HAMPSHIRE RIDING THERAPY CENTRE
EASTLEIGH

Hellopages » Hampshire » Winchester » SO50 7HH

Company number 03367502
Status Active
Incorporation Date 9 May 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MORELANDS COPSE FARM, HENSTING LANE FISHERS POND, EASTLEIGH, HAMPSHIRE, SO50 7HH
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 5 May 2016; Annual return made up to 9 May 2016 no member list; Termination of appointment of Johanne Fay Hewlett as a director on 1 December 2015. The most likely internet sites of HAMPSHIRE RIDING THERAPY CENTRE are www.hampshireridingtherapy.co.uk, and www.hampshire-riding-therapy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Swaythling Rail Station is 4.9 miles; to St Denys Rail Station is 6.2 miles; to Swanwick Rail Station is 8.1 miles; to Fareham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hampshire Riding Therapy Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03367502. Hampshire Riding Therapy Centre has been working since 09 May 1997. The present status of the company is Active. The registered address of Hampshire Riding Therapy Centre is Morelands Copse Farm Hensting Lane Fishers Pond Eastleigh Hampshire So50 7hh. . COUTTS, Kerie is a Director of the company. EDE, Michaela Jane is a Director of the company. RUDIAK, Martyn Nicholas is a Director of the company. VAUGHAN, Annabelle Mary Claire is a Director of the company. Secretary BOYLE, Trish has been resigned. Secretary KEIGHLEY, Robin William has been resigned. Secretary LAWLESS, Sharon Joy has been resigned. Secretary LUCKHURST, Caroline has been resigned. Secretary NEWMAN, Nigel John has been resigned. Secretary VICKERY, Gillian Maureen Faith has been resigned. Secretary WARNER, Peter William has been resigned. Director ADLAM, Dorothy Mary has been resigned. Director BOYLE, Trish has been resigned. Director COOPER, Alan Michael has been resigned. Director COOPER, Eileen Mary has been resigned. Director DEACON, Graham has been resigned. Director DES RIVIERES, Caroline has been resigned. Director HEWLETT, Johanne Fay has been resigned. Director HORN, Annie Katherine has been resigned. Director KEIGHLEY, Robin William has been resigned. Director LAWLESS, Sharon Joy has been resigned. Director LE RICHE, David Martin has been resigned. Director LUCKHURST, Caroline has been resigned. Director MAYLE, Carole has been resigned. Director MAYLE, John Robert has been resigned. Director MCCONNELL, Sandra Elizabeth has been resigned. Director NEWMAN, Nigel John has been resigned. Director RALPH, Margaret has been resigned. Director SANDERS, Christine May has been resigned. Director STEWART, David Mcgurn has been resigned. Director WARNER, Peter William has been resigned. Director WATSON, Ben has been resigned. The company operates in "Fitness facilities".


Current Directors

Director
COUTTS, Kerie
Appointed Date: 10 January 2006
60 years old

Director
EDE, Michaela Jane
Appointed Date: 08 November 2008
58 years old

Director
RUDIAK, Martyn Nicholas
Appointed Date: 08 November 2008
65 years old

Director
VAUGHAN, Annabelle Mary Claire
Appointed Date: 25 June 2015
43 years old

Resigned Directors

Secretary
BOYLE, Trish
Resigned: 01 June 2015
Appointed Date: 05 July 2005

Secretary
KEIGHLEY, Robin William
Resigned: 17 February 1999
Appointed Date: 03 June 1997

Secretary
LAWLESS, Sharon Joy
Resigned: 13 April 2005
Appointed Date: 12 January 2001

Secretary
LUCKHURST, Caroline
Resigned: 14 November 2005
Appointed Date: 13 April 2005

Secretary
NEWMAN, Nigel John
Resigned: 25 April 2006
Appointed Date: 01 December 2005

Secretary
VICKERY, Gillian Maureen Faith
Resigned: 18 June 1999
Appointed Date: 18 February 1999

