Corsican Places Limited FAREHAM


Corsican Places started in year 1986 as Private Limited Company with registration number 02054139. The Corsican Places company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Fareham at Atlantic House 3600 Parkway. Postal code: PO15 7AN.

At the moment there are 3 directors in the the firm, namely Christopher A., Sandra W. and Stephen W.. In addition one secretary - Sandra W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Corsican Places Limited Address / Contact

Office Address Atlantic House 3600 Parkway
Office Address2 Solent Business Park
Town Fareham
Post code PO15 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02054139
Date of Incorporation Wed, 10th Sep 1986
Industry Tour operator activities
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Christopher A.

Position: Director

Appointed: 01 January 2004

Sandra W.

Position: Director

Appointed: 10 September 2003

Sandra W.

Position: Secretary

Appointed: 10 September 2003

Stephen W.

Position: Director

Appointed: 10 September 2003

Christopher R.

Position: Director

Appointed: 01 January 2006

Resigned: 07 September 2018

Robert S.

Position: Director

Appointed: 25 July 2002

Resigned: 10 September 2003

Stephen A.

Position: Director

Appointed: 25 July 2002

Resigned: 27 February 2004

Robert S.

Position: Secretary

Appointed: 25 July 2002

Resigned: 10 September 2003

Justin F.

Position: Director

Appointed: 05 March 2001

Resigned: 10 September 2003

Sue H.

Position: Director

Appointed: 05 March 2001

Resigned: 18 February 2002

Simon G.

Position: Secretary

Appointed: 02 March 2001

Resigned: 25 July 2002

Simon G.

Position: Director

Appointed: 02 March 2001

Resigned: 25 July 2002

Iain R.

Position: Secretary

Appointed: 07 April 2000

Resigned: 07 April 2000

David W.

Position: Director

Appointed: 07 April 2000

Resigned: 30 April 2002

Denise D.

Position: Secretary

Appointed: 07 April 2000

Resigned: 02 March 2001

Denise D.

Position: Director

Appointed: 07 April 2000

Resigned: 02 March 2001

Raymond D.

Position: Director

Appointed: 07 April 2000

Resigned: 02 March 2001

Janet R.

Position: Director

Appointed: 31 December 1991

Resigned: 07 April 2000

Linda R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 07 April 2000

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Stephen W. This PSC and has 25-50% shares. Another entity in the PSC register is Sandra W. This PSC owns 25-50% shares.

Stephen W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sandra W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Small-sized company accounts made up to 31st October 2022
filed on: 21st, July 2023
Free Download (7 pages)

Company search

Advertisements