Destination Southampton Limited
Other service activities not elsewhere classified
Destination Southampton Limited contacts: address, phone, fax, email, website, shedule
Address: Basepoint Andersons Road SO14 5FE Southampton
Phone: +44-161 3071472
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Destination Southampton Limited"? - send email to us!
Registration data Destination Southampton Limited
Register date: 1999-01-19
Register number: 03697288
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Destination Southampton LimitedOwner, director, manager of Destination Southampton Limited
John Frederick Lindley Secretary. Address: 4 Churchill Estate, Tisbury, Wiltshire, SP3 6HT. DoB:
Shirley Pinn Director. Address: Glebe Court, Southampton, Hampshire, SO17 1RH, England. DoB: July 1973, British
Jennifer Ann Wood Director. Address: 65 Marshall Square, Southampton, Hampshire, SO15 2PD. DoB: February 1948, British
Catherine Wright Director. Address: 31 Avenue Road, Southampton, Hampshire, SO14 6TR. DoB: November 1963, British
Robert Paul Musker Director. Address: Apartment 16 Coopers Court, 4 Briton Street, Southampton, Hampshire, SO14 3EN. DoB: April 1958, British
Councillor Peter Wakeford Director. Address: 1 Richville Road, Southampton, Hampshire, SO16 4GH. DoB: May 1947, British
Joanne Louise Landon Director. Address: 18 Birchdale, Hythe, Southampton, SO45 3HX. DoB: September 1970, British
David Wood Director. Address: 5 Reddling Drive, Southsea, Hampshire. DoB: December 1947, British
Charter Court Secretaries Ltd Corporate-secretary. Address: Charter Court, Third Avenue, Southampton, Hampshire, SO15 0LE. DoB:
Jayne Ludden Director. Address: Southampton City Council, Civic Centere, Southampton, Hampshire, SO14 7LP. DoB: September 1964, British
Eileen Bolton Director. Address: 70 Oaktree Road, Bitterne Park, Southampton, Hampshire, SO18 1PH. DoB: February 1958, British
James Douglas Coakes Director. Address: Oaktree Cottage Woodcock Lane, Hordle, Lymington, Hampshire, SO41 0FG. DoB: November 1969, British
Brett Andrew Hockin Director. Address: The Elizabeth House Hotel, 42-44 The Avenue, Southampton, Hampshire, SO17 1XP. DoB: December 1967, British
Paul Mckenna Director. Address: 71 Millais Road, Southampton, Hampshire, SO19 2FX. DoB: June 1947, British
Martin John Mcintosh Westwood Director. Address: Robins Platt, Plaws Hill Peaslake, Guildford, Surrey, GU5 9SX. DoB: August 1947, British
Euan Parry Russell Director. Address: 18 Plantation Road, Amersham, Buckinghamshire, HP6 6HJ. DoB: December 1943, British
Ian Rothwell Director. Address: 10 Henstead Court, 37 Devonshire Road, Southampton, SO15 2GJ. DoB: July 1961, British
Aaron James Lawford Director. Address: 182 Gore Road, New Milton, Hampshire, BH25 5NQ. DoB: n\a, British
Paul Cousins Director. Address: Redwing Farm, Pitmore Lane, Sway, Hampshire, SO41 6BW. DoB: September 1948, British
Paul Mckenna Director. Address: 71 Millais Road, Southampton, Hampshire, SO19 2FX. DoB: June 1947, British
Alexandre Hamelin Director. Address: The Conifers, 6 Goldsmith Road, Eastleigh, Hampshire, SO50 5EP. DoB: November 1965, French
Anthonakis Hajiantoni Director. Address: 16 Osborne House, Grosvenor Square, Southampton, SO15 2DA. DoB: July 1962, British
Jason James Ludlow Director. Address: 12a St Thomas Street Quadrille Court, Lymington, Hampshire, SO41 9NA. DoB: August 1971, British
Stephen Christie Director. Address: 26 Beacon Close, Rownhams, Southampton, Hampshire, SO16 8JR. DoB: April 1969, British
Sue Coleman Director. Address: 14 Sherwood Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5DE. DoB: March 1959, British
Kevin Gilling Director. Address: Raemoir 63 Lone Pine Drive, West Parley, Ferndown, Dorset, BH22 8LR. DoB: September 1955, British
