RELATE SOUTH WEST HAMPSHIRE AND THE ISLE OF WIGHT LTD
EASTLEIGH RELATE SOLENT

Hellopages » Hampshire » Eastleigh » SO50 9YN

Company number 04182273
Status Active
Incorporation Date 19 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EASTLEIGH HOUSE RELATE OFFICES, 2ND FLOOR, UPPER MARKET STREET, EASTLEIGH, HAMPSHIRE, ENGLAND, SO50 9YN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Termination of appointment of Sally Elizabeth Bailey as a director on 24 February 2017; Amended total exemption full accounts made up to 31 March 2016. The most likely internet sites of RELATE SOUTH WEST HAMPSHIRE AND THE ISLE OF WIGHT LTD are www.relatesouthwesthampshireandtheisleofwight.co.uk, and www.relate-south-west-hampshire-and-the-isle-of-wight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to St Denys Rail Station is 3.7 miles; to Redbridge Rail Station is 6.3 miles; to Romsey Rail Station is 6.4 miles; to Swanwick Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Relate South West Hampshire and The Isle of Wight Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04182273. Relate South West Hampshire and The Isle of Wight Ltd has been working since 19 March 2001. The present status of the company is Active. The registered address of Relate South West Hampshire and The Isle of Wight Ltd is Eastleigh House Relate Offices 2nd Floor Upper Market Street Eastleigh Hampshire England So50 9yn. . CRESCENTE, Deborah Jayne is a Secretary of the company. BELOE, Simon Trant is a Director of the company. BROWN, Lesley Ann is a Director of the company. CASSIDY, Philip Michael is a Director of the company. CHAPMAN-ANDREWS, Joanna Elizabeth is a Director of the company. HARRISON, Roger David is a Director of the company. HEMMINGS, Graeme John is a Director of the company. RANDALL, Mike is a Director of the company. ROBERTS, Fiona Edith Vivian, Dr is a Director of the company. WEBSTER, Gwenda Margaret is a Director of the company. Secretary STALLARD, Julie has been resigned. Director ALDERSON, Dorothy has been resigned. Director BAILEY, Sally Elizabeth has been resigned. Director BANTING, Kenneth Mervyn, The Venerable has been resigned. Director BARNES, Lesley Anne has been resigned. Director BELOE, Simon Trant has been resigned. Director BIDDLE, Michael Christopher has been resigned. Director BOON, Suzanna Jane has been resigned. Director COOPER, Gordon John has been resigned. Director DAVIES, Gwyneth has been resigned. Director FOSTER, Suzanne Jane has been resigned. Director FULLER, Graham Drowley, Canon has been resigned. Director HARRIS, Julie Ann has been resigned. Director HENNESSEY, Paul James has been resigned. Director HOOPER, Elisabeth Mary has been resigned. Director HUNTER, Judith Mary has been resigned. Director JENNISON, Hilary Elizabeth has been resigned. Director KAUR, Satvir has been resigned. Director LONGWORTH, Jane Louise has been resigned. Director MACDONALD, Charles Edward has been resigned. Director MEECH, Lin has been resigned. Director MILLER, Mary has been resigned. Director PIKE, Doreen Violet has been resigned. Director READER, Trevor Alan John, The Venerable has been resigned. Director SANTRY, Owen John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CRESCENTE, Deborah Jayne
Appointed Date: 01 July 2003

Director
BELOE, Simon Trant
Appointed Date: 19 November 2015
80 years old

Director
BROWN, Lesley Ann
Appointed Date: 21 September 2007
81 years old

Director
CASSIDY, Philip Michael
Appointed Date: 27 August 2015
68 years old

Director
CHAPMAN-ANDREWS, Joanna Elizabeth
Appointed Date: 27 August 2015
75 years old

Director
HARRISON, Roger David
Appointed Date: 14 April 2011
80 years old

Director
HEMMINGS, Graeme John
Appointed Date: 15 March 2012
56 years old

Director
RANDALL, Mike
Appointed Date: 14 April 2011
78 years old

Director
ROBERTS, Fiona Edith Vivian, Dr
Appointed Date: 19 September 2006
81 years old

