BASINGSTOKE DISTRICT CHAMBER OF COMMERCE LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 7BJ
Company number 01885525
Status Active
Incorporation Date 12 February 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WATES HOUSE, GROUND FLOOR, WALLINGTON HILL, FAREHAM, HAMPSHIRE, ENGLAND, PO16 7BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 February 2016 no member list. The most likely internet sites of BASINGSTOKE DISTRICT CHAMBER OF COMMERCE LIMITED are www.basingstokedistrictchamberofcommerce.co.uk, and www.basingstoke-district-chamber-of-commerce.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Cosham Rail Station is 4.8 miles; to Portsmouth & Southsea Rail Station is 5.4 miles; to Fratton Rail Station is 6.1 miles; to Ryde Pier Head Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Basingstoke District Chamber of Commerce Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01885525. Basingstoke District Chamber of Commerce Limited has been working since 12 February 1985. The present status of the company is Active. The registered address of Basingstoke District Chamber of Commerce Limited is Wates House Ground Floor Wallington Hill Fareham Hampshire England Po16 7bj. . HALL, Lisa Marie is a Secretary of the company. DUNN, Alan Stewart is a Director of the company. Secretary CLOKE, Valerie Ann has been resigned. Secretary DRURY, Shirley Ann has been resigned. Secretary DURRANS, Peter has been resigned. Director ANTHONY, Derek Geoffrey has been resigned. Director ARMSTRONG, Judith has been resigned. Director BANNATYNE, Charles has been resigned. Director BENNETT, Albert Joseph has been resigned. Director BILLINGHURST, Peter John Harold has been resigned. Director BROOKS, David has been resigned. Director BURCH, Tony has been resigned. Director BURTON, Marian Jane has been resigned. Director CHESTNUTT, James Scott has been resigned. Director EVANS, David Godfrey Finch, M.A has been resigned. Director FLOWER, Mark has been resigned. Director FORSTER, Christopher Paul has been resigned. Director GARDNER, Anita has been resigned. Director GIORDMAINE-BLADE, Diana Margaret has been resigned. Director HALE, Jan has been resigned. Director HARROCKS, John Edward has been resigned. Director HASLAM, John Derek has been resigned. Director HAZELL, John James has been resigned. Director HUNTER, William Robertson has been resigned. Director JENKINS, John Michael has been resigned. Director JENKINS, John Michael has been resigned. Director KIRBY, Susan Jennifer has been resigned. Director KYNOCH, John has been resigned. Director MARTIN, Jennifer has been resigned. Director MAXWELL, David Gordon Alexander has been resigned. Director MEAD, David Henry has been resigned. Director MILLEST, Peter has been resigned. Director MORGANS, Jeffrey Rowland has been resigned. Director NICKOLLS, Geoff has been resigned. Director PURDY, John has been resigned. Director RIDDOCH, John James has been resigned. Director SHEARS, John Leonard has been resigned. Director SMITH, Michael Ralph has been resigned. Director STEELE, Peter has been resigned. Director STEVENAGE, John has been resigned. Director TERRY, Geoffrey Allan has been resigned. Director VAN HOUTEN, Amarnita has been resigned. Director WOODHEAD, David Keith has been resigned. The company operates in "Other business support service activities n.e.c.".


basingstoke district chamber of commerce Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HALL, Lisa Marie
Appointed Date: 01 September 2011

Director
DUNN, Alan Stewart
Appointed Date: 09 December 2014
71 years old

Resigned Directors

Secretary
CLOKE, Valerie Ann
Resigned: 01 September 2011
Appointed Date: 12 January 2006

Secretary
DRURY, Shirley Ann
Resigned: 06 May 1997

Secretary
DURRANS, Peter
Resigned: 12 January 2006
Appointed Date: 07 May 1997

Director
ANTHONY, Derek Geoffrey
Resigned: 31 March 1999
83 years old

Director
ARMSTRONG, Judith
Resigned: 31 March 1999
Appointed Date: 29 November 1995
79 years old

Director
BANNATYNE, Charles
Resigned: 31 March 1999
Appointed Date: 10 May 1994
100 years old

Director
BENNETT, Albert Joseph
Resigned: 31 March 1999
Appointed Date: 26 July 1995
82 years old

Director
BILLINGHURST, Peter John Harold
Resigned: 05 May 1993
92 years old

Director
BROOKS, David
Resigned: 29 April 1992
77 years old

Director
BURCH, Tony
Resigned: 13 May 1998
85 years old

Director
BURTON, Marian Jane
Resigned: 26 November 1997
Appointed Date: 28 August 1996
62 years old

