The Old Hamble Exchange Management Co. Ltd. SOUTHAMPTON


Founded in 1993, The Old Hamble Exchange Management, classified under reg no. 02789935 is an active company. Currently registered at Destiny 296 Old Swanwick Lane SO31 7GS, Southampton the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Joanne D., John H. and Martin W.. In addition one secretary - Amanda M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Old Hamble Exchange Management Co. Ltd. Address / Contact

Office Address Destiny 296 Old Swanwick Lane
Office Address2 Lower Swanwick
Town Southampton
Post code SO31 7GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02789935
Date of Incorporation Mon, 15th Feb 1993
Industry Activities of head offices
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Joanne D.

Position: Director

Appointed: 30 May 2022

John H.

Position: Director

Appointed: 30 May 2022

Martin W.

Position: Director

Appointed: 07 February 2018

Amanda M.

Position: Secretary

Appointed: 13 March 2006

Harriet W.

Position: Director

Appointed: 09 March 2016

Resigned: 07 February 2018

Peter Q.

Position: Director

Appointed: 12 October 2006

Resigned: 09 November 2023

Christine F.

Position: Director

Appointed: 01 November 2005

Resigned: 13 March 2006

Christine F.

Position: Secretary

Appointed: 01 June 2000

Resigned: 13 March 2006

Amanda M.

Position: Secretary

Appointed: 20 May 1997

Resigned: 01 June 2000

Roma H.

Position: Director

Appointed: 05 April 1997

Resigned: 04 March 1999

Susan B.

Position: Secretary

Appointed: 17 May 1996

Resigned: 20 May 1997

Susan B.

Position: Director

Appointed: 17 May 1996

Resigned: 09 March 2016

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1993

Resigned: 15 February 1993

Sarah V.

Position: Secretary

Appointed: 15 February 1993

Resigned: 17 May 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 15 February 1993

Resigned: 15 February 1993

Joseph M.

Position: Director

Appointed: 15 February 1993

Resigned: 17 May 1996

Roger G.

Position: Director

Appointed: 15 February 1993

Resigned: 05 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Current Assets18 00620 771
Net Assets Liabilities21 96024 784
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal300720
Creditors463227
Fixed Assets2 9822 982
Net Current Assets Liabilities19 27822 522
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 7351 978
Total Assets Less Current Liabilities22 26025 504

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
Free Download (4 pages)

Company search

Advertisements