This company is commonly known as Hexham Business Forum. The company was founded 16 years ago and was given the registration number 06357426. The firm's registered office is in HEXHAM. You can find them at Border House Beaufront Park, Anick Road, Hexham, Northumberland. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | HEXHAM BUSINESS FORUM |
---|---|---|
Company Number | : | 06357426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2007 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Border House Beaufront Park, Anick Road, Hexham, Northumberland, NE46 4TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Border House, Beaufront Park, Anick Road, Hexham, England, NE46 4TU | Director | 21 May 2013 | Active |
8 Shaws Park, Hexham, NE46 3BJ | Director | 01 December 2007 | Active |
The Barn, Faugh Heads Nook, Brampton, CA8 9EG | Secretary | 31 August 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Secretary | 31 August 2007 | Active |
10 Innerhaugh Mews, Haydon Bridge, Hexham, NE47 6DE | Director | 31 August 2007 | Active |
The Barn, Faugh Heads Nook, Brampton, CA8 9EG | Director | 31 August 2007 | Active |
Deanraw House, Langle-On-Tyne, Hexham, NE47 5NN | Director | 31 August 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Director | 31 August 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Director | 31 August 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-28 | Officers | Change person director company with change date. | Download |
2019-12-12 | Gazette | Gazette filings brought up to date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Gazette | Gazette notice compulsory. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Gazette | Gazette filings brought up to date. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Gazette | Gazette notice compulsory. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-13 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-28 | Annual return | Annual return company with made up date no member list. | Download |
2014-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-09 | Annual return | Annual return company with made up date no member list. | Download |
2013-07-22 | Address | Change registered office address company with date old address. | Download |
2013-06-17 | Officers | Appoint person director company with name. | Download |
2013-06-17 | Officers | Termination director company with name. | Download |
2013-06-17 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.