GOSPORT VOLUNTARY ACTION
GOSPORT

Hellopages » Hampshire » Gosport » PO12 1FG

Company number 04191320
Status Active
Incorporation Date 30 March 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MARTIN SNAPE HOUSE, 96 PAVILION WAY, GOSPORT, HAMPSHIRE, PO12 1FG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Termination of appointment of Deborah Frances Miller as a director on 28 February 2017; Termination of appointment of Marie-Claude Barker as a director on 28 February 2017. The most likely internet sites of GOSPORT VOLUNTARY ACTION are www.gosportvoluntary.co.uk, and www.gosport-voluntary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Fratton Rail Station is 2.3 miles; to Cosham Rail Station is 4.1 miles; to Ryde Pier Head Rail Station is 4.2 miles; to Fareham Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gosport Voluntary Action is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04191320. Gosport Voluntary Action has been working since 30 March 2001. The present status of the company is Active. The registered address of Gosport Voluntary Action is Martin Snape House 96 Pavilion Way Gosport Hampshire Po12 1fg. . WESTON, Angela is a Secretary of the company. BUSHELL, Janet Lesley is a Director of the company. BUTLER, Norma Valerie is a Director of the company. FEIST, Ivor Frederick is a Director of the company. REEVES, Ian Kevin is a Director of the company. WILKINSON, Margaret is a Director of the company. WOOD, Heather Jane is a Director of the company. Secretary MILES, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Roger Patrick, Councillor has been resigned. Director ASHBY, Sydney Barham has been resigned. Director BARKER, Marie-Claude has been resigned. Director BATTERBURY, Jean Ann, Councillor has been resigned. Director BINFIELD, Iris Edith has been resigned. Director BULL, Hazel Dorothy has been resigned. Director BUNYARD, Margaret Anne has been resigned. Director CARROLL, Peter has been resigned. Director CHARMAN, Jackie has been resigned. Director DRAPER, Michael John has been resigned. Director HAMPTON, Celia Rosemary has been resigned. Director HIGGINS, Barbara Joan has been resigned. Director MASON, Andrew Keith has been resigned. Director MILLER, Deborah Frances has been resigned. Director PENNELLS, Sara Panelope has been resigned. Director ROWLEY, Margaret Ann has been resigned. Director SEELEY, Alan has been resigned. Director SHAKESPEARE, Amy Millicent has been resigned. Director SNAITH, Margaret Diane has been resigned. Director YOUNG, Margaret Davidson Crowe has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
WESTON, Angela
Appointed Date: 01 November 2015

Director
BUSHELL, Janet Lesley
Appointed Date: 09 June 2011
79 years old

Director
BUTLER, Norma Valerie
Appointed Date: 18 February 2013
93 years old

Director
FEIST, Ivor Frederick
Appointed Date: 12 March 2009
82 years old

Director
REEVES, Ian Kevin
Appointed Date: 03 November 2016
68 years old

Director
WILKINSON, Margaret
Appointed Date: 30 March 2001
78 years old

Director
WOOD, Heather Jane
Appointed Date: 18 February 2013
60 years old

Resigned Directors

Secretary
MILES, David
Resigned: 31 October 2015
Appointed Date: 30 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 2001
Appointed Date: 30 March 2001

Director
ALLEN, Roger Patrick, Councillor
Resigned: 22 June 2006
Appointed Date: 30 March 2001
81 years old

Director
ASHBY, Sydney Barham
Resigned: 15 August 2005
Appointed Date: 30 March 2001
108 years old

Director
BARKER, Marie-Claude
Resigned: 28 February 2017
Appointed Date: 18 February 2013
73 years old

Director
BATTERBURY, Jean Ann, Councillor
Resigned: 22 June 2006
Appointed Date: 30 March 2001
77 years old

Director
BINFIELD, Iris Edith
Resigned: 20 September 2004
Appointed Date: 30 March 2001
72 years old

Director
BULL, Hazel Dorothy
Resigned: 14 December 2009
Appointed Date: 04 December 2006
84 years old

Director
BUNYARD, Margaret Anne
Resigned: 15 August 2005
Appointed Date: 30 March 2001
79 years old

Director
CARROLL, Peter
Resigned: 12 December 2011
Appointed Date: 30 March 2001
85 years old

Director
CHARMAN, Jackie
Resigned: 17 May 2002
Appointed Date: 30 March 2001
66 years old

Director
DRAPER, Michael John
Resigned: 12 March 2009
Appointed Date: 30 March 2001
95 years old

Director
HAMPTON, Celia Rosemary
Resigned: 14 December 2009
Appointed Date: 30 March 2001
95 years old

Director
HIGGINS, Barbara Joan
Resigned: 14 February 2011
Appointed Date: 30 March 2001
76 years old

Director
MASON, Andrew Keith
Resigned: 16 January 2013
Appointed Date: 04 December 2006
72 years old

Director
MILLER, Deborah Frances
Resigned: 28 February 2017
Appointed Date: 05 October 2015
69 years old

Director
PENNELLS, Sara Panelope
Resigned: 16 January 2013
Appointed Date: 30 March 2001
77 years old

Director
ROWLEY, Margaret Ann
Resigned: 08 January 2003
Appointed Date: 30 March 2001
92 years old

Director
SEELEY, Alan
Resigned: 16 January 2013
Appointed Date: 30 March 2001
99 years old

Director
SHAKESPEARE, Amy Millicent
Resigned: 04 December 2006
Appointed Date: 03 April 2003
107 years old

Director
SNAITH, Margaret Diane
Resigned: 12 December 2003
Appointed Date: 30 March 2001
85 years old

Director
YOUNG, Margaret Davidson Crowe
Resigned: 04 December 2006
Appointed Date: 30 March 2001
86 years old

GOSPORT VOLUNTARY ACTION Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
07 Mar 2017
Termination of appointment of Deborah Frances Miller as a director on 28 February 2017
07 Mar 2017
Termination of appointment of Marie-Claude Barker as a director on 28 February 2017
15 Nov 2016
Appointment of Mr Ian Kevin Reeves as a director on 3 November 2016
19 Oct 2016
Total exemption full accounts made up to 31 March 2016
...
... and 67 more events
14 May 2001
New director appointed
14 May 2001
New director appointed
14 May 2001
New director appointed
10 Apr 2001
Secretary resigned
30 Mar 2001
Incorporation