THE OLD HAMBLE EXCHANGE MANAGEMENT CO. LTD.
SOUTHAMPTON

Hellopages » Hampshire » Fareham » SO31 7GS

Company number 02789935
Status Active
Incorporation Date 15 February 1993
Company Type Private Limited Company
Address DESTINY 296 OLD SWANWICK LANE, LOWER SWANWICK, SOUTHAMPTON, ENGLAND, SO31 7GS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Susan Jane Herd Bonella as a director on 9 March 2016. The most likely internet sites of THE OLD HAMBLE EXCHANGE MANAGEMENT CO. LTD. are www.theoldhambleexchangemanagementco.co.uk, and www.the-old-hamble-exchange-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to St Denys Rail Station is 4.8 miles; to Fareham Rail Station is 5 miles; to Shawford Rail Station is 9.7 miles; to Ryde Pier Head Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Old Hamble Exchange Management Co Ltd is a Private Limited Company. The company registration number is 02789935. The Old Hamble Exchange Management Co Ltd has been working since 15 February 1993. The present status of the company is Active. The registered address of The Old Hamble Exchange Management Co Ltd is Destiny 296 Old Swanwick Lane Lower Swanwick Southampton England So31 7gs. . FRENCH, Amanda Elinor is a Secretary of the company. QUAIFE, Peter Robert is a Director of the company. WOOLF, Harriet Louise Ellis is a Director of the company. Secretary BONELLA, Susan Jane Herd has been resigned. Secretary FENNELL, Christine Elizabeth has been resigned. Secretary MERRITT, Amanda Elinor has been resigned. Secretary VINEY, Sarah Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BONELLA, Susan Jane Herd has been resigned. Director FENNELL, Christine Elizabeth has been resigned. Director GUNN, Roger Christopher has been resigned. Director HERRICK, Roma Gillian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MUNN, Joseph James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FRENCH, Amanda Elinor
Appointed Date: 13 March 2006

Director
QUAIFE, Peter Robert
Appointed Date: 12 October 2006
78 years old

Director
WOOLF, Harriet Louise Ellis
Appointed Date: 09 March 2016
38 years old

Resigned Directors

Secretary
BONELLA, Susan Jane Herd
Resigned: 20 May 1997
Appointed Date: 17 May 1996

Secretary
FENNELL, Christine Elizabeth
Resigned: 13 March 2006
Appointed Date: 01 June 2000

Secretary
MERRITT, Amanda Elinor
Resigned: 01 June 2000
Appointed Date: 20 May 1997

Secretary
VINEY, Sarah Elizabeth
Resigned: 17 May 1996
Appointed Date: 15 February 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 February 1993
Appointed Date: 15 February 1993

Director
BONELLA, Susan Jane Herd
Resigned: 09 March 2016
Appointed Date: 17 May 1996
65 years old

Director
FENNELL, Christine Elizabeth
Resigned: 13 March 2006
Appointed Date: 01 November 2005
58 years old

Director
GUNN, Roger Christopher
Resigned: 05 April 1997
Appointed Date: 15 February 1993
74 years old

Director
HERRICK, Roma Gillian
Resigned: 04 March 1999
Appointed Date: 05 April 1997
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 February 1993
Appointed Date: 15 February 1993

Director
MUNN, Joseph James
Resigned: 17 May 1996
Appointed Date: 15 February 1993
57 years old

THE OLD HAMBLE EXCHANGE MANAGEMENT CO. LTD. Events

01 Mar 2017
Confirmation statement made on 15 February 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Termination of appointment of Susan Jane Herd Bonella as a director on 9 March 2016
09 Mar 2016
Appointment of Miss Harriet Louise Ellis Woolf as a director on 9 March 2016
08 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 770

...
... and 84 more events
07 Apr 1993
Conso 15/02/93

07 Apr 1993
New secretary appointed

07 Apr 1993
Registered office changed on 07/04/93 from: 84 temple chambers temple avenue london EC4Y ohp

07 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Feb 1993
Incorporation