EAST HAMPSHIRE BUSINESS CENTRES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Rushmoor » GU11 1DX

Company number 02453430
Status Active
Incorporation Date 18 December 1989
Company Type Private Limited Company
Address 11 WELLINGTON STREET, ALDERSHOT, HAMPSHIRE, GU11 1DX
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 six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 17,100 . The most likely internet sites of EAST HAMPSHIRE BUSINESS CENTRES LIMITED are www.easthampshirebusinesscentres.co.uk, and www.east-hampshire-business-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Ash Vale Rail Station is 2.4 miles; to Blackwater Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 6.5 miles; to Bagshot Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Hampshire Business Centres Limited is a Private Limited Company. The company registration number is 02453430. East Hampshire Business Centres Limited has been working since 18 December 1989. The present status of the company is Active. The registered address of East Hampshire Business Centres Limited is 11 Wellington Street Aldershot Hampshire Gu11 1dx. . GOODYEAR, Christine is a Secretary of the company. LEGGETT, Stephen Richard Dennis is a Director of the company. MITCHELL, John Fraser Stanley is a Director of the company. Secretary AUSTIN, Timothy has been resigned. Secretary GLENDINNING, Amanda Jayne has been resigned. Secretary LEGGETT, Stephen Richard Dennis has been resigned. Director ADDISON, Alexandra Charles has been resigned. Director ATKINSON, Nigel John Bewley has been resigned. Director AUSTIN, Timothy has been resigned. Director BOISSEVAIN, Roland has been resigned. Director HUFFELL, John George William has been resigned. Director LEAR, Jeremy Robin has been resigned. Director ROYNON, Bradley Paul has been resigned. Director SMITH, Howard Douglas has been resigned. Director WHITNEY, Derek Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOODYEAR, Christine
Appointed Date: 28 November 2007

Director
LEGGETT, Stephen Richard Dennis
Appointed Date: 28 November 2007
73 years old

Director
MITCHELL, John Fraser Stanley
Appointed Date: 01 August 2007
70 years old

Resigned Directors

Secretary
AUSTIN, Timothy
Resigned: 13 September 1993

Secretary
GLENDINNING, Amanda Jayne
Resigned: 31 July 2007
Appointed Date: 13 September 1993

Secretary
LEGGETT, Stephen Richard Dennis
Resigned: 28 November 2007
Appointed Date: 01 August 2007

Director
ADDISON, Alexandra Charles
Resigned: 13 September 1993
Appointed Date: 02 September 1992
99 years old

Director
ATKINSON, Nigel John Bewley
Resigned: 31 July 2007
Appointed Date: 02 September 1992
71 years old

Director
AUSTIN, Timothy
Resigned: 08 December 2006
83 years old

Director
BOISSEVAIN, Roland
Resigned: 27 February 1997
94 years old

Director
HUFFELL, John George William
Resigned: 07 April 1992
93 years old

Director
LEAR, Jeremy Robin
Resigned: 05 November 2010
Appointed Date: 10 June 2008
80 years old

Director
ROYNON, Bradley Paul
Resigned: 19 June 1997
74 years old

Director
SMITH, Howard Douglas
Resigned: 15 March 2000
79 years old

Director
WHITNEY, Derek Martin
Resigned: 31 July 2007
Appointed Date: 13 November 2006
74 years old

Persons With Significant Control

Enterprise First (Southern) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAST HAMPSHIRE BUSINESS CENTRES LIMITED Events

23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
28 Oct 2016
Full accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 17,100

19 Aug 2015
Accounts for a small company made up to 31 March 2015
29 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 17,100

...
... and 96 more events
08 Oct 1990
Secretary resigned;director resigned

08 Oct 1990
Registered office changed on 08/10/90 from: 16 landport terrace portsmouth hampshire PO1 2QT

08 Oct 1990
Ad 02/10/90--------- £ si 98@1=98 £ ic 2/100

17 Aug 1990
Company name changed glanco (22) LIMITED\certificate issued on 20/08/90

18 Dec 1989
Incorporation