This company is commonly known as Basingstoke Together Business Improvement District. The company was founded 8 years ago and was given the registration number 10084954. The firm's registered office is in BASINGSTOKE. You can find them at Suites 4 & 5 Paddington House, Festival Place, Basingstoke, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | BASINGSTOKE TOGETHER BUSINESS IMPROVEMENT DISTRICT |
---|---|---|
Company Number | : | 10084954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2016 |
End of financial year | : | 24 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suites 4 & 5 Paddington House, Festival Place, Basingstoke, England, RG21 7LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Festival Place, Festival Place Management Suite, Paddington House, Basingstoke, United Kingdom, RG21 7LJ | Director | 13 June 2019 | Active |
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 18 September 2018 | Active |
Incuhive Group Limited, Mayflower Close, Chandlers Ford Industrial Estate, Chandlers Ford, England, SO53 4AR | Director | 26 March 2020 | Active |
Unit 8 Cufaude Business Park,, Cufaude Lane, Bramley, Tadley, England, RG26 5DL | Director | 07 February 2020 | Active |
Suites 4 & 5, Paddington House, Festival Place, Basingstoke, England, RG21 7LJ | Secretary | 09 January 2018 | Active |
Suites 4 & 5, Paddington House, Festival Place, Basingstoke, England, RG21 7LJ | Director | 01 July 2019 | Active |
Civic Offices, London Road, Basingstoke, England, RG21 4AH | Director | 13 January 2021 | Active |
Suite 1, Paddington House, Festival Place, Basingstoke, England, RG21 7LJ | Director | 13 June 2016 | Active |
Civic Offices, London Road, Basingstoke, United Kingdom, RG21 4AH | Director | 01 November 2016 | Active |
Unit 6, Castle Square, The Malls, Basingstoke, England, RG21 7QU | Director | 23 November 2016 | Active |
Festival Place, 1st Floor Paddington House, Festival Place, Basingstoke, United Kingdom, RG21 7LJ | Director | 24 March 2016 | Active |
Civil Offices, London Road, Basingstoke, England, RG21 4AH | Director | 08 May 2019 | Active |
Boston House, 2a Boston Road, Henley-On-Thames, England, RG9 1DY | Director | 09 May 2016 | Active |
Town Gate, 38 London Street, Basingstoke, England, RG21 7NY | Director | 23 November 2016 | Active |
Basingstoke Bus Station, Festival Place, Basingstoke, United Kingdom, RG21 7BE | Director | 03 May 2017 | Active |
31, Church Street, Wax Works, Basingstoke, England, RG21 7QQ | Director | 01 January 2019 | Active |
Suites 4 & 5, Paddington House, Festival Place, Basingstoke, England, RG21 7LJ | Director | 20 February 2018 | Active |
Unit 6 Castle Square, The Malls, Basingstoke, United Kingdom, RG21 7QU | Director | 07 February 2020 | Active |
16, Hollins Walk, Mayfair House, Basingstoke, England, RG21 7JT | Director | 23 November 2016 | Active |
4, Church Street, Basingstoke, England, RG21 7QE | Director | 23 November 2016 | Active |
Church Street Models, 10a Church Street, Basingstoke, United Kingdom, RG21 7QE | Director | 24 March 2016 | Active |
C/O Incuhive 8, Church Street, Basingstoke, England, RG21 7QE | Director | 08 May 2019 | Active |
Chute House, Church Street, Basingstoke, England, RG21 7QT | Director | 09 May 2016 | Active |
Victoria House, 39 Winchester Street, Basingstoke, United Kingdom, RG21 7EQ | Director | 24 March 2016 | Active |
Suites 4 & 5, Paddington House, Festival Place, Basingstoke, England, RG21 7LJ | Director | 20 March 2018 | Active |
The Angel, Unit R6 Festival Place, Basingstoke, England, RG21 7BB | Director | 23 November 2016 | Active |
1-2, Station Mall, Basingstoke, England, RG21 7DW | Director | 13 June 2016 | Active |
Victoria House, 39 Winchester Street, Basingstoke, England, RG21 7EQ | Director | 23 November 2016 | Active |
4th Floor, Apex Plaza, Forbury Road, Reading, England, RG1 1AX | Director | 09 May 2016 | Active |
Suites 4 & 5, Paddington House, Festival Place, Basingstoke, England, RG21 7LJ | Director | 20 February 2018 | Active |
Festival Place Shopping Centre, Festival Place, Basingstoke, England, RG21 7LE | Director | 09 May 2016 | Active |
9a, New Street, Basingstoke, England, RG21 7DE | Director | 09 May 2016 | Active |
Chute House, Church Street, Basingstoke, England, RG21 7QT | Director | 09 May 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Accounts | Change account reference date company previous extended. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-05 | Resolution | Resolution. | Download |
2023-06-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Gazette | Gazette filings brought up to date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Gazette | Gazette notice compulsory. | Download |
2022-12-22 | Gazette | Gazette filings brought up to date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-03-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.