HANTS & BERKS LAND ROVER OWNERS
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO8 9EL
Company number 06032162
Status Active
Incorporation Date 18 December 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 73 GREENFIELD CRESCENT, COWPLAIN, WATERLOOVILLE, HAMPSHIRE, PO8 9EL
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 December 2016 with updates; Termination of appointment of Russell Allan Smith as a director on 12 November 2016. The most likely internet sites of HANTS & BERKS LAND ROVER OWNERS are www.hantsberkslandrover.co.uk, and www.hants-berks-land-rover.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Hants Berks Land Rover Owners is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06032162. Hants Berks Land Rover Owners has been working since 18 December 2006. The present status of the company is Active. The registered address of Hants Berks Land Rover Owners is 73 Greenfield Crescent Cowplain Waterlooville Hampshire Po8 9el. . ASTON, Steve is a Secretary of the company. ASTON, Steven Shaun is a Director of the company. BANYARD, Niall is a Director of the company. MALLARD, Julian is a Director of the company. Secretary KIRBY, Stephen John has been resigned. Director CLAYDON, Lee has been resigned. Director DUFFETT, Hugh has been resigned. Director DUFFETT, Sarah has been resigned. Director ELLIS, Edward John has been resigned. Director JONSSON, Elton has been resigned. Director KIRBY, Stephen John has been resigned. Director SALTER, Richard Matthew has been resigned. Director SMITH, Russell Allan has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
ASTON, Steve
Appointed Date: 04 March 2014

Director
ASTON, Steven Shaun
Appointed Date: 03 October 2009
61 years old

Director
BANYARD, Niall
Appointed Date: 24 October 2015
48 years old

Director
MALLARD, Julian
Appointed Date: 04 October 2008
68 years old

Resigned Directors

Secretary
KIRBY, Stephen John
Resigned: 04 March 2014
Appointed Date: 18 December 2006

Director
CLAYDON, Lee
Resigned: 04 October 2008
Appointed Date: 20 October 2007
54 years old

Director
DUFFETT, Hugh
Resigned: 23 November 2013
Appointed Date: 04 October 2008
80 years old

Director
DUFFETT, Sarah
Resigned: 23 November 2013
Appointed Date: 20 October 2007
59 years old

Director
ELLIS, Edward John
Resigned: 20 October 2007
Appointed Date: 18 December 2006
68 years old

Director
JONSSON, Elton
Resigned: 24 October 2015
Appointed Date: 25 October 2014
67 years old

Director
KIRBY, Stephen John
Resigned: 24 October 2015
Appointed Date: 18 December 2006
78 years old

Director
SALTER, Richard Matthew
Resigned: 04 October 2008
Appointed Date: 18 December 2006
58 years old

Director
SMITH, Russell Allan
Resigned: 12 November 2016
Appointed Date: 24 October 2015
45 years old

Persons With Significant Control

Mr Steven Shaun Aston
Notified on: 14 December 2016
61 years old
Nature of control: Has significant influence or control

HANTS & BERKS LAND ROVER OWNERS Events

17 Feb 2017
Amended total exemption small company accounts made up to 31 December 2015
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
17 Nov 2016
Termination of appointment of Russell Allan Smith as a director on 12 November 2016
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 18 December 2015 no member list
...
... and 42 more events
28 Dec 2007
Secretary's particulars changed;director's particulars changed
27 Nov 2007
New director appointed
27 Nov 2007
New director appointed
27 Nov 2007
Director resigned
18 Dec 2006
Incorporation