Secretary
WARNER, Peter William
Resigned: 03 June 1997
Appointed Date: 09 May 1997

Director
ADLAM, Dorothy Mary
Resigned: 10 November 2006
Appointed Date: 01 June 1999
105 years old

Director
BOYLE, Trish
Resigned: 01 June 2015
Appointed Date: 05 July 2005
72 years old

Director
COOPER, Alan Michael
Resigned: 04 October 1999
Appointed Date: 18 February 1999
81 years old

Director
COOPER, Eileen Mary
Resigned: 05 October 1999
Appointed Date: 18 February 1999
77 years old

Director
DEACON, Graham
Resigned: 17 November 2015
Appointed Date: 08 November 2008
67 years old

Director
DES RIVIERES, Caroline
Resigned: 09 July 2006
Appointed Date: 16 November 2004
69 years old

Director
HEWLETT, Johanne Fay
Resigned: 01 December 2015
Appointed Date: 01 June 2015
50 years old

Director
HORN, Annie Katherine
Resigned: 31 May 1999
Appointed Date: 18 February 1999
77 years old

Director
KEIGHLEY, Robin William
Resigned: 17 February 1999
Appointed Date: 03 June 1997
76 years old

Director
LAWLESS, Sharon Joy
Resigned: 10 November 2006
Appointed Date: 18 February 1999
63 years old

Director
LE RICHE, David Martin
Resigned: 31 March 2015
Appointed Date: 10 November 2006
65 years old

Director
LUCKHURST, Caroline
Resigned: 25 April 2006
Appointed Date: 13 April 2005
56 years old

Director
MAYLE, Carole
Resigned: 06 April 2005
Appointed Date: 09 May 1997
82 years old

Director
MAYLE, John Robert
Resigned: 06 April 2005
Appointed Date: 12 January 2001
86 years old

Director
MCCONNELL, Sandra Elizabeth
Resigned: 17 February 1999
Appointed Date: 06 April 1998
85 years old

Director
NEWMAN, Nigel John
Resigned: 25 April 2006
Appointed Date: 05 July 2005
67 years old

Director
RALPH, Margaret
Resigned: 17 February 1999
Appointed Date: 09 May 1997
65 years old

Director
SANDERS, Christine May
Resigned: 27 April 2007
Appointed Date: 10 November 2006
67 years old

Director
STEWART, David Mcgurn
Resigned: 20 March 2005
Appointed Date: 17 June 2003
79 years old

Director
WARNER, Peter William
Resigned: 03 June 1997
Appointed Date: 09 May 1997
79 years old

Director
WATSON, Ben
Resigned: 16 November 2008
Appointed Date: 05 July 2005
42 years old

HAMPSHIRE RIDING THERAPY CENTRE Events

04 Feb 2017
Total exemption small company accounts made up to 5 May 2016
03 Jun 2016
Annual return made up to 9 May 2016 no member list
03 Jun 2016
Termination of appointment of Johanne Fay Hewlett as a director on 1 December 2015
03 Jun 2016
Termination of appointment of Graham Deacon as a director on 17 November 2015
15 Feb 2016
Total exemption full accounts made up to 5 May 2015
...
... and 109 more events
21 May 1998
Annual return made up to 09/05/98
  • 363(288) ‐ Director's particulars changed

13 Aug 1997
Particulars of mortgage/charge
04 Aug 1997
Secretary resigned;director resigned
04 Aug 1997
New secretary appointed;new director appointed
09 May 1997
Incorporation

HAMPSHIRE RIDING THERAPY CENTRE Charges

20 September 2013
Charge code 0336 7502 0004
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at morelands copse hensting lane fishers pond…
25 November 2003
Legal charge
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Hensting lane fishers pond winchester t/n HP489765. By way…
8 August 1997
Legal charge
Delivered: 13 August 1997
Status: Outstanding
Persons entitled: Premier Investments Projects Limited
Description: Land at kennel farm hensting lane colden common eastleigh.