Director
CHESTNUTT, James Scott
Resigned: 09 December 2014
Appointed Date: 01 April 2011
82 years old

Director
EVANS, David Godfrey Finch, M.A
Resigned: 12 January 2006

Director
FLOWER, Mark
Resigned: 29 April 1992
68 years old

Director
FORSTER, Christopher Paul
Resigned: 31 March 1999
Appointed Date: 13 May 1998
67 years old

Director
GARDNER, Anita
Resigned: 22 May 1996
Appointed Date: 29 April 1991
87 years old

Director
GIORDMAINE-BLADE, Diana Margaret
Resigned: 31 March 1999
Appointed Date: 25 May 1994
79 years old

Director
HALE, Jan
Resigned: 31 March 1999
Appointed Date: 26 April 1995
73 years old

Director
HARROCKS, John Edward
Resigned: 31 March 2011
Appointed Date: 12 January 2006
80 years old

Director
HASLAM, John Derek
Resigned: 13 May 1998
Appointed Date: 10 May 1994
95 years old

Director
HAZELL, John James
Resigned: 31 March 1999
Appointed Date: 24 June 1998
91 years old

Director
HUNTER, William Robertson
Resigned: 31 March 1999
Appointed Date: 29 April 1992
76 years old

Director
JENKINS, John Michael
Resigned: 20 January 1999
Appointed Date: 26 March 1997
76 years old

Director
JENKINS, John Michael
Resigned: 10 May 1994
Appointed Date: 24 April 1992
76 years old

Director
KIRBY, Susan Jennifer
Resigned: 10 January 1995
Appointed Date: 29 April 1992
69 years old

Director
KYNOCH, John
Resigned: 26 April 1995
92 years old

Director
MARTIN, Jennifer
Resigned: 20 October 1994
Appointed Date: 27 January 1993
75 years old

Director
MAXWELL, David Gordon Alexander
Resigned: 31 July 1998
Appointed Date: 26 April 1995
84 years old

Director
MEAD, David Henry
Resigned: 24 March 1997
Appointed Date: 01 January 1997
70 years old

Director
MILLEST, Peter
Resigned: 31 March 1999
Appointed Date: 28 January 1998
85 years old

Director
MORGANS, Jeffrey Rowland
Resigned: 07 May 1997
Appointed Date: 28 July 1993
89 years old

Director
NICKOLLS, Geoff
Resigned: 29 April 1991
78 years old

Director
PURDY, John
Resigned: 08 October 1992
77 years old

Director
RIDDOCH, John James
Resigned: 31 March 1999
Appointed Date: 29 April 1991
88 years old

Director
SHEARS, John Leonard
Resigned: 02 October 1995
101 years old

Director
SMITH, Michael Ralph
Resigned: 31 December 1996
Appointed Date: 10 May 1994
59 years old

Director
STEELE, Peter
Resigned: 29 April 1992
85 years old

Director
STEVENAGE, John
Resigned: 02 June 1998
70 years old

Director
TERRY, Geoffrey Allan
Resigned: 29 November 1995
Appointed Date: 05 May 1993
74 years old

Director
VAN HOUTEN, Amarnita
Resigned: 31 December 1998
Appointed Date: 29 January 1997
61 years old

Director
WOODHEAD, David Keith
Resigned: 23 February 1998
Appointed Date: 26 April 1995
69 years old

Persons With Significant Control

Mr Alan Stewart Dunn
Notified on: 24 February 2017
71 years old
Nature of control: Ownership of shares – 75% or more

BASINGSTOKE DISTRICT CHAMBER OF COMMERCE LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Mar 2016
Annual return made up to 28 February 2016 no member list
17 Mar 2016
Registered office address changed from Bugle House 53 Bugle Street Southampton Hampshire SO14 2LF to Wates House Ground Floor, Wallington Hill Fareham Hampshire PO16 7BJ on 17 March 2016
21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 143 more events
18 Nov 1987
Annual return made up to 09/07/87

21 Oct 1986
Annual return made up to 11/06/86

03 Sep 1986
Accounts for a small company made up to 31 December 1985

03 Sep 1986
Director resigned;new director appointed

19 Aug 1986
Registered office changed on 19/08/86 from: 31-33 new market square basingstoke hants RG21 1HW