THE HAMPSHIRE RESOURCE CENTRE
ALRESFORD

Hellopages » Hampshire » Winchester » SO24 0QT

Company number 06231299
Status Active
Incorporation Date 30 April 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE CONSERVATIVE OFFICE MANOR FARM, ITCHEN STOKE, ALRESFORD, HAMPSHIRE, SO24 0QT
Home Country United Kingdom
Nature of Business 94920 - Activities of political organizations
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 no member list; Termination of appointment of Stephen Charles Miller as a director on 9 May 2016. The most likely internet sites of THE HAMPSHIRE RESOURCE CENTRE are www.thehampshireresource.co.uk, and www.the-hampshire-resource.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Micheldever Rail Station is 7.1 miles; to Shawford Rail Station is 7.4 miles; to Whitchurch (Hants) Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hampshire Resource Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06231299. The Hampshire Resource Centre has been working since 30 April 2007. The present status of the company is Active. The registered address of The Hampshire Resource Centre is The Conservative Office Manor Farm Itchen Stoke Alresford Hampshire So24 0qt. . NAISMITH, Janine Natalie is a Secretary of the company. LANDER-BRINKLEY, Neil Harold is a Director of the company. MURRAY, Ian Neil is a Director of the company. NEVILLE, Colin Ross is a Director of the company. Secretary HARDING, Anthony Michael has been resigned. Secretary NICHOLSON, Sheena Henry has been resigned. Secretary PELLEREAU, Matthew Peter Ettienne has been resigned. Secretary WESTWELL, Michael John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ASHTON, Guy Julian Claude has been resigned. Director BRIGGS, Alexander George has been resigned. Director HARDING, Anthony Michael has been resigned. Director LERWILL HARRIS, Judith Anne St Leger has been resigned. Director MILLER, Stephen Charles has been resigned. Director MILNE, John Alexander Gordon has been resigned. Director MURRAY, Ian Neil has been resigned. Director NEWNHAM, Ian William has been resigned. Director PEARSON, Anne has been resigned. Director PELLEREAU, Matthew Peter Ettienne has been resigned. Director THORNE, Robert George has been resigned. Director WESTWELL, Michael John has been resigned. Director YOUNG, Ian James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of political organizations".


Current Directors

Secretary
NAISMITH, Janine Natalie
Appointed Date: 29 April 2014

Director
LANDER-BRINKLEY, Neil Harold
Appointed Date: 21 April 2015
76 years old

Director
MURRAY, Ian Neil
Appointed Date: 04 April 2015
86 years old

Director
NEVILLE, Colin Ross
Appointed Date: 31 January 2016
78 years old

Resigned Directors

Secretary
HARDING, Anthony Michael
Resigned: 03 September 2007
Appointed Date: 30 April 2007

Secretary
NICHOLSON, Sheena Henry
Resigned: 12 May 2010
Appointed Date: 03 September 2007

Secretary
PELLEREAU, Matthew Peter Ettienne
Resigned: 22 March 2012
Appointed Date: 12 May 2010

Secretary
WESTWELL, Michael John
Resigned: 29 April 2014
Appointed Date: 22 March 2012

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 April 2007
Appointed Date: 30 April 2007

Director
ASHTON, Guy Julian Claude
Resigned: 04 April 2015
Appointed Date: 22 March 2012
61 years old

Director
BRIGGS, Alexander George
Resigned: 01 August 2008
Appointed Date: 30 April 2007
86 years old

Director
HARDING, Anthony Michael
Resigned: 27 February 2008
Appointed Date: 30 April 2007
80 years old

Director
LERWILL HARRIS, Judith Anne St Leger
Resigned: 11 March 2013
Appointed Date: 07 March 2011
72 years old

Director
MILLER, Stephen Charles
Resigned: 09 May 2016
Appointed Date: 29 April 2014
70 years old

Director
MILNE, John Alexander Gordon
Resigned: 31 January 2011
Appointed Date: 05 November 2008
56 years old

Director
MURRAY, Ian Neil
Resigned: 22 March 2012
Appointed Date: 07 March 2011
86 years old

Director
NEWNHAM, Ian William
Resigned: 12 November 2010
Appointed Date: 22 September 2008
71 years old

Director
PEARSON, Anne
Resigned: 21 April 2015
Appointed Date: 07 March 2011
85 years old

Director
PELLEREAU, Matthew Peter Ettienne
Resigned: 22 March 2012
Appointed Date: 08 April 2008
74 years old

Director
THORNE, Robert George
Resigned: 31 January 2016
Appointed Date: 11 March 2013
82 years old

Director
WESTWELL, Michael John
Resigned: 29 April 2014
Appointed Date: 07 March 2011
92 years old

Director
YOUNG, Ian James
Resigned: 22 March 2012
Appointed Date: 30 April 2007
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 April 2007
Appointed Date: 30 April 2007

THE HAMPSHIRE RESOURCE CENTRE Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 30 April 2016 no member list
09 May 2016
Termination of appointment of Stephen Charles Miller as a director on 9 May 2016
10 Feb 2016
Appointment of Mr Colin Ross Neville as a director on 31 January 2016
10 Feb 2016
Termination of appointment of Robert George Thorne as a director on 31 January 2016
...
... and 55 more events
23 Aug 2007
New secretary appointed;new director appointed
23 Aug 2007
New director appointed
01 May 2007
Director resigned
01 May 2007
Secretary resigned
30 Apr 2007
Incorporation