSTOKE, HAMPSHIRE, RG24 8AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Alistair Stoke as a director on 25 November 2016; Termination of appointment of Miles Brown as a director on 25 November 2016; Termination of appointment of Miles Brown as a director on 25 November 2016. The most likely internet sites of HAMPSHIRE AND THE ISLE OF WIGHT COMMUNITY FOUNDATION are www.hampshireandtheisleofwightcommunity.co.uk, and www.hampshire-and-the-isle-of-wight-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Bramley (Hants) Rail Station is 3.4 miles; to Hook Rail Station is 4.2 miles; to Midgham Rail Station is 9.4 miles; to Alton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hampshire and The Isle of Wight Community Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04534462. Hampshire and The Isle of Wight Community Foundation has been working since 13 September 2002. The present status of the company is Active. The registered address of Hampshire and The Isle of Wight Community Foundation is Hampshire and Isle of Wight Community Foundation Dame Mary Fagan House Lutyens Close Lychpit Basingstoke Hampshire Rg24 8ag. . GRACE, Georgina Bridget is a Secretary of the company. ASH, Jo is a Director of the company. CHESHIRE, Jonathan Corderoy is a Director of the company. FLOYD, Tom is a Director of the company. FROST, Jonathan Hugh, Bishop is a Director of the company. HIBBERT, Richard John Norman is a Director of the company. KENNELLY, Rebecca is a Director of the company. LOVELL, Virginia, The Hon Mrs is a Director of the company. MASON, Hugh is a Director of the company. MOSELEY, Jonathan is a Director of the company. PREST, Richard Julion is a Director of the company. RUTTER, Adrian Gregory is a Director of the company. SANDERS, Jane is a Director of the company. WOODHALL, Michael is a Director of the company. Secretary DAMPER, Carole has been resigned. Secretary DAMPER, Carole has been resigned. Secretary FREEMAN, Robin Nigel has been resigned. Secretary ILES, Jim has been resigned. Secretary JAMES, Patricia Ann has been resigned. Secretary SPILLER, Marcelle has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director ASHMORE, George Derek has been resigned. Director BARWICK, John Charles has been resigned. Director BRAINSBY, Michael Christopher has been resigned. Director BROWN, Miles has been resigned. Director CAMPBELL, Michael David Colin Craven has been resigned. Director CUTHBERT, William John has been resigned. Director DAMPER, Carole has been resigned. Director DUFFY, Martin Joseph has been resigned. Director FREEMAN, Robin Nigel has been resigned. Director GODFREY, William Thomas has been resigned. Director GODFREY, William Thomas has been resigned. Director ILES, Jim has been resigned. Director JAMES, Patricia Ann has been resigned. Director JAMES, Patricia Ann has been resigned. Director MARTIN, Christopher John, Dr has been resigned. Director MOREMENT, Michael Rodney has been resigned. Director OSMOND, Richard George has been resigned. Director SAMUELS, Lena Louise Sophia has been resigned. Director SPELLER, Marcelle has been resigned. Director STOKE, Alistair has been resigned. Director WHITICAR, Jonathan James has been resigned. Director WHITICAR, Jonathan James has been resigned. Director WILMOTT, Trevor, Rt Revd has been resigned. Director WILMOTT, Trevor, Rt Revd has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRACE, Georgina Bridget
Appointed Date: 24 February 2015

Director
ASH, Jo
Appointed Date: 25 May 2016
70 years old

Director
CHESHIRE, Jonathan Corderoy
Appointed Date: 04 September 2013
79 years old

Director
FLOYD, Tom
Appointed Date: 30 July 2009
74 years old

Director
FROST, Jonathan Hugh, Bishop
Appointed Date: 25 May 2016
61 years old

Director
HIBBERT, Richard John Norman
Appointed Date: 08 February 2013
82 years old

Director
KENNELLY, Rebecca
Appointed Date: 08 September 2010
44 years old

Director
LOVELL, Virginia, The Hon Mrs
Appointed Date: 20 May 2015
70 years old

Director
MASON, Hugh
Appointed Date: 04 September 2013
84 years old

Director
MOSELEY, Jonathan
Appointed Date: 24 June 2010
68 years old

Director
PREST, Richard Julion
Appointed Date: 20 May 2015
79 years old

Director
RUTTER, Adrian Gregory
Appointed Date: 25 May 2016
69 years old

Director
SANDERS, Jane
Appointed Date: 20 May 2015
67 years old

Director
WOODHALL, Michael
Appointed Date: 28 July 2009
86 years old

Resigned Directors

Secretary
DAMPER, Carole
Resigned: 24 February 2015
Appointed Date: 01 January 2012

