NEW FOREST ENTERPRISE CENTRE LTD
CHAPEL LANE TOTTON SOUTHAMPTON NEW FOREST INDUSTRIAL ASSOCIATION

Hellopages » Hampshire » New Forest » SO40 9LA

Company number 02457862
Status Active
Incorporation Date 9 January 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NEW FOREST ENTERPRISE CENTRE, RUSHINGTON BUSINESS PARK, CHAPEL LANE TOTTON SOUTHAMPTON, HAMPSHIRE, SO40 9LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 23 December 2015 no member list. The most likely internet sites of NEW FOREST ENTERPRISE CENTRE LTD are www.newforestenterprisecentre.co.uk, and www.new-forest-enterprise-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to St Denys Rail Station is 5 miles; to Romsey Rail Station is 5.9 miles; to Swaythling Rail Station is 5.9 miles; to Brockenhurst Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Forest Enterprise Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02457862. New Forest Enterprise Centre Ltd has been working since 09 January 1990. The present status of the company is Active. The registered address of New Forest Enterprise Centre Ltd is New Forest Enterprise Centre Rushington Business Park Chapel Lane Totton Southampton Hampshire So40 9la. . SNAITH, James Edward is a Secretary of the company. CHASE, Nicholas John is a Director of the company. CLIFFE-ROBERTS, Peter David is a Director of the company. FERRIER, Derek Neilson is a Director of the company. HILL, John Robert is a Director of the company. HUDSON-DAVIES, Gwilym Ednyfed is a Director of the company. JOHNSON, Joanne Marie is a Director of the company. WISE, Colin Arthur, Cllr. is a Director of the company. Secretary BELL, Anita Susan has been resigned. Secretary CLIFFE-ROBERTS, Peter David has been resigned. Secretary LONG, Robert Paul has been resigned. Secretary WILTSHIRE, Ronald William has been resigned. Director BURDLE, Derek Stanley has been resigned. Director GRINDLEY, John Michael has been resigned. Director LAVERS, Jon Paul has been resigned. Director LONG, Robert Paul has been resigned. Director MOLYNEUX, Melvyn John, Cllr has been resigned. Director NICHOLSON, Julian has been resigned. Director ROBBERTS, David Jonathan has been resigned. Director SCRIVENS, Ronald Frederick has been resigned. Director SNAITH, James Edward has been resigned. Director TARLING, Barry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SNAITH, James Edward
Appointed Date: 08 December 2003

Director
CHASE, Nicholas John
Appointed Date: 05 November 2007
76 years old

Director
CLIFFE-ROBERTS, Peter David
Appointed Date: 05 February 2007
71 years old

Director
FERRIER, Derek Neilson
Appointed Date: 10 March 1997
70 years old

Director
HILL, John Robert
Appointed Date: 09 May 2013
64 years old

Director

Director
JOHNSON, Joanne Marie
Appointed Date: 11 May 2009
54 years old

Director
WISE, Colin Arthur, Cllr.
Appointed Date: 28 November 2013
92 years old

Resigned Directors

Secretary
BELL, Anita Susan
Resigned: 21 November 2003
Appointed Date: 01 August 2001

Secretary
CLIFFE-ROBERTS, Peter David
Resigned: 05 February 2007
Appointed Date: 05 February 2007

Secretary
LONG, Robert Paul
Resigned: 30 March 1998

Secretary
WILTSHIRE, Ronald William
Resigned: 31 July 2001
Appointed Date: 06 July 1998

Director
BURDLE, Derek Stanley
Resigned: 03 April 2013
84 years old

Director
GRINDLEY, John Michael
Resigned: 18 November 1996
Appointed Date: 20 January 1994
87 years old

Director
LAVERS, Jon Paul
Resigned: 09 February 2009
Appointed Date: 13 September 2004
54 years old

Director
LONG, Robert Paul
Resigned: 30 March 1998
86 years old

Director
MOLYNEUX, Melvyn John, Cllr
Resigned: 06 June 2007
Appointed Date: 23 July 2003
69 years old

Director
NICHOLSON, Julian
Resigned: 06 November 2006
68 years old

Director
ROBBERTS, David Jonathan
Resigned: 10 January 2004
71 years old

Director
SCRIVENS, Ronald Frederick
Resigned: 17 September 2013
Appointed Date: 04 February 2008
78 years old

Director
SNAITH, James Edward
Resigned: 11 May 2009
Appointed Date: 11 January 1999
67 years old

Director
TARLING, Barry
Resigned: 01 September 1995
86 years old

NEW FOREST ENTERPRISE CENTRE LTD Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
17 Nov 2016
Full accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 23 December 2015 no member list
29 Sep 2015
Full accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 23 December 2014 no member list
...
... and 99 more events
05 Nov 1991
Annual return made up to 08/01/91

14 Dec 1990
Particulars of mortgage/charge

14 Dec 1990
Particulars of mortgage/charge

23 May 1990
New director appointed

09 Jan 1990
Incorporation

NEW FOREST ENTERPRISE CENTRE LTD Charges

11 October 1996
Deed of charge
Delivered: 14 October 1996
Status: Outstanding
Persons entitled: Prudential Annuities Limited
Description: By way of legal mortgage the underlease dated 5 february…
30 November 1990
Legal charge over bank account
Delivered: 14 December 1990
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited.
Description: All its right title and interest in the account no…
30 November 1990
Debenture
Delivered: 14 December 1990
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited.
Description: Fixed and floating charges over the undertaking and all…