THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD
Overview
Company Name | THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01345038 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD located?
Registered Office Address | 40 Chamberlayne Road Eastleigh SO50 5JH Hants |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD?
Company Name | From | Until |
---|---|---|
SOUTHERN TOURIST BOARD | Sep 16, 2002 | Sep 16, 2002 |
THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD | Jun 26, 2002 | Jun 26, 2002 |
SOUTHERN TOURIST BOARD | Dec 21, 1977 | Dec 21, 1977 |
What are the latest accounts for THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD?
Last Confirmation Statement Made Up To | Sep 07, 2025 |
---|---|
Next Confirmation Statement Due | Sep 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 07, 2024 |
Overdue | No |
What are the latest filings for THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Graham Edward Hukins on Jan 05, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Celine Leslie as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Philip Anthony Evans on Feb 21, 2023 | 2 pages | CH01 | ||
Appointment of Mr Kirk Dennyschene as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kenneth George Robinson as a director on Sep 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Caryl Marianne Paula Oliver as a director on Sep 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Termination of appointment of Peter Cornelis Benjamin Harding Mols as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr John Philip Atherton as a secretary on Nov 14, 2023 | 2 pages | AP03 | ||
Appointment of Ms Carolyn Abel as a director on Nov 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Andrew Oliver as a secretary on Sep 25, 2023 | 1 pages | TM02 | ||
Appointment of Julia Karen White as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Termination of appointment of Daniel John Michael Humphreys as a director on Jul 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of William Myles as a director on Feb 21, 2023 | 1 pages | TM01 | ||
Director's details changed for Kenneth George Robinson on Oct 12, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Caryl Marianne Paula Oliver on Oct 12, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel John Michael Humphreys on Oct 12, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Anthony Evans on Oct 12, 2022 | 2 pages | CH01 | ||
Appointment of Mr Peter Cornelis Benjamin Harding Mols as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Kim Hallett as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sandra Barnes-Keywood as a director on Sep 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATHERTON, John Philip | Secretary | 40 Chamberlayne Road Eastleigh SO50 5JH Hants | 316704830001 | |||||||
ABEL, Carolyn | Director | Civic Centre SO14 7LY Southampton Southampton City Council England | England | British | Local Government Officer | 316683570001 | ||||
ATHERTON, John Philip | Director | 40 Chamberlayne Road Eastleigh SO50 5JH Hants | United Kingdom | British | Finance Director | 125784280002 | ||||
BATEMAN, Andrew | Director | 40 Chamberlayne Road Eastleigh SO50 5JH Hants | United Kingdom | British | Local Government Officer | 133389920002 | ||||
BUCKSEY, Frances | Director | 40 Chamberlayne Road Eastleigh SO50 5JH Hants | England | British | Chief Executive | 266799430001 | ||||
DENNYSCHENE, Kirk | Director | 40 Chamberlayne Road Eastleigh SO50 5JH Hants | England | British | Director In It & Digital Marketing | 324111720001 | ||||
EVANS, Philip Anthony | Director | 40 Chamberlayne Road Eastleigh SO50 5JH Hants | United Kingdom | British | Chair | 293177610001 | ||||
HALLETT, Kim | Director | 40 Chamberlayne Road Eastleigh SO50 5JH Hants | England | British | Consultant | 119471710001 | ||||
HUKINS, Graham Edward | Director | 40 Chamberlayne Road Eastleigh SO50 5JH Hants | England | British | Tourist Attraction General Manager | 87235260003 | ||||