Director
WEBSTER, Gwenda Margaret
Appointed Date: 29 September 2009
80 years old

Resigned Directors

Secretary
STALLARD, Julie
Resigned: 30 April 2003
Appointed Date: 19 March 2001

Director
ALDERSON, Dorothy
Resigned: 19 September 2006
Appointed Date: 20 March 2002
92 years old

Director
BAILEY, Sally Elizabeth
Resigned: 24 February 2017
Appointed Date: 27 August 2015
60 years old

Director
BANTING, Kenneth Mervyn, The Venerable
Resigned: 31 March 2003
Appointed Date: 20 March 2002
88 years old

Director
BARNES, Lesley Anne
Resigned: 19 April 2005
Appointed Date: 20 March 2002
80 years old

Director
BELOE, Simon Trant
Resigned: 22 September 2010
Appointed Date: 19 March 2001
80 years old

Director
BIDDLE, Michael Christopher
Resigned: 20 March 2002
Appointed Date: 19 March 2001
88 years old

Director
BOON, Suzanna Jane
Resigned: 04 September 2014
Appointed Date: 01 April 2014
47 years old

Director
COOPER, Gordon John
Resigned: 28 February 2015
Appointed Date: 23 August 2012
80 years old

Director
DAVIES, Gwyneth
Resigned: 13 September 2005
Appointed Date: 01 April 2002
95 years old

Director
FOSTER, Suzanne Jane
Resigned: 23 August 2012
Appointed Date: 22 September 2010
46 years old

Director
FULLER, Graham Drowley, Canon
Resigned: 13 September 2005
Appointed Date: 20 March 2002
92 years old

Director
HARRIS, Julie Ann
Resigned: 13 August 2009
Appointed Date: 21 September 2007
48 years old

Director
HENNESSEY, Paul James
Resigned: 22 September 2010
Appointed Date: 20 March 2002
81 years old

Director
HOOPER, Elisabeth Mary
Resigned: 18 August 2011
Appointed Date: 16 September 2003
88 years old

Director
HUNTER, Judith Mary
Resigned: 21 September 2007
Appointed Date: 13 September 2005
75 years old

Director
JENNISON, Hilary Elizabeth
Resigned: 27 August 2015
Appointed Date: 01 April 2014
75 years old

Director
KAUR, Satvir
Resigned: 18 August 2011
Appointed Date: 19 September 2006
41 years old

Director
LONGWORTH, Jane Louise
Resigned: 18 August 2011
Appointed Date: 13 September 2005
58 years old

Director
MACDONALD, Charles Edward
Resigned: 22 September 2010
Appointed Date: 13 September 2005
73 years old

Director
MEECH, Lin
Resigned: 18 August 2011
Appointed Date: 22 September 2010
78 years old

Director
MILLER, Mary
Resigned: 19 September 2008
Appointed Date: 21 March 2002
80 years old

Director
PIKE, Doreen Violet
Resigned: 13 September 2005
Appointed Date: 19 March 2001
97 years old

Director
READER, Trevor Alan John, The Venerable
Resigned: 13 September 2005
Appointed Date: 14 September 2004
79 years old

Director
SANTRY, Owen John
Resigned: 01 April 2005
Appointed Date: 20 March 2002
71 years old

Persons With Significant Control

Miss Tina Mary Croucher
Notified on: 1 March 2017
58 years old
Nature of control: Has significant influence or control

Mrs Deborah Jayne Crescente
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

RELATE SOUTH WEST HAMPSHIRE AND THE ISLE OF WIGHT LTD Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
02 Mar 2017
Termination of appointment of Sally Elizabeth Bailey as a director on 24 February 2017
29 Dec 2016
Amended total exemption full accounts made up to 31 March 2016
15 Dec 2016
Appointment of Mr Simon Trant Beloe as a director on 19 November 2015
16 Sep 2016
Total exemption full accounts made up to 31 March 2016
...
... and 98 more events
27 Mar 2002
New director appointed
27 Mar 2002
New director appointed
27 Mar 2002
New director appointed
27 Mar 2002
New director appointed
19 Mar 2001
Incorporation