This company is commonly known as Dorking Town Partnership Limited. The company was founded 8 years ago and was given the registration number 09936170. The firm's registered office is in DORKING. You can find them at Old Printers Yard, 156 South Street, Dorking, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | DORKING TOWN PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 09936170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF | Secretary | 07 January 2016 | Active |
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF | Director | 10 January 2018 | Active |
58 West Street, Dorking, England, RH4 1BS | Director | 17 November 2020 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 05 January 2016 | Active |
5 Lyons Court, Dorking, England, RH4 1AB | Director | 10 October 2023 | Active |
Unit 1, 285-293 High Street, Dorking, England, RH4 1RL | Director | 15 February 2021 | Active |
47 Thames Street, Sunbury On Thames, England, TW16 5QF | Director | 15 February 2021 | Active |
156 High Street, Dorking, England, RH4 1BQ | Director | 24 January 2024 | Active |
Little Coombe, Longfield Road, Dorking, United Kingdom, RH4 3DE | Director | 16 April 2018 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 13 January 2021 | Active |
Pippbrook Council Offices, Reigate Road, Dorking, England, RH5 1SJ | Director | 01 December 2022 | Active |
East Dene, Cotmandene, Dorking, England, RH4 2BN | Director | 28 June 2021 | Active |
Pizza Express, 235 High Street, Dorking, United Kingdom, RH4 1RT | Director | 16 April 2018 | Active |
Parallel House, 32 London Road, Guildford, England, GU1 2AB | Director | 11 December 2018 | Active |
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF | Director | 02 October 2017 | Active |
37, Cromwell Road, Teddington, United Kingdom, TW11 9EL | Director | 10 January 2018 | Active |
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF | Director | 02 October 2017 | Active |
22 Mount Street, Dorking, England, RH4 3HX | Director | 11 December 2018 | Active |
Dorking Sports Centre, Reigate Road, Dorking, England, RH4 1SN | Director | 13 February 2018 | Active |
The White Horse Hotel, High Street, Dorking, England, RH4 1BE | Director | 11 February 2019 | Active |
1a High Street, Epsom, United Kingdom, KT19 8DA | Director | 10 January 2018 | Active |
Mole Valley District Council, Pippbrook, Dorking, United Kingdom, RH4 1SJ | Director | 29 June 2018 | Active |
8 Devizes Road, Tadworth, England, KT20 5FP | Director | 17 November 2020 | Active |
54 High Street, Dorking, United Kingdom, RH4 1AY | Director | 04 May 2018 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 05 January 2016 | Active |
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF | Director | 01 March 2019 | Active |
Pippbrook Council Offices, Reigate Road, Dorking, England, RH5 1SJ | Director | 18 June 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.