LESLIE, Celine | Director | 40 Chamberlayne Road Eastleigh SO50 5JH Hants | England | British | Director Of Sales & Marketing | 328479390001 | ||||
WHITE, Julia Karen | Director | Town Hall St. Ives Road SL6 1RF Maidenhead Royal Borough Of Windsor & Maidenhead Berkshire England | England | British | Local Government Officer | 314606000001 | ||||
ATHERTON, John Philip | Secretary | 40 Chamberlayne Road Eastleigh SO50 5JH Hants | 161784960001 | |||||||
BARNES-KEYWOOD, Sandra | Secretary | Lagness PO20 1LR Chichester Old Chapel Forge West Sussex | 147161110001 | |||||||
LANE, Malcolm James | Secretary | 58 Pitmore Road Allbrook SO50 4LW Eastleigh Hampshire | British | Accountant | 65940010006 | |||||
LANE, Malcom James | Secretary | 40 Chamberlayne Road Eastleigh SO50 5JH Hants | 159123180001 | |||||||
OLIVER, Paul Andrew | Secretary | 40 Chamberlayne Road Eastleigh SO50 5JH Hants | 188886600001 | |||||||
ROBERTSON, Peter Charles Bruce | Secretary | The Castle SO23 8UJ Winchester Hampshire | British | 18518380001 | ||||||
VERNON JACKSON, Robert Gerald Van Cortlandt | Secretary | 39 Lindley Avenue PO4 9NT Southsea Hampshire | British | Consultant | 93744210001 | |||||
ABBOT, Jill Mary, Councillor | Director | 35 Ensbury Park Road BH9 2SQ Bournemouth Dorset | England | British | School Teacher | 30726920001 | ||||
ALCOCK, David Francis, Councillor | Director | Field House Newton Place PO13 9JL Lee On The Solent Hampshire | British | Consultant Engineer | 35189880001 | |||||
ALEXANDER, Jeffrey | Director | 104 Billingshurst Road Broadbridge Heath RH12 3LP Horsham West Sussex | United Kingdom | British | Public Servant | 88411980001 | ||||
ALLBRIGHT, Susan Evelyn, County Councillor | Director | 4 Harvester Drive PO15 5NR Fareham Hampshire | British | Civil Servant | 61826210001 | |||||
ALLISON, Philip | Director | 10 Quarry Hollow OX3 8JR Oxford Oxfordshire | British | Lecturer | 72424810001 | |||||
ANDERSON, Valerie Ann | Director | 114 York Avenue PO32 6QH East Cowes Isle Of Wight | British | Elected Councillor | 63001160001 | |||||
ANN, Michael Deane Munro | Director | France Hill Alfriston BN26 5XW Polegate East Sussex | United Kingdom | British | Ret\ | 22284110001 | ||||
ANNETTS, John David | Director | 145a Westbury Leigh BA13 3SU Westbury Wiltshire | British | Retired | 41576580001 | |||||
APPLEBY, Eloise Clare | Director | Applewood Park Gate SO31 7HQ Southampton 5 Hampshire | England | British | Local Govt Officer | 138255960002 | ||||
APPLEYARD, Michael Charles | Director | Wooburn Lodge Grange Drive HP10 0QB Wooburn Green High Wycombe | England | British | Consultant | 16314210001 | ||||
ARMSTRONG, Maria | Director | 1 Lawford Crescent GU46 6JU Yateley Hampshire | England | British | Fe & Ae Lecturer | 49162370001 | ||||
ASTON, Caroline Mary Cherry | Director | Edgewood Prestwood HP16 0JL Great Missenden Buckinghamshire | British | County Councillor | 91771550001 | |||||
ASTON, Caroline Mary | Director | Edgewood Hampden Road Prestwood HP16 0JL Great Missenden Buckinghamshire | United Kingdom | British | Director | 26135490001 | ||||
ASTON, Cherry | Director | Edgewood Hampden Road, Prestwood HP16 0JL Great Missenden Buckinghamshire | British | County Councillor | 78093110001 | |||||
AUSTEN, Albert Joseph Donald | Director | 79 Wrights Way South Wonston SO21 3HE Winchester Hampshire | British | Retired Councillor | 30726930001 | |||||
BAINES, Nigel Morton | Director | 249 Lynchford Road GU14 6HH Farnborough Hampshire | British | Retired | 18185250001 | |||||
BAINES, Nigel Morton | Director | 249 Lynchford Road GU14 6HH Farnborough Hampshire | British | Retired Voluntary Ast | 18185250001 |
What are the latest statements on persons with significant control for THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD?
Notified On | Ceased On | Statement |
---|---|---|
Sep 10, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0