THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD

THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01345038
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD?

    Previous Company Names
    Company NameFromUntil
    SOUTHERN TOURIST BOARDSep 16, 2002Sep 16, 2002
    THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARDJun 26, 2002Jun 26, 2002
    SOUTHERN TOURIST BOARDDec 21, 1977Dec 21, 1977

    What are the latest accounts for THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 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 ToSep 07, 2025
    Next Confirmation Statement DueSep 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2024
    OverdueNo

    What are the latest filings for THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Graham Edward Hukins on Jan 05, 2023

    2 pagesCH01

    Appointment of Mrs Celine Leslie as a director on Sep 26, 2024

    2 pagesAP01

    Director's details changed for Mr Philip Anthony Evans on Feb 21, 2023

    2 pagesCH01

    Appointment of Mr Kirk Dennyschene as a director on Sep 26, 2024

    2 pagesAP01

    Termination of appointment of Kenneth George Robinson as a director on Sep 26, 2024

    1 pagesTM01

    Termination of appointment of Caryl Marianne Paula Oliver as a director on Sep 26, 2024

    1 pagesTM01

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    20 pagesAA

    Termination of appointment of Peter Cornelis Benjamin Harding Mols as a director on Jul 09, 2024

    1 pagesTM01

    Appointment of Mr John Philip Atherton as a secretary on Nov 14, 2023

    2 pagesAP03

    Appointment of Ms Carolyn Abel as a director on Nov 14, 2023

    2 pagesAP01

    Termination of appointment of Paul Andrew Oliver as a secretary on Sep 25, 2023

    1 pagesTM02

    Appointment of Julia Karen White as a director on Sep 25, 2023

    2 pagesAP01

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    20 pagesAA

    Termination of appointment of Daniel John Michael Humphreys as a director on Jul 10, 2023

    1 pagesTM01

    Termination of appointment of William Myles as a director on Feb 21, 2023

    1 pagesTM01

    Director's details changed for Kenneth George Robinson on Oct 12, 2022

    2 pagesCH01

    Director's details changed for Ms Caryl Marianne Paula Oliver on Oct 12, 2022

    2 pagesCH01

    Director's details changed for Mr Daniel John Michael Humphreys on Oct 12, 2022

    2 pagesCH01

    Director's details changed for Mr Philip Anthony Evans on Oct 12, 2022

    2 pagesCH01

    Appointment of Mr Peter Cornelis Benjamin Harding Mols as a director on Sep 22, 2022

    2 pagesAP01

    Appointment of Mrs Kim Hallett as a director on Sep 22, 2022

    2 pagesAP01

    Termination of appointment of Sandra Barnes-Keywood as a director on Sep 26, 2022

    1 pagesTM01

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Who are the officers of THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATHERTON, John Philip
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    Secretary
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    316704830001
    ABEL, Carolyn
    Civic Centre
    SO14 7LY Southampton
    Southampton City Council
    England
    Director
    Civic Centre
    SO14 7LY Southampton
    Southampton City Council
    England
    EnglandBritishLocal Government Officer316683570001
    ATHERTON, John Philip
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    Director
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    United KingdomBritishFinance Director125784280002
    BATEMAN, Andrew
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    Director
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    United KingdomBritishLocal Government Officer133389920002
    BUCKSEY, Frances
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    Director
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    EnglandBritishChief Executive266799430001
    DENNYSCHENE, Kirk
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    Director
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    EnglandBritishDirector In It & Digital Marketing324111720001
    EVANS, Philip Anthony
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    Director
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    United KingdomBritishChair293177610001
    HALLETT, Kim
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    Director
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    EnglandBritishConsultant119471710001
    HUKINS, Graham Edward
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    Director
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    EnglandBritishTourist Attraction General Manager87235260003
    LESLIE, Celine
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    Director
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    EnglandBritishDirector Of Sales & Marketing328479390001
    WHITE, Julia Karen
    Town Hall
    St. Ives Road
    SL6 1RF Maidenhead
    Royal Borough Of Windsor & Maidenhead
    Berkshire
    England
    Director
    Town Hall
    St. Ives Road
    SL6 1RF Maidenhead
    Royal Borough Of Windsor & Maidenhead
    Berkshire
    England
    EnglandBritishLocal Government Officer314606000001
    ATHERTON, John Philip
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    Secretary
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    161784960001
    BARNES-KEYWOOD, Sandra
    Lagness
    PO20 1LR Chichester
    Old Chapel Forge
    West Sussex
    Secretary
    Lagness
    PO20 1LR Chichester
    Old Chapel Forge
    West Sussex
    147161110001
    LANE, Malcolm James
    58 Pitmore Road
    Allbrook
    SO50 4LW Eastleigh
    Hampshire
    Secretary
    58 Pitmore Road
    Allbrook
    SO50 4LW Eastleigh
    Hampshire
    BritishAccountant65940010006
    LANE, Malcom James
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    Secretary
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    159123180001
    OLIVER, Paul Andrew
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    Secretary
    40 Chamberlayne Road
    Eastleigh
    SO50 5JH Hants
    188886600001
    ROBERTSON, Peter Charles Bruce
    The Castle
    SO23 8UJ Winchester
    Hampshire
    Secretary
    The Castle
    SO23 8UJ Winchester
    Hampshire
    British18518380001
    VERNON JACKSON, Robert Gerald Van Cortlandt
    39 Lindley Avenue
    PO4 9NT Southsea
    Hampshire
    Secretary
    39 Lindley Avenue
    PO4 9NT Southsea
    Hampshire
    BritishConsultant93744210001
    ABBOT, Jill Mary, Councillor
    35 Ensbury Park Road
    BH9 2SQ Bournemouth
    Dorset
    Director
    35 Ensbury Park Road
    BH9 2SQ Bournemouth
    Dorset
    EnglandBritishSchool Teacher30726920001
    ALCOCK, David Francis, Councillor
    Field House
    Newton Place
    PO13 9JL Lee On The Solent
    Hampshire
    Director
    Field House
    Newton Place
    PO13 9JL Lee On The Solent
    Hampshire
    BritishConsultant Engineer35189880001
    ALEXANDER, Jeffrey
    104 Billingshurst Road
    Broadbridge Heath
    RH12 3LP Horsham
    West Sussex
    Director
    104 Billingshurst Road
    Broadbridge Heath
    RH12 3LP Horsham
    West Sussex
    United KingdomBritishPublic Servant88411980001
    ALLBRIGHT, Susan Evelyn, County Councillor
    4 Harvester Drive
    PO15 5NR Fareham
    Hampshire
    Director
    4 Harvester Drive
    PO15 5NR Fareham
    Hampshire
    BritishCivil Servant61826210001
    ALLISON, Philip
    10 Quarry Hollow
    OX3 8JR Oxford
    Oxfordshire
    Director
    10 Quarry Hollow
    OX3 8JR Oxford
    Oxfordshire
    BritishLecturer72424810001
    ANDERSON, Valerie Ann
    114 York Avenue
    PO32 6QH East Cowes
    Isle Of Wight
    Director
    114 York Avenue
    PO32 6QH East Cowes
    Isle Of Wight
    BritishElected Councillor63001160001
    ANN, Michael Deane Munro
    France Hill
    Alfriston
    BN26 5XW Polegate
    East Sussex
    Director
    France Hill
    Alfriston
    BN26 5XW Polegate
    East Sussex
    United KingdomBritishRet\22284110001
    ANNETTS, John David
    145a Westbury Leigh
    BA13 3SU Westbury
    Wiltshire
    Director
    145a Westbury Leigh
    BA13 3SU Westbury
    Wiltshire
    BritishRetired41576580001
    APPLEBY, Eloise Clare
    Applewood
    Park Gate
    SO31 7HQ Southampton
    5
    Hampshire
    Director
    Applewood
    Park Gate
    SO31 7HQ Southampton
    5
    Hampshire
    EnglandBritishLocal Govt Officer138255960002
    APPLEYARD, Michael Charles
    Wooburn Lodge
    Grange Drive
    HP10 0QB Wooburn Green High Wycombe
    Director
    Wooburn Lodge
    Grange Drive
    HP10 0QB Wooburn Green High Wycombe
    EnglandBritishConsultant16314210001
    ARMSTRONG, Maria
    1 Lawford Crescent
    GU46 6JU Yateley
    Hampshire
    Director
    1 Lawford Crescent
    GU46 6JU Yateley
    Hampshire
    EnglandBritishFe & Ae Lecturer49162370001
    ASTON, Caroline Mary Cherry
    Edgewood
    Prestwood
    HP16 0JL Great Missenden
    Buckinghamshire
    Director
    Edgewood
    Prestwood
    HP16 0JL Great Missenden
    Buckinghamshire
    BritishCounty Councillor91771550001
    ASTON, Caroline Mary
    Edgewood Hampden Road
    Prestwood
    HP16 0JL Great Missenden
    Buckinghamshire
    Director
    Edgewood Hampden Road
    Prestwood
    HP16 0JL Great Missenden
    Buckinghamshire
    United KingdomBritishDirector26135490001
    ASTON, Cherry
    Edgewood
    Hampden Road, Prestwood
    HP16 0JL Great Missenden
    Buckinghamshire
    Director
    Edgewood
    Hampden Road, Prestwood
    HP16 0JL Great Missenden
    Buckinghamshire
    BritishCounty Councillor78093110001
    AUSTEN, Albert Joseph Donald
    79 Wrights Way
    South Wonston
    SO21 3HE Winchester
    Hampshire
    Director
    79 Wrights Way
    South Wonston
    SO21 3HE Winchester
    Hampshire
    BritishRetired Councillor30726930001
    BAINES, Nigel Morton
    249 Lynchford Road
    GU14 6HH Farnborough
    Hampshire
    Director
    249 Lynchford Road
    GU14 6HH Farnborough
    Hampshire
    BritishRetired18185250001
    BAINES, Nigel Morton
    249 Lynchford Road
    GU14 6HH Farnborough
    Hampshire
    Director
    249 Lynchford Road
    GU14 6HH Farnborough
    Hampshire
    BritishRetired Voluntary Ast18185250001

    What are the latest statements on persons with significant control for THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 10, 2016The 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