Secretary
DAMPER, Carole
Resigned: 01 January 2008
Appointed Date: 01 January 2008

Secretary
FREEMAN, Robin Nigel
Resigned: 01 January 2008
Appointed Date: 01 January 2008

Secretary
ILES, Jim
Resigned: 01 January 2008
Appointed Date: 01 January 2008

Secretary
JAMES, Patricia Ann
Resigned: 07 September 2011
Appointed Date: 20 October 2003

Secretary
SPILLER, Marcelle
Resigned: 01 January 2008
Appointed Date: 01 January 2008

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 20 October 2003
Appointed Date: 13 September 2002

Director
ASHMORE, George Derek
Resigned: 19 September 2006
Appointed Date: 30 June 2003
78 years old

Director
BARWICK, John Charles
Resigned: 12 December 2012
Appointed Date: 24 June 2010
69 years old

Director
BRAINSBY, Michael Christopher
Resigned: 01 October 2008
Appointed Date: 30 June 2003
83 years old

Director
BROWN, Miles
Resigned: 25 November 2016
Appointed Date: 18 August 2009
66 years old

Director
CAMPBELL, Michael David Colin Craven
Resigned: 24 February 2010
Appointed Date: 21 April 2006
83 years old

Director
CUTHBERT, William John
Resigned: 25 May 2016
Appointed Date: 07 October 2013
78 years old

Director
DAMPER, Carole
Resigned: 24 February 2015
Appointed Date: 01 November 2007
69 years old

Director
DUFFY, Martin Joseph
Resigned: 30 June 2004
Appointed Date: 30 June 2003
69 years old

Director
FREEMAN, Robin Nigel
Resigned: 27 July 2010
Appointed Date: 18 February 2008
72 years old

Director
GODFREY, William Thomas
Resigned: 10 March 2004
Appointed Date: 10 March 2004
60 years old

Director
GODFREY, William Thomas
Resigned: 31 May 2009
Appointed Date: 10 March 2004
60 years old

Director
ILES, Jim
Resigned: 20 January 2009
Appointed Date: 18 February 2008
71 years old

Director
JAMES, Patricia Ann
Resigned: 07 September 2011
Appointed Date: 30 June 2003
77 years old

Director
JAMES, Patricia Ann
Resigned: 30 June 2003
Appointed Date: 30 June 2003
77 years old

Director
MARTIN, Christopher John, Dr
Resigned: 23 May 2012
Appointed Date: 31 March 2009
67 years old

Director
MOREMENT, Michael Rodney
Resigned: 30 June 2006
Appointed Date: 30 June 2003
81 years old

Director
OSMOND, Richard George
Resigned: 23 November 2004
Appointed Date: 23 November 2004
79 years old

Director
SAMUELS, Lena Louise Sophia
Resigned: 24 February 2015
Appointed Date: 23 October 2007
63 years old

Director
SPELLER, Marcelle
Resigned: 12 December 2012
Appointed Date: 01 January 2008
75 years old

Director
STOKE, Alistair
Resigned: 25 November 2016
Appointed Date: 24 June 2010
77 years old

Director
WHITICAR, Jonathan James
Resigned: 23 November 2004
Appointed Date: 23 November 2004
75 years old

Director
WHITICAR, Jonathan James
Resigned: 30 December 2010
Appointed Date: 23 November 2004
75 years old

Director
WILMOTT, Trevor, Rt Revd
Resigned: 03 December 2009
Appointed Date: 30 June 2003
75 years old

Director
WILMOTT, Trevor, Rt Revd
Resigned: 30 June 2003
Appointed Date: 30 June 2003
75 years old

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 20 October 2003
Appointed Date: 13 September 2002

HAMPSHIRE AND THE ISLE OF WIGHT COMMUNITY FOUNDATION Events

29 Nov 2016
Termination of appointment of Alistair Stoke as a director on 25 November 2016
29 Nov 2016
Termination of appointment of Miles Brown as a director on 25 November 2016
29 Nov 2016
Termination of appointment of Miles Brown as a director on 25 November 2016
07 Sep 2016
Confirmation statement made on 6 September 2016 with updates
13 Jun 2016
Full accounts made up to 31 December 2015
...
... and 116 more events
09 Aug 2003
New director appointed
09 Aug 2003
New director appointed
06 Aug 2003
New director appointed
06 Aug 2003
Accounting reference date extended from 30/09/03 to 31/12/03
13 Sep 2002
Incorporation