Robin James Marshall Harris Director. Address: 26 Peach Road, Coxford, Southampton, Hampshire, SO16 5GA. DoB: February 1951, British
Nicola Rosemary Horsey Director. Address: Red House, Crawley, Winchester, Hampshire, SO21 2PU. DoB: February 1960, British
Stephen Potter Director. Address: 15 Tremona Court, Tremona Road, Southampton, Hampshire, SO16 6TH. DoB: August 1968, British
Christine Roberts Director. Address: 11 Welch Way, Rownhams, Southampton, Hampshire, SO16 8JF. DoB: February 1951, British
Janet Brine Director. Address: 181 Bitterne Road West, Southampton, Hampshire, SO18 1BJ. DoB: September 1962, British
Councillor Derek John Burke Director. Address: 18 Norham Avenue, Shirley, Southampton, Hampshire, SO16 6PT. DoB: January 1948, British
Michael John Batley Director. Address: The Old Rectory, School Lane Old Bursledon, Southampton, Hampshire, SO31 8BW. DoB: August 1947, British
Stephen Munn Director. Address: 9 Sleepbrook Close, Verwood, Dorset, BH31 6QE. DoB: November 1957, British
Stuart Chappell Director. Address: 16 Highfield Crescent, Southampton, SO17 1SF. DoB: April 1967, British
Anita Giuseppa Linda Best Director. Address: 25-27 Hill Lane, Southampton, Hampshire, SO15 5AB. DoB: October 1935, British
Paul Cousins Director. Address: Redwing Farm, Pitmore Lane, Sway, Hampshire, SO41 6BW. DoB: September 1948, British
Veronica Dugdale Director. Address: Hunters Lodge Hotel Danes Court, 25 Landguard Road, Southampton, SO15 5DL. DoB: March 1946, British
Jobs in Destination Southampton Limited vacancies. Career and practice on Destination Southampton Limited. Working and traineeship
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1800
Package Manager. From GBP 1800
Electrical Supervisor. From GBP 1700
Package Manager. From GBP 2200
Administrator. From GBP 2200
Responds for Destination Southampton Limited on FaceBook
Read more comments for Destination Southampton Limited. Leave a respond Destination Southampton Limited in social networks. Destination Southampton Limited on Facebook and Google+, LinkedIn, MySpaceAddress Destination Southampton Limited on google map
Other similar UK companies as Destination Southampton Limited: Mjb Reports Ltd | P O M Clinics Ltd | Fauna Vista Llp | Minerva Nannies Limited | West End Hotel Limited
This business is based in Southampton under the ID 03697288. This company was started in the year 1999. The office of the company is located at Basepoint Andersons Road. The post code for this location is SO14 5FE. This company Standard Industrial Classification Code is 96090 - Other service activities not elsewhere classified. Its most recent filings cover the period up to December 31, 2014 and the most recent annual return information was released on January 14, 2016. Ever since the company began on the local market 17 years ago, the firm has sustained its impressive level of prosperity.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £20,000 in total. The company also worked with the Southampton City Council (1 transaction worth £1,190 in total). Destination Southampton was the service provided to the Southampton City Council Council covering the following areas: Advertising/publicity - Non Staff.
There seems to be 1 director at the moment leading the company, specifically Shirley Pinn who's been executing the director's assignments since 1999-01-19. The following company had been led by Jennifer Ann Wood (age 68) who finally quit in December 2005. In addition a different director, including Catherine Wright, age 53 quit in December 2005. Additionally, the managing director's assignments are regularly helped by a secretary - John Frederick Lindley, from who found employment in this specific company in December 2005.