This company is commonly known as The Adur And Worthing Business Partnership. The company was founded 27 years ago and was given the registration number 03317078. The firm's registered office is in WORTHING. You can find them at Room 39 Town Hall, Chapel Road, Worthing, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE ADUR AND WORTHING BUSINESS PARTNERSHIP |
---|---|---|
Company Number | : | 03317078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room 39 Town Hall, Chapel Road, Worthing, England, BN11 1HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 45, Town Hall, Chapel Road, Worthing, England, BN11 1HA | Secretary | 17 April 2018 | Active |
41 Kings Walk, Shoreham By Sea, BN43 5LG | Director | 12 February 1997 | Active |
Room 45, Town Hall, Chapel Road, Worthing, England, BN11 1HA | Director | 02 January 2023 | Active |
Room 45, Town Hall, Chapel Road, Worthing, England, BN11 1HA | Director | 21 July 2015 | Active |
24 Birkdale Road, Worthing, BN13 2QY | Director | 02 October 2003 | Active |
Room 45, Town Hall, Chapel Road, Worthing, England, BN11 1HA | Director | 03 November 2017 | Active |
2 Old Post Office Cottage, Church Street, Amberley, BN18 9NF | Secretary | 12 February 1997 | Active |
53 Downview Road, Worthing, BN11 4QH | Secretary | 08 September 1999 | Active |
Portland House, Richmond Road, Worthing, England, BN11 1HS | Secretary | 30 November 2015 | Active |
Town Hall, Chapel Road, Worthing, England, BN11 1HA | Secretary | 16 February 2011 | Active |
Town Hall, Chapel Road, Worthing, BN11 1HA | Secretary | 26 February 2015 | Active |
Room 22 Town Hall, Chapel Road, Worthing, United Kingdom, BN11 1HS | Secretary | 08 February 2018 | Active |
Town Hall, Chapel Road, Worthing, BN11 1HA | Secretary | 21 July 2015 | Active |
Beechlands, The Avenue Kingston, Lewes, BN7 3LL | Director | 12 February 1997 | Active |
20, Belsize Road, Worthing, England, BN11 4RE | Director | 16 February 2011 | Active |
20, Belsize Road, Worthing, BN11 4RE | Director | 16 February 2011 | Active |
25, Brierley Gardens, Lancing, England, BN15 9EF | Director | 08 April 2013 | Active |
2 Old Post Office Cottage, Church Street, Amberley, BN18 9NF | Director | 12 February 1997 | Active |
Room 39 Town Hall, Chapel Road, Worthing, England, BN11 1HA | Director | 18 October 2016 | Active |
81 Marshfoot Lane, Hailsham, BN27 2RB | Director | 10 September 2003 | Active |
20 Church Lane, Upper Beeding, Steyning, BN44 3HP | Director | 12 February 1997 | Active |
1st Floor Station House, Tarring Road, Worthing, BN11 4SR | Director | 16 February 2011 | Active |
1st Floor Station House, Tarring Road, Worthing, BN11 4SR | Director | 16 February 2011 | Active |
Room 39 Town Hall, Chapel Road, Worthing, England, BN11 1HA | Director | 30 November 2017 | Active |
Portland House, Richmond Road, Worthing, England, BN11 1HS | Director | 19 June 2012 | Active |
53, Downview Road, Worthing, England, BN11 4QH | Director | 16 February 2011 | Active |
53 Downview Road, Worthing, BN11 4QH | Director | 29 September 1999 | Active |
Domus, New Hall Lane, Small Dole, Henfield, BN5 9YH | Director | 27 September 2000 | Active |
Civic Centre, Ham Road, Shoreham-By-Sea, England, BN43 6PR | Director | 13 September 2011 | Active |
115 New Church Road, Hove, BN3 4BD | Director | 12 February 1997 | Active |
Room 39 Town Hall, Chapel Road, Worthing, England, BN11 1HA | Director | 30 November 2017 | Active |
Beta, Beta Post Office Lane, Flax Bourton, Bristol, BS48 3PZ | Director | 12 February 1997 | Active |
Boc Edwards, Dolphin Road, Shoreham By Sea, BN43 6PB | Director | 03 December 1997 | Active |
31 Windmill Avenue, Hassocks, BN6 8LH | Director | 12 February 1997 | Active |
Room 39 Town Hall, Chapel Road, Worthing, England, BN11 1HA | Director | 30 November 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.