SOUTHERN ENTERPRISE ALLIANCE
FAREHAM

Hellopages » Hampshire » Fareham » PO16 7BJ

Company number 04160469
Status Active
Incorporation Date 14 February 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WATES HOUSE, WALLINGTON HILL, FAREHAM, HAMPSHIRE, 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 twenty-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Termination of appointment of Philip Wilding as a director on 6 September 2016. The most likely internet sites of SOUTHERN ENTERPRISE ALLIANCE are www.southernenterprise.co.uk, and www.southern-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight 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.Southern Enterprise Alliance is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04160469. Southern Enterprise Alliance has been working since 14 February 2001. The present status of the company is Active. The registered address of Southern Enterprise Alliance is Wates House Wallington Hill Fareham Hampshire Po16 7bj. . BALL, Graham George is a Director of the company. BARTLETT, David John is a Director of the company. BULPIT, Raymond Arthur is a Director of the company. ELLIS, Graham Arthur Leslie is a Director of the company. GRANT, Peter Jonathan is a Director of the company. MCDERMOTT, Alistair James is a Director of the company. Secretary LANDER, Paul Anthony has been resigned. Secretary MUNRO, Andrew Charles has been resigned. Director BAKER, Susan has been resigned. Director BENNS, Brian has been resigned. Director BONE, Dawn Julia has been resigned. Director BROWN, Barbara has been resigned. Director BULPIT, Raymond Arthur has been resigned. Director CHAPMAN, Robert Herbert has been resigned. Director DOVEY, Helen Susan has been resigned. Director HASTROP, Peter Robert has been resigned. Director HILLIER, Robert Trant has been resigned. Director HILLIER, Robert Trant has been resigned. Director HILLIER, Robert Trant has been resigned. Director JONES, David, Professor has been resigned. Director LANDER, Paul Anthony has been resigned. Director MAIN, David Williams has been resigned. Director MCNEILL, Hugh has been resigned. Director MITCHELL, John Fraser Stanley has been resigned. Director MOORE, Susan Barbara has been resigned. Director MORRIS, Alun Jonathan has been resigned. Director MUNRO, Andrew Charles has been resigned. Director MUNRO, Andrew Charles has been resigned. Director MUNSON, Robert Alfred Frank has been resigned. Director ORAM, Richard Wyn has been resigned. Director ORAM, Richard Wyn has been resigned. Director ORAM, Richard Wyn has been resigned. Director REES EVANS, John Adrian has been resigned. Director SHAWLEY, Antonia May has been resigned. Director STEVENS, Jacqueline Marion has been resigned. Director STEWART, James has been resigned. Director TOTI, Max has been resigned. Director WEBSTER, Stephen John has been resigned. Director WILDING, Philip has been resigned. Director WYATT, Deborah Anne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BALL, Graham George
Appointed Date: 20 November 2007
64 years old

Director
BARTLETT, David John
Appointed Date: 29 March 2001
78 years old

Director
BULPIT, Raymond Arthur
Appointed Date: 19 April 2011
85 years old

Director
ELLIS, Graham Arthur Leslie
Appointed Date: 13 December 2005
71 years old

Director
GRANT, Peter Jonathan
Appointed Date: 29 April 2014
68 years old

Director
MCDERMOTT, Alistair James
Appointed Date: 02 December 2014
51 years old

Resigned Directors

Secretary
LANDER, Paul Anthony
Resigned: 25 April 2006
Appointed Date: 14 February 2001

Secretary
MUNRO, Andrew Charles
Resigned: 30 November 2010
Appointed Date: 25 April 2006

Director
BAKER, Susan
Resigned: 19 June 2007
Appointed Date: 21 November 2005
65 years old

Director
BENNS, Brian
Resigned: 31 December 2004
Appointed Date: 29 March 2001
83 years old

Director
BONE, Dawn Julia
Resigned: 01 June 2009
Appointed Date: 06 June 2002
67 years old

Director
BROWN, Barbara
Resigned: 06 June 2011
Appointed Date: 09 November 2004
70 years old

Director
BULPIT, Raymond Arthur
Resigned: 01 May 2007
Appointed Date: 29 March 2001
85 years old

Director
CHAPMAN, Robert Herbert
Resigned: 30 June 2002
Appointed Date: 30 June 2001
83 years old

Director
DOVEY, Helen Susan
Resigned: 20 April 2015
Appointed Date: 25 February 2014
67 years old

Director
HASTROP, Peter Robert
Resigned: 15 October 2003
Appointed Date: 02 October 2002
75 years old

Director
HILLIER, Robert Trant
Resigned: 24 February 2015
Appointed Date: 19 April 2011
82 years old

Director
HILLIER, Robert Trant
Resigned: 10 March 2011
Appointed Date: 12 February 2009
82 years old

Director
HILLIER, Robert Trant
Resigned: 21 November 2005
Appointed Date: 29 March 2001
82 years old

Director
JONES, David, Professor
Resigned: 05 September 2003
Appointed Date: 06 June 2002
72 years old

Director
LANDER, Paul Anthony
Resigned: 29 March 2001
Appointed Date: 14 February 2001
77 years old

Director
MAIN, David Williams
Resigned: 26 October 2001
Appointed Date: 29 March 2001
78 years old

Director
MCNEILL, Hugh
Resigned: 23 January 2009
Appointed Date: 29 March 2001
64 years old

Director
MITCHELL, John Fraser Stanley
Resigned: 11 January 2013
Appointed Date: 19 April 2011
70 years old

Director
MOORE, Susan Barbara
Resigned: 31 July 2010
Appointed Date: 23 May 2007
74 years old

Director
MORRIS, Alun Jonathan
Resigned: 30 September 2013
Appointed Date: 20 March 2007
65 years old

Director
MUNRO, Andrew Charles
Resigned: 24 February 2015
Appointed Date: 07 December 2010
64 years old

Director
MUNRO, Andrew Charles
Resigned: 30 November 2010
Appointed Date: 23 April 2008
64 years old

Director
MUNSON, Robert Alfred Frank
Resigned: 22 November 2002
Appointed Date: 29 March 2001
83 years old

Director
ORAM, Richard Wyn
Resigned: 26 September 2013
Appointed Date: 19 April 2011
77 years old

Director
ORAM, Richard Wyn
Resigned: 10 March 2011
Appointed Date: 27 January 2009
77 years old

Director
ORAM, Richard Wyn
Resigned: 15 December 2005
Appointed Date: 29 March 2001
77 years old

Director
REES EVANS, John Adrian
Resigned: 02 September 2009
Appointed Date: 29 March 2001
77 years old

Director
SHAWLEY, Antonia May
Resigned: 20 November 2007
Appointed Date: 29 March 2001
91 years old

Director
STEVENS, Jacqueline Marion
Resigned: 31 March 2010
Appointed Date: 14 February 2001
75 years old

Director
STEWART, James
Resigned: 18 August 2006
Appointed Date: 10 June 2004
67 years old

Director
TOTI, Max
Resigned: 23 January 2009
Appointed Date: 20 November 2007
64 years old

Director
WEBSTER, Stephen John
Resigned: 31 December 2011
Appointed Date: 07 December 2010
65 years old

Director
WILDING, Philip
Resigned: 06 September 2016
Appointed Date: 29 March 2001
69 years old

Director
WYATT, Deborah Anne
Resigned: 31 March 2010
Appointed Date: 31 March 2005
60 years old

SOUTHERN ENTERPRISE ALLIANCE Events

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
12 Dec 2016
Group of companies' accounts made up to 31 March 2016
19 Sep 2016
Termination of appointment of Philip Wilding as a director on 6 September 2016
18 Feb 2016
Annual return made up to 14 February 2016 no member list
25 Aug 2015
Group of companies' accounts made up to 31 March 2015
...
... and 112 more events
12 Jun 2001
New director appointed
12 Jun 2001
New director appointed
24 May 2001
Memorandum and Articles of Association
24 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Feb 2001
Incorporation