NEW FOREST ENTERPRISE CENTRE LTD

New Forest Enterprise Centre New Forest Enterprise Centre, Chapel Lane Totton Southampton, SO40 9LA, Hampshire
StatusACTIVE
Company No.02457862
Category
Incorporated09 Jan 1990
Age34 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

NEW FOREST ENTERPRISE CENTRE LTD is an active with number 02457862. It was incorporated 34 years, 4 months, 12 days ago, on 09 January 1990. The company address is New Forest Enterprise Centre New Forest Enterprise Centre, Chapel Lane Totton Southampton, SO40 9LA, Hampshire.



People

JOHNSON, Joanne Marie

Secretary

ACTIVE

Assigned on 29 Jun 2017

Current time on role 6 years, 10 months, 22 days

CHASE, Nicholas John

Director

Company Director

ACTIVE

Assigned on 05 Nov 2007

Current time on role 16 years, 6 months, 16 days

CLIFFE-ROBERTS, Peter David

Director

Chartered Surveyor

ACTIVE

Assigned on 05 Feb 2007

Current time on role 17 years, 3 months, 16 days

FERRIER, Derek Neilson

Director

Retired

ACTIVE

Assigned on 18 Jun 2018

Current time on role 5 years, 11 months, 3 days

HERON, Jeremy David, Cllr.

Director

Accountant

ACTIVE

Assigned on 21 Sep 2017

Current time on role 6 years, 8 months

HILL, John Robert

Director

Company Director

ACTIVE

Assigned on 09 May 2013

Current time on role 11 years, 12 days

MILLS, Andrew John

Director

Chartered Surveyor

ACTIVE

Assigned on 25 Oct 2023

Current time on role 6 months, 27 days

TIPP, Derek Brian, Cllr

Director

Councillor

ACTIVE

Assigned on 16 Oct 2023

Current time on role 7 months, 5 days

BELL, Anita Susan

Secretary

Manager

RESIGNED

Assigned on 01 Aug 2001

Resigned on 21 Nov 2003

Time on role 2 years, 3 months, 20 days

CLIFFE-ROBERTS, Peter David

Secretary

Chartered Surveyor

RESIGNED

Assigned on 05 Feb 2007

Resigned on 05 Feb 2007

Time on role

LONG, Robert Paul

Secretary

RESIGNED

Assigned on

Resigned on 30 Mar 1998

Time on role 26 years, 1 month, 21 days

SNAITH, James Edward

Secretary

Solicitor

RESIGNED

Assigned on 08 Dec 2003

Resigned on 29 Jun 2017

Time on role 13 years, 6 months, 21 days

WILTSHIRE, Ronald William

Secretary

Manager

RESIGNED

Assigned on 06 Jul 1998

Resigned on 31 Jul 2001

Time on role 3 years, 25 days

BURDLE, Derek Stanley

Director

Trailer Manufacturer

RESIGNED

Assigned on

Resigned on 03 Apr 2013

Time on role 11 years, 1 month, 18 days

FERRIER, Derek Neilson

Director

Company Director

RESIGNED

Assigned on 10 Mar 1997

Resigned on 29 Jun 2017

Time on role 20 years, 3 months, 19 days

GRINDLEY, John Michael

Director

Company Director

RESIGNED

Assigned on 20 Jan 1994

Resigned on 18 Nov 1996

Time on role 2 years, 9 months, 29 days

HARRIS, Michael Ross

Director

Councillor

RESIGNED

Assigned on 25 Aug 2022

Resigned on 14 Sep 2023

Time on role 1 year, 20 days

HUDSON-DAVIES, Gwilym Ednyfed, Mr.

Director

Barrister

RESIGNED

Assigned on

Resigned on 11 Jan 2018

Time on role 6 years, 4 months, 10 days

JOHNSON, Joanne Marie

Director

Solicitor

RESIGNED

Assigned on 11 May 2009

Resigned on 29 Jun 2017

Time on role 8 years, 1 month, 18 days

LAVERS, Jon Paul

Director

Bank Manager

RESIGNED

Assigned on 13 Sep 2004

Resigned on 09 Feb 2009

Time on role 4 years, 4 months, 26 days

LONG, Robert Paul

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Mar 1998

Time on role 26 years, 1 month, 21 days

MOLYNEUX, Melvyn John, Cllr

Director

Transport Man

RESIGNED

Assigned on 23 Jul 2003

Resigned on 06 Jun 2007

Time on role 3 years, 10 months, 14 days

NICHOLSON, Julian

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 06 Nov 2006

Time on role 17 years, 6 months, 15 days

ROBBERTS, David Jonathan

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Jan 2004

Time on role 20 years, 4 months, 11 days

SCRIVENS, Ronald Frederick

Director

Consultant

RESIGNED

Assigned on 04 Feb 2008

Resigned on 17 Sep 2013

Time on role 5 years, 7 months, 13 days

SMITH, Andrew Michael

Director

District Council Solicitor

RESIGNED

Assigned on 21 Sep 2017

Resigned on 15 Sep 2023

Time on role 5 years, 11 months, 24 days

SNAITH, James Edward

Director

Solicitor

RESIGNED

Assigned on 11 Jan 1999

Resigned on 11 May 2009

Time on role 10 years, 4 months

TARLING, Barry

Director

Operations Manager

RESIGNED

Assigned on

Resigned on 01 Sep 1995

Time on role 28 years, 8 months, 19 days

WISE, Colin Arthur, Cllr.

Director

Retired

RESIGNED

Assigned on 28 Nov 2013

Resigned on 19 Jul 2022

Time on role 8 years, 7 months, 21 days


Some Companies

AYOT HOUSE RESIDENTS LIMITED

2 AYOT HOUSE,WELWYN,AL6 9BP

Number:01398407
Status:ACTIVE
Category:Private Limited Company

BORDEA LIMITED

27 WALTHAM ROAD,CARSHALTON,SM5 1PL

Number:11114996
Status:ACTIVE
Category:Private Limited Company

F9 INVESTMENTS & CONSULTANCY LTD

62 HARRINGTON AVENUE,BLACKPOOL,FY4 1QE

Number:09200868
Status:ACTIVE
Category:Private Limited Company

LIONFIT LONDON LTD

32 BARING STREET,LONDON,N1 3DJ

Number:10509778
Status:ACTIVE
Category:Private Limited Company

NANOTECH APPLICATIONS LTD

14 THE STREET,MALMESBURY,SN16 9TG

Number:11591211
Status:ACTIVE
Category:Private Limited Company

SHARPENSET ENGINEERING LIMITED

DASHWOOD WORKS,HIGH WYCOMBE,HP12 3ED

Number:01350079
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source