STOUTS HILL CLUB LIMITED
CHANDLERS FORD EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 2DR
Company number 01687657
Status Active
Incorporation Date 20 December 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FRYERN HOUSE, 125 WINCHESTER ROAD, CHANDLERS FORD EASTLEIGH, HAMPSHIRE, SO53 2DR
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of STOUTS HILL CLUB LIMITED are www.stoutshillclub.co.uk, and www.stouts-hill-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to St Denys Rail Station is 4.6 miles; to Romsey Rail Station is 5.2 miles; to Redbridge Rail Station is 6.3 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stouts Hill Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01687657. Stouts Hill Club Limited has been working since 20 December 1982. The present status of the company is Active. The registered address of Stouts Hill Club Limited is Fryern House 125 Winchester Road Chandlers Ford Eastleigh Hampshire So53 2dr. . FRYERN COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BAXENDINE, Beverley Lois is a Director of the company. FOOTE, Graham Colin is a Director of the company. MAYORCAS, Pamela is a Director of the company. SMITH, Margaret is a Director of the company. STEWART, George Mackay is a Director of the company. VALENTINE, John Matthew is a Director of the company. VALENTINE, Stuart Peter is a Director of the company. Secretary EVANS, Edward Debeys has been resigned. Secretary SMITH, Linda Gillian has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Director BARTON, Nicholas James has been resigned. Director BREW, Simon has been resigned. Director CLINK, Margaret Avril has been resigned. Director EARL, Denis has been resigned. Director EVANS, Edward Debeys has been resigned. Director FERDINAND, John William has been resigned. Director FERDINAND, John William has been resigned. Director HANBY, Donald has been resigned. Director HOLLINS, Donald has been resigned. Director MASSEY, Jill has been resigned. Director MILLS, Christopher Brian has been resigned. Director PEARCE, Bruce Ralph has been resigned. Director SAGE, Gladys Helen has been resigned. Director SAGE, William James has been resigned. Director SEMLEY, Gordon has been resigned. Director SMITH, Linda Gillian has been resigned. Director STUART-HANBY, Richard Donalbain has been resigned. Director VALENTINE, Stuart Peter has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 31 December 2005

Director
BAXENDINE, Beverley Lois
Appointed Date: 09 February 2014
68 years old

Director
FOOTE, Graham Colin
Appointed Date: 08 February 2009
91 years old

Director
MAYORCAS, Pamela
Appointed Date: 24 July 2011
78 years old

Director
SMITH, Margaret
Appointed Date: 03 November 2013
85 years old

Director
STEWART, George Mackay
Appointed Date: 25 May 2007
85 years old

Director
VALENTINE, John Matthew
Appointed Date: 24 July 2011
68 years old

Director
VALENTINE, Stuart Peter
Appointed Date: 22 November 2009
83 years old

Resigned Directors

Secretary
EVANS, Edward Debeys
Resigned: 02 November 1996

Secretary
SMITH, Linda Gillian
Resigned: 25 July 1999
Appointed Date: 02 November 1996

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 31 December 2005
Appointed Date: 25 July 1999

Director
BARTON, Nicholas James
Resigned: 07 June 2007
Appointed Date: 26 July 1998
90 years old

Director
BREW, Simon
Resigned: 31 March 2011
Appointed Date: 21 July 2002
59 years old

Director
CLINK, Margaret Avril
Resigned: 15 April 1998
Appointed Date: 24 July 1994
84 years old

Director
EARL, Denis
Resigned: 10 February 2000
102 years old

Director
EVANS, Edward Debeys
Resigned: 02 November 1996
95 years old

Director
FERDINAND, John William
Resigned: 23 November 2008
Appointed Date: 18 November 2001
89 years old

Director
FERDINAND, John William
Resigned: 27 July 1998
89 years old

Director
HANBY, Donald
Resigned: 10 July 2005
Appointed Date: 26 July 1998
92 years old

Director
HOLLINS, Donald
Resigned: 04 March 2013
Appointed Date: 14 July 2003
94 years old

Director
MASSEY, Jill
Resigned: 31 March 2010
Appointed Date: 22 October 2005
81 years old

Director
MILLS, Christopher Brian
Resigned: 10 October 2009
Appointed Date: 25 May 2007
78 years old

Director
PEARCE, Bruce Ralph
Resigned: 23 November 2008
91 years old

Director
SAGE, Gladys Helen
Resigned: 27 July 1998
104 years old

Director
SAGE, William James
Resigned: 21 July 2002
105 years old

Director
SEMLEY, Gordon
Resigned: 15 April 1998
Appointed Date: 24 July 1994
94 years old

Director
SMITH, Linda Gillian
Resigned: 25 July 1999

Director
STUART-HANBY, Richard Donalbain
Resigned: 30 September 2001
Appointed Date: 09 July 2000
59 years old

Director
VALENTINE, Stuart Peter
Resigned: 24 July 1994
83 years old

STOUTS HILL CLUB LIMITED Events

16 Sep 2016
Memorandum and Articles of Association
16 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

07 Jun 2016
Accounts for a small company made up to 31 December 2015
24 May 2016
Annual return made up to 6 May 2016 no member list
24 Sep 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 112 more events
05 Oct 1987
Full accounts made up to 31 December 1986

05 Oct 1987
Annual return made up to 16/07/87

09 Oct 1986
Full accounts made up to 31 December 1985

03 Oct 1986
Director resigned;new director appointed

21 Aug 1986
Annual return made up to 24/05/86