This company is commonly known as The Durham Bid Company Limited. The company was founded 13 years ago and was given the registration number 07389170. The firm's registered office is in DURHAM. You can find them at Suite 1, 27 High Street, Durham, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE DURHAM BID COMPANY LIMITED |
---|---|---|
Company Number | : | 07389170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2010 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 27 High Street, Durham, England, DH1 3UJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 11 October 2023 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 17 June 2015 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 16 March 2016 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 08 October 2021 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 13 October 2021 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 06 October 2021 | Active |
Management Office Indoor Market, Market Place, Durham, England, DH1 3NJ | Secretary | 28 September 2010 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 04 February 2019 | Active |
Springwell Cottage, Fieldhouse Lane, Durham, England, DH1 4NB | Director | 18 June 2014 | Active |
Stonehouse 5a, The Avenue, Greencroft, England, DH9 8NX | Director | 28 September 2010 | Active |
Suite 2, 4 Saddler Street, Durham, England, DH1 3NP | Director | 04 June 2013 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 19 July 2017 | Active |
Toni + Guy Durham, 35 High Street Land Of The Princebishops, Durham, Uk, DH1 3UL | Director | 01 March 2013 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 17 June 2015 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 19 July 2017 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 19 December 2019 | Active |
Suite 2, 4, Saddler Street, Durham, England, DH1 3NP | Director | 17 February 2016 | Active |
51, Keswick Drive, Spennymoor, United Kingdom, DL16 6EQ | Director | 01 March 2013 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 18 January 2019 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 03 September 2018 | Active |
Suite 2, 4 Saddler Street, Durham, England, DH1 3NP | Director | 01 March 2013 | Active |
Suite 2, 4, Saddler Street, Durham, England, DH1 3NP | Director | 17 February 2016 | Active |
Suite 2, 4 Saddler Street, Durham, England, DH1 3NP | Director | 14 May 2013 | Active |
Radisson Blu Hotel, Frankland Lane, Durham, England, | Director | 01 March 2013 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 18 May 2016 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 27 May 2014 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 17 June 2015 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 06 October 2021 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 24 February 2017 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 06 October 2021 | Active |
Suite 1, 27 High Street, Durham, England, DH1 3UJ | Director | 09 October 2017 | Active |
Varsity 46, Saddler Street, Durham, England, DH1 3NU | Director | 01 March 2013 | Active |
3-4, Millennium Place, Durham, DH1 1WA | Director | 01 March 2013 | Active |
65, Front Street, Sunniside, Bishop Auckland, DL13 4LW | Director | 26 November 2012 | Active |
Suite 2 4, Saddler Street, Durham, DH1 3NP | Director | 19 August 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Gazette | Gazette filings brought up to date. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.