This company is commonly known as Destination Basingstoke Limited. The company was founded 20 years ago and was given the registration number 04789569. The firm's registered office is in BASINGSTOKE. You can find them at Jameson House Lutyens Close, Lychpit, Basingstoke, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | DESTINATION BASINGSTOKE LIMITED |
---|---|---|
Company Number | : | 04789569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jameson House Lutyens Close, Lychpit, Basingstoke, England, RG24 8AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grove House, Lutyens Close, Lychpit, Basingstoke, England, RG24 8AG | Secretary | 05 September 2013 | Active |
Wildwood Cottage, Newnham Lane, Old Basing, Basingstoke, United Kingdom, RG24 7AT | Director | 20 February 2018 | Active |
Grove House, Lutyens Close, Lychpit, Basingstoke, England, RG24 8AG | Director | 13 December 2012 | Active |
6 Hocombe Wood Road, Chandlers Ford, Eastleigh, SO53 5PP | Secretary | 05 June 2003 | Active |
3, Humming Bird Court, Kempshott, Basingstoke, England, RG22 5UW | Secretary | 16 March 2011 | Active |
Tall Trees, 20 Oakwood Road, Windlesham, GU20 6JD | Director | 30 June 2005 | Active |
Manor, Cottage, Station Road, Bampton, England, OX18 2LQ | Director | 16 March 2011 | Active |
27 Parchment Street, Winchester, SO23 8AZ | Director | 30 March 2006 | Active |
63 Chilbolton Avenue, Winchester, SO22 5HJ | Director | 05 June 2003 | Active |
27 Parchment Street, Winchester, SO23 8AZ | Director | 21 July 2009 | Active |
Festival Place, Town Centre, Basingstoke, England, RG21 7LJ | Director | 13 December 2018 | Active |
18 The Crossways, Chandler's Ford, Eastleigh, SO53 3BU | Director | 27 October 2006 | Active |
1 Manor Close, Basingstoke, RG22 4YF | Director | 27 October 2006 | Active |
Town Gate, London Street, Basingstoke, England, RG21 7NY | Director | 15 December 2016 | Active |
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WQ | Director | 13 May 2014 | Active |
Suite 16, The Innovation Centre, Norden House, Basing View, Basingstoke, England, RG21 4HG | Director | 26 June 2008 | Active |
42 Frere Avenue, Fleet, GU51 5AP | Director | 27 October 2005 | Active |
30 Grasmere Avenue, Wetherby, LS22 6YT | Director | 05 June 2003 | Active |
31 Romsey Close, Basingstoke, RG24 9HB | Director | 29 March 2005 | Active |
6 Hocombe Wood Road, Chandlers Ford, Eastleigh, SO53 5PP | Director | 05 June 2003 | Active |
24 Wrights Way, South Wonston, Winchester, SO21 3HE | Director | 30 September 2004 | Active |
The Innovation Centre, Norden House, Basing View, Basingstoke, England, RG21 4HG | Director | 13 December 2012 | Active |
23 Trenchmead Gardens, Basingstoke, RG24 9ST | Director | 05 June 2003 | Active |
78 Greatbridge Road, Romsey, SO51 8FG | Director | 26 January 2006 | Active |
6 Rainham Close, Basingstoke, RG22 5HA | Director | 20 May 2009 | Active |
The Forge, High Street, Odiham, Hook, RG29 1LE | Director | 31 May 2007 | Active |
17 Woodpecker Close, Twyford, RG10 0BB | Director | 31 May 2007 | Active |
Town Gate, 38 London Street, Basingstoke, England, RG21 7NY | Director | 16 March 2011 | Active |
51 Cowslip Crescent, Thatcham, RG18 4BY | Director | 05 June 2003 | Active |
3, Humming Bird Court, Kempshott, Basingstoke, RG22 5UW | Director | 28 February 2008 | Active |
Lower Link Farm, Lower Link, St. Mary Bourne, Andover, England, SP11 6DB | Director | 25 February 2020 | Active |
33 Hyde Close, Winchester, SO23 7DT | Director | 30 June 2005 | Active |
22 Chelsea House Town Centre, Basingstoke, RG21 7JR | Director | 26 January 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Officers | Change person director company with change date. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.