WEST STOKE VILLAGE HALL LIMITED
HAMPSHIRE

Hellopages » Hampshire » Havant » PO11 9JT

Company number 05697059
Status Active
Incorporation Date 3 February 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OLD SURGERY, 19 MENGHAM LANE, HAYLING ISLAND, HAMPSHIRE, PO11 9JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 3 February 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of WEST STOKE VILLAGE HALL LIMITED are www.weststokevillagehall.co.uk, and www.west-stoke-village-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Bedhampton Rail Station is 4.7 miles; to Southbourne Rail Station is 5.1 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Cosham Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Stoke Village Hall Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05697059. West Stoke Village Hall Limited has been working since 03 February 2006. The present status of the company is Active. The registered address of West Stoke Village Hall Limited is The Old Surgery 19 Mengham Lane Hayling Island Hampshire Po11 9jt. . O'CONNELL, Michael John is a Secretary of the company. MILES, John, Doctor is a Director of the company. MILES, Pamela Ann is a Director of the company. O'CONNELL, Michael John is a Director of the company. VINALL, William Charles is a Director of the company. WARBURTON, Richard Martin is a Director of the company. Secretary BROWNFIELD, Richard Newton, Dr has been resigned. Secretary SMYTH, Andrew Charles William has been resigned. Director BOYS, Geoffrey Robert Hodson has been resigned. Director BROWNFIELD, Anne Suzette has been resigned. Director BROWNFIELD, Richard Newton, Dr has been resigned. Director COWANS, Barbara Jane has been resigned. Director DACK, Garry Robert has been resigned. Director HAYDN-JONES, Peter has been resigned. Director HERMON-TAYLOR, Christopher Guy has been resigned. Director HOLLIMAN, John James, The Venerable has been resigned. Director JONES, Peter Haydn has been resigned. Director LAIRD, Josephine Margaret has been resigned. Director SMYTH, Andrew Charles William has been resigned. Director WISEMAN, Eileen Hastings has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
O'CONNELL, Michael John
Appointed Date: 09 February 2009

Director
MILES, John, Doctor
Appointed Date: 30 March 2011
75 years old

Director
MILES, Pamela Ann
Appointed Date: 30 March 2011
81 years old

Director
O'CONNELL, Michael John
Appointed Date: 09 February 2009
81 years old

Director
VINALL, William Charles
Appointed Date: 03 February 2006
89 years old

Director
WARBURTON, Richard Martin
Appointed Date: 13 March 2014
52 years old

Resigned Directors

Secretary
BROWNFIELD, Richard Newton, Dr
Resigned: 14 February 2007
Appointed Date: 03 February 2006

Secretary
SMYTH, Andrew Charles William
Resigned: 09 February 2009
Appointed Date: 15 February 2007

Director
BOYS, Geoffrey Robert Hodson
Resigned: 09 February 2009
Appointed Date: 03 February 2006
89 years old

Director
BROWNFIELD, Anne Suzette
Resigned: 11 March 2013
Appointed Date: 03 February 2006
84 years old

Director
BROWNFIELD, Richard Newton, Dr
Resigned: 11 March 2013
Appointed Date: 03 February 2006
87 years old

Director
COWANS, Barbara Jane
Resigned: 30 March 2011
Appointed Date: 09 February 2009
77 years old

Director
DACK, Garry Robert
Resigned: 12 March 2015
Appointed Date: 10 March 2009
72 years old

Director
HAYDN-JONES, Peter
Resigned: 30 March 2011
Appointed Date: 09 February 2009
75 years old

Director
HERMON-TAYLOR, Christopher Guy
Resigned: 10 February 2009
Appointed Date: 03 February 2006
80 years old

Director
HOLLIMAN, John James, The Venerable
Resigned: 11 March 2009
Appointed Date: 03 February 2006
79 years old

Director
JONES, Peter Haydn
Resigned: 01 February 2010
Appointed Date: 09 February 2009
75 years old

Director
LAIRD, Josephine Margaret
Resigned: 11 April 2013
Appointed Date: 11 March 2013
77 years old

Director
SMYTH, Andrew Charles William
Resigned: 09 February 2009
Appointed Date: 03 February 2006
69 years old

Director
WISEMAN, Eileen Hastings
Resigned: 10 May 2010
Appointed Date: 03 February 2006
101 years old

WEST STOKE VILLAGE HALL LIMITED Events

03 Mar 2017
Total exemption full accounts made up to 31 December 2016
16 Feb 2017
Confirmation statement made on 3 February 2017 with updates
04 Apr 2016
Total exemption full accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 3 February 2016 no member list
01 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 49 more events
20 Nov 2007
Total exemption full accounts made up to 28 February 2007
02 Jun 2007
Annual return made up to 03/02/07
  • 363(288) ‐ Secretary resigned

18 May 2007
New secretary appointed
02 Apr 2007
Registered office changed on 02/04/07 from: west stoke village hall west stoke chichester west sussex PO18 9BX
03 Feb 2006
Incorporation