This company is commonly known as Tourism Society(the). The company was founded 46 years ago and was given the registration number 01366846. The firm's registered office is in LONDON. You can find them at 103 Borough Road, Borough Road, London, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | TOURISM SOCIETY(THE) |
---|---|---|
Company Number | : | 01366846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103 Borough Road, Borough Road, London, England, SE1 0AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Bowling Green Lane, London, England, EC1R 0NE | Director | 01 February 2024 | Active |
Goodrich House, 12 Fore Street, Old Hatfield, England, AL9 5AH | Director | 05 June 2017 | Active |
The Old Mill, Blagdon, Paignton, England, TQ3 3YB | Director | 16 October 2022 | Active |
Goodrich House, 12 Fore Street, Old Hatfield, England, AL9 5AH | Director | 01 February 2024 | Active |
Goodrich House, 12 Fore Street, Old Hatfield, England, AL9 5AH | Director | 11 June 2014 | Active |
Laurel House,, Park Road,, Paulton,, Bristol, United Kingdom, BS39 7QQ | Director | 22 January 2024 | Active |
Kemp House 152-160, City Road, London, England, EC1V 2NX | Director | 17 September 2020 | Active |
56 Railway Crescent, Railway Crescent, Shipston-On-Stour, England, CV36 4GE | Director | 18 October 2022 | Active |
Goodrich House, 12 Fore Street, Old Hatfield, England, AL9 5AH | Director | 09 July 2015 | Active |
Flat 2 12 Lisgar Terrace, West Kensington, London, W14 8SJ | Secretary | 16 November 1992 | Active |
2 Sedley Court, 48 Sydenham Hill, London, SE26 6LX | Secretary | 01 October 1996 | Active |
60b Trinity Church Square, London, SE1 4HT | Secretary | 12 July 1995 | Active |
26 Chapter Street, London, SW1P 4ND | Secretary | - | Active |
25 Clevedon House, Cromer, NR27 9HR | Secretary | 13 August 2004 | Active |
1 Granary Cottages, Haywards Heath Road, Balcombe, RH17 6PE | Secretary | 01 September 2005 | Active |
103 Borough Road, Borough Road, London, England, SE1 0AA | Secretary | 26 May 2017 | Active |
Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH | Secretary | 02 October 2009 | Active |
Flat 5, 24 Selborne Road, Hove, United Kingdom, BN3 3AG | Secretary | 16 June 2006 | Active |
Room 606, Linen Hall, 162-168 Regent Street, London, England, W1B 5TG | Secretary | 26 July 2010 | Active |
Queens House, 55-56, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BH | Director | 19 June 2008 | Active |
Ivy Cottage, The Common, Dunsfold, GU8 4LL | Director | 11 June 1999 | Active |
Ivy Cottage, The Common, Dunsfold, GU8 4LL | Director | 13 June 1997 | Active |
20 Aberdare Gardens, London, NW6 3PY | Director | 17 June 2004 | Active |
3/3 Ravelston House Road, Edinburgh, EH4 3LN | Director | 13 June 2001 | Active |
49 Mariners Way, Paignton, TQ3 1RX | Director | 17 June 2004 | Active |
45 Kingsfield Road, Watford, WD19 4PP | Director | 12 June 1998 | Active |
Hillcrest, Edge Lane, Henley In Arden, B95 5DS | Director | 17 June 2004 | Active |
103 Borough Road, Borough Road, London, England, SE1 0AA | Director | 06 July 2016 | Active |
Queens House, 55-56, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BH | Director | 05 July 2011 | Active |
103 Borough Road, Borough Road, London, England, SE1 0AA | Director | 12 July 2012 | Active |
Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH | Director | 14 July 2009 | Active |
6 Westgrove Lane, London, SE10 8QP | Director | 13 June 1997 | Active |
Room 606, Linen Hall, 162-168 Regent Street, London, England, W1B 5TG | Director | 14 July 2009 | Active |
67 Bathgate Road, Wimbledon, London, SW19 5PQ | Director | 16 September 1991 | Active |
Preston House 200 High Street, Lewes, BN7 2NS | Director | 14 June 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-02-04 | Address | Change registered office address company with date old address new address. | Download |
2024-02-04 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-21 | Gazette | Gazette filings brought up to date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Gazette | Gazette notice compulsory. | Download |
2021-08-13 | Accounts | Accounts with accounts type small. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.