This company is commonly known as Visit County Durham. The company was founded 18 years ago and was given the registration number 05756346. The firm's registered office is in DURHAM. You can find them at Visit County Durham Ltd 2nd Floor, County Hall, Dryburn Road, Durham, . This company's SIC code is 73110 - Advertising agencies.
Name | : | VISIT COUNTY DURHAM |
---|---|---|
Company Number | : | 05756346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Visit County Durham Ltd 2nd Floor, County Hall, Dryburn Road, Durham, England, DH1 5UL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room Sf1c, 2nd Floor, Salvus House, Aykley Heads, Durham, England, DH1 5TS | Director | 11 July 2016 | Active |
East Durham College, Willerby Grove, 1, Peterlee, England, SR8 1NU | Director | 01 February 2013 | Active |
Room Sf1c, 2nd Floor, Salvus House, Aykley Heads, Durham, England, DH1 5TS | Director | 01 June 2016 | Active |
Room Sf1c, 2nd Floor, Salvus House, Aykley Heads, Durham, England, DH1 5TS | Director | 01 September 2020 | Active |
14, Lassells Rigg, Prudhoe, United Kingdom, NE42 5QT | Director | 16 September 2014 | Active |
Room Sf1c, 2nd Floor, Salvus House, Aykley Heads, Durham, England, DH1 5TS | Director | 15 January 2019 | Active |
3 Office Square, Office Square, Staindrop, Darlington, England, DL2 3NF | Director | 01 February 2018 | Active |
Room Sf1c, 2nd Floor, Salvus House, Aykley Heads, Durham, England, DH1 5TS | Director | 01 June 2016 | Active |
Relly Mill Farm, Stonebridge, Durham, England, DH1 4TF | Director | 16 June 2021 | Active |
Room Sf1c, 2nd Floor, Salvus House, Aykley Heads, Durham, England, DH1 5TS | Director | 18 September 2012 | Active |
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Corporate Secretary | 24 March 2006 | Active |
County Hall, Durham County Council, County Hall, Durham, England, DH1 5UL | Director | 01 September 2019 | Active |
4, Millennium Place, Durham, DH1 1WA | Director | 18 September 2012 | Active |
Baldercroft, Cotherstone, Barnard Castle, DL12 9NT | Director | 24 March 2006 | Active |
4, Millennium Place, Durham, DH1 1WA | Director | 14 November 2008 | Active |
4, Millennium Place, Durham, DH1 1WA | Director | 16 September 2014 | Active |
4, Millennium Place, Durham, DH1 1WA | Director | 14 November 2008 | Active |
4, Lamonby Way, Southfield Gardens, Cramlington, NE23 7XW | Director | 14 November 2008 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Director | 24 March 2006 | Active |
24 Railway Gardens, Annfield Plain, Stanley, DH9 8QB | Director | 25 January 2007 | Active |
4, Millennium Place, Durham, DH1 1WA | Director | 20 July 2011 | Active |
4, Millennium Place, Durham, DH1 1WA | Director | 18 September 2012 | Active |
Visit County Durham Ltd, 2nd Floor, County Hall, Dryburn Road, Durham, England, DH1 5UL | Director | 21 June 2017 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Director | 03 April 2006 | Active |
57 Lindisfarne Road, Newton Hall, Durham, DH1 5YU | Director | 03 April 2006 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Director | 03 April 2006 | Active |
4, Millennium Place, Durham, DH1 1WA | Director | 01 January 2015 | Active |
28 White House Drive, Sedgefield, TS21 3BX | Director | 03 April 2006 | Active |
4, Millennium Place, Durham, DH1 1WA | Director | 14 November 2008 | Active |
28, The Bank, Barnard Castle, DL12 8PQ | Director | 15 September 2009 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Director | 03 April 2006 | Active |
Visit County Durham Ltd, 2nd Floor, County Hall, Dryburn Road, Durham, England, DH1 5UL | Director | 10 July 2009 | Active |
4, Millennium Place, Durham, DH1 1WA | Director | 01 December 2014 | Active |
24 Balmoral, Great Lumley, Chester Le Street, DH3 4LP | Director | 03 April 2006 | Active |
Weardale House, Front Street, Sherburn Village, Durham, England, DH6 1HB | Director | 15 January 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-11-25 | Accounts | Accounts with accounts type small. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type small. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type small. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Accounts | Accounts with accounts